Background WavePink WaveYellow Wave

COMPLYNC LIMITED (07054859)

COMPLYNC LIMITED (07054859) is an active UK company. incorporated on 23 October 2009. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in business and domestic software development. COMPLYNC LIMITED has been registered for 16 years. Current directors include PURNELL, Mark William.

Company Number
07054859
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
32 Waldorf Heights, Camberley, GU17 9JH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PURNELL, Mark William
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLYNC LIMITED

COMPLYNC LIMITED is an active company incorporated on 23 October 2009 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COMPLYNC LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07054859

LTD Company

Age

16 Years

Incorporated 23 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

32 Waldorf Heights Blackwater Camberley, GU17 9JH,

Previous Addresses

3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ United Kingdom
From: 23 October 2009To: 5 September 2013
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Feb 10
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Jan 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Mar 15
Director Left
Aug 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PURNELL, Mark William

Active
Richfield Place, ReadingRG1 8EQ
Born June 1955
Director
Appointed 23 Oct 2009

CANT, Michael Ian

Resigned
Richfield Place, ReadingRG1 8EQ
Born December 1953
Director
Appointed 13 Feb 2011
Resigned 19 Jul 2012

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 23 Oct 2009
Resigned 23 Oct 2009

JONES, Eric

Resigned
Waldorf Heights, CamberleyGU17 9JH
Born January 1951
Director
Appointed 31 Dec 2012
Resigned 25 Feb 2015

PAYNE, Colin Stuart

Resigned
Richfield Place, ReadingRG1 8EQ
Born May 1970
Director
Appointed 23 Oct 2009
Resigned 01 Aug 2025

Persons with significant control

1

Mr Mark William Purnell

Active
Waldorf Heights, CamberleyGU17 9JH
Born June 1955

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
3 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Second Filing Of Form With Form Type
2 August 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Incorporation Company
23 October 2009
NEWINCIncorporation