Background WavePink WaveYellow Wave

COMPOUND ROTARY ENGINES LIMITED (06931976)

COMPOUND ROTARY ENGINES LIMITED (06931976) is an active UK company. incorporated on 12 June 2009. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. COMPOUND ROTARY ENGINES LIMITED has been registered for 16 years. Current directors include BAILEY, Nathan Campbell, MANAPPAT, Fathma Ameer, PADIYATH MANAPPAT, Ameer Ahamed and 1 others.

Company Number
06931976
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
Unit 2, Ringway Industrial Estate, Lichfield, WS13 7SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BAILEY, Nathan Campbell, MANAPPAT, Fathma Ameer, PADIYATH MANAPPAT, Ameer Ahamed, PANTHAKKALAKATH, Saleel
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPOUND ROTARY ENGINES LIMITED

COMPOUND ROTARY ENGINES LIMITED is an active company incorporated on 12 June 2009 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. COMPOUND ROTARY ENGINES LIMITED was registered 16 years ago.(SIC: 71200)

Status

active

Active since 16 years ago

Company No

06931976

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 2, Ringway Industrial Estate Eastern Avenue Lichfield, WS13 7SF,

Previous Addresses

Fir Trees 14 the Barton Cobham Surrey KT11 2NJ
From: 12 June 2009To: 25 June 2019
Timeline

9 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Jun 11
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAILEY, Nathan Campbell

Active
Eastern Avenue, LichfieldWS13 7SF
Born October 1971
Director
Appointed 25 Jun 2019

MANAPPAT, Fathma Ameer

Active
Eastern Avenue, LichfieldWS13 7SF
Born July 1985
Director
Appointed 25 Jun 2019

PADIYATH MANAPPAT, Ameer Ahamed

Active
Eastern Avenue, LichfieldWS13 7SF
Born September 1953
Director
Appointed 25 Jun 2019

PANTHAKKALAKATH, Saleel

Active
Eastern Avenue, LichfieldWS13 7SF
Born June 1980
Director
Appointed 25 Jun 2019

THURNER, John Christopher

Resigned
Fir Trees 14 The Barton, CobhamKT11 2NJ
Secretary
Appointed 12 Jun 2009
Resigned 25 Jun 2019

GARSIDE, David Walker

Resigned
43 Old Station Road, SolihullB92 0HA
Born May 1936
Director
Appointed 12 Jun 2009
Resigned 25 Jun 2019

THURNER, John Christopher

Resigned
Fir Trees 14 The Barton, CobhamKT11 2NJ
Born December 1936
Director
Appointed 12 Jun 2009
Resigned 25 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Ringway Industrial Estate, LichfieldWS13 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019

Mr David Walker Garside

Ceased
74 Longlands Road, HuddersfieldHD7 5DR
Born May 1936

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Capital Allotment Shares
26 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2011
AR01AR01
Change Person Director Company With Change Date
26 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Incorporation Company
12 June 2009
NEWINCIncorporation