Background WavePink WaveYellow Wave

COMPRESSOR CONTROLS UK LIMITED (06657565)

COMPRESSOR CONTROLS UK LIMITED (06657565) is a liquidation UK company. incorporated on 28 July 2008. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPRESSOR CONTROLS UK LIMITED has been registered for 17 years. Current directors include GUIJARRO ZARATE, Lucia, MOUNZEO, Lazare, SOLIMENE, Fabio.

Company Number
06657565
Status
liquidation
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUIJARRO ZARATE, Lucia, MOUNZEO, Lazare, SOLIMENE, Fabio
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPRESSOR CONTROLS UK LIMITED

COMPRESSOR CONTROLS UK LIMITED is an liquidation company incorporated on 28 July 2008 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPRESSOR CONTROLS UK LIMITED was registered 17 years ago.(SIC: 64209)

Status

liquidation

Active since 17 years ago

Company No

06657565

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 2 August 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 10 May 2024 (1 year ago)
Submitted on 13 May 2024 (1 year ago)

Next Due

Due by 24 May 2025
For period ending 10 May 2025

Previous Company Names

INDICOR INDUSTRIES UK LIMITED
From: 28 February 2023To: 9 May 2023
ROPER INDUSTRIES UK LIMITED
From: 28 July 2008To: 28 February 2023
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 November 2016To: 26 March 2024
Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR
From: 14 May 2015To: 10 November 2016
Fifth Floor 9-10 Market Place London W1W 8AQ
From: 28 July 2008To: 14 May 2015
Timeline

26 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Mar 12
Capital Update
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Capital Update
Dec 18
Owner Exit
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
May 24
Funding Round
Dec 24
Capital Update
Dec 24
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GUIJARRO ZARATE, Lucia

Active
Skimped Hill Lane, BracknellRG12 1EB
Born January 1982
Director
Appointed 30 Jun 2023

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 12 Jan 2024

SOLIMENE, Fabio

Active
Skimped Hill Lane, BracknellRG12 1EB
Born June 1981
Director
Appointed 12 Jan 2024

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 28 Jul 2008
Resigned 17 Oct 2016

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016
Resigned 12 Jan 2024

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

HUMPHREY, John Reid

Resigned
7207 Teal Creek Glen, Bradenton
Born September 1965
Director
Appointed 28 Jul 2008
Resigned 17 Apr 2017

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 30 Jun 2023

LINER, David Brant, Liner

Resigned
6709 Firestone Place, Florida
Born September 1955
Director
Appointed 28 Jul 2008
Resigned 17 Oct 2016

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 30 Jun 2023

SONI, Paul Joseph

Resigned
13716 Red Rock Pl, Florida
Born October 1958
Director
Appointed 28 Jul 2008
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 01 Jan 2024
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2022
Ceased 31 Jan 2024
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2016
Ceased 07 May 2022
Fundings
Financials
Latest Activities

Filing History

89

Liquidation Voluntary Declaration Of Solvency
28 February 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
28 February 2025
600600
Resolution
28 February 2025
RESOLUTIONSResolutions
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
9 May 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 January 2016
SH19Statement of Capital
Legacy
15 January 2016
SH20SH20
Legacy
15 January 2016
CAP-SSCAP-SS
Resolution
15 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
28 July 2009
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation