Background WavePink WaveYellow Wave

COMPASS B2B LTD (06906047)

COMPASS B2B LTD (06906047) is an active UK company. incorporated on 14 May 2009. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COMPASS B2B LTD has been registered for 16 years. Current directors include BHAVNANI, Harry, RENWICK, Edward John, WESTENBERGER, Andrew Thomas Karl and 1 others.

Company Number
06906047
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
5 Lancer House, Hussar Court, Waterlooville, PO7 7SE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BHAVNANI, Harry, RENWICK, Edward John, WESTENBERGER, Andrew Thomas Karl, WHITE, Paul Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS B2B LTD

COMPASS B2B LTD is an active company incorporated on 14 May 2009 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COMPASS B2B LTD was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06906047

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ACTIVE LENEHAN LIMITED
From: 14 May 2009To: 15 December 2015
Contact
Address

5 Lancer House, Hussar Court Westside View Waterlooville, PO7 7SE,

Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
May 19
Loan Cleared
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BHAVNANI, Harry

Active
Lancer House, Hussar Court, WaterloovillePO7 7SE
Born January 1975
Director
Appointed 28 May 2025

RENWICK, Edward John

Active
Lancer House, Hussar Court, WaterloovillePO7 7SE
Born June 1977
Director
Appointed 28 May 2025

WESTENBERGER, Andrew Thomas Karl

Active
Lancer House, Hussar Court, WaterloovillePO7 7SE
Born March 1966
Director
Appointed 24 Feb 2025

WHITE, Paul Douglas

Active
Lancer House, Hussar Court, WaterloovillePO7 7SE
Born September 1976
Director
Appointed 24 Feb 2025

HOWARD, Mark Philip

Resigned
45 Station Road, DraytonPO6 1PJ
Secretary
Appointed 14 May 2009
Resigned 07 May 2014

SOMERS, Laura Hayley

Resigned
Lancer House, Hussar Court, WaterloovillePO7 7SE
Secretary
Appointed 07 May 2014
Resigned 18 Jan 2018

DUNKLEY, Neil

Resigned
School Lane, WaterloovillePO7 6LY
Born April 1973
Director
Appointed 14 May 2009
Resigned 19 Nov 2021

HILLS, Matthew Paul

Resigned
Lancer House, Hussar Court, WaterloovillePO7 7SE
Born August 1981
Director
Appointed 01 Aug 2020
Resigned 16 Dec 2025

HOWARD, Mark Philip

Resigned
45 Station Road, DraytonPO6 1PJ
Born January 1972
Director
Appointed 14 May 2009
Resigned 01 Aug 2020

KEMPSTER, Natalie Anne-Marie

Resigned
Lancer House, Hussar Court, WaterloovillePO7 7SE
Born May 1981
Director
Appointed 15 Apr 2024
Resigned 03 Apr 2025

WHITE, John David

Resigned
Lancer House, Hussar Court, WaterloovillePO7 7SE
Born November 1966
Director
Appointed 19 Nov 2021
Resigned 30 Apr 2024

Persons with significant control

1

Hussar Court, Westside View, WaterloovillePO7 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
21 July 2022
PARENT_ACCPARENT_ACC
Legacy
21 July 2022
AGREEMENT2AGREEMENT2
Legacy
21 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Legacy
5 November 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Legacy
1 August 2019
GUARANTEE2GUARANTEE2
Legacy
1 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Memorandum Articles
14 June 2019
MAMA
Resolution
30 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2018
AAAnnual Accounts
Legacy
30 July 2018
PARENT_ACCPARENT_ACC
Legacy
30 July 2018
AGREEMENT2AGREEMENT2
Legacy
30 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2017
AAAnnual Accounts
Legacy
4 August 2017
PARENT_ACCPARENT_ACC
Legacy
4 August 2017
GUARANTEE2GUARANTEE2
Legacy
4 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Auditors Resignation Company
1 March 2016
AUDAUD
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
13 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Legacy
3 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2010
AA01Change of Accounting Reference Date
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Incorporation Company
14 May 2009
NEWINCIncorporation