Background WavePink WaveYellow Wave

COMPASS WEALTH MANAGEMENT (UK) LIMITED (07119869)

COMPASS WEALTH MANAGEMENT (UK) LIMITED (07119869) is an active UK company. incorporated on 8 January 2010. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. COMPASS WEALTH MANAGEMENT (UK) LIMITED has been registered for 16 years. Current directors include POOLE, Christopher Nelson.

Company Number
07119869
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Temple Mews Stamford Courtyard, Stourbridge, DY7 5EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
POOLE, Christopher Nelson
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS WEALTH MANAGEMENT (UK) LIMITED

COMPASS WEALTH MANAGEMENT (UK) LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. COMPASS WEALTH MANAGEMENT (UK) LIMITED was registered 16 years ago.(SIC: 70221)

Status

active

Active since 16 years ago

Company No

07119869

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Temple Mews Stamford Courtyard Enville Stourbridge, DY7 5EX,

Previous Addresses

Temple Mews Hall Drive Enville Stourbridge DY7 5HB England
From: 23 April 2019To: 15 August 2023
Sterling House 158 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JL
From: 8 January 2010To: 23 April 2019
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POOLE, Christopher Nelson

Active
Stamford Courtyard, StourbridgeDY7 5EX
Born April 1961
Director
Appointed 28 Mar 2019

HOULT, David Kelvin

Resigned
Coombs Wood Court, HalesowenB62 8BF
Born September 1955
Director
Appointed 08 Jan 2010
Resigned 28 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Hall Drive, StourbridgeDY7 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019

Mr David Kelvin Hoult

Ceased
158 Hagley Road, StourbridgeDY8 2JL
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Incorporation Company
8 January 2010
NEWINCIncorporation