Background WavePink WaveYellow Wave

COMPATEL LIMITED (07456831)

COMPATEL LIMITED (07456831) is an active UK company. incorporated on 1 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. COMPATEL LIMITED has been registered for 15 years. Current directors include DAFNA, Yariv, SOLDIN, Mijo.

Company Number
07456831
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
DAFNA, Yariv, SOLDIN, Mijo
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPATEL LIMITED

COMPATEL LIMITED is an active company incorporated on 1 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. COMPATEL LIMITED was registered 15 years ago.(SIC: 61200)

Status

active

Active since 15 years ago

Company No

07456831

LTD Company

Age

15 Years

Incorporated 1 December 2010

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 30 September 2025 (6 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Suite 121 Viglen House Alperton Lane London, HA0 1HD,

Previous Addresses

First Floor, 85 Great Portland Street London W1W 7LT United Kingdom
From: 14 July 2021To: 7 April 2025
26-28 Bedford Row London WC1R 4HE England
From: 1 February 2017To: 14 July 2021
6th Floor 94 Wigmore Street London W1U 3RF
From: 1 December 2010To: 1 February 2017
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Feb 15
Loan Secured
Feb 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Sept 21
Loan Secured
Sept 21
Director Joined
Nov 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LONDON SECRETARIES LIMITED

Active
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 01 Dec 2010

DAFNA, Yariv

Active
Viglen House, LondonHA0 1HD
Born January 1974
Director
Appointed 05 Nov 2025

SOLDIN, Mijo

Active
Viglen House, LondonHA0 1HD
Born May 1973
Director
Appointed 10 Nov 2021

TADCO SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate secretary
Appointed 01 Dec 2010
Resigned 01 Dec 2010

AKBARI, Tina-Marie

Resigned
Floor, LondonW1U 3RF
Born December 1955
Director
Appointed 01 Dec 2010
Resigned 01 Dec 2010

FELLOWES, Jade Abigail

Resigned
Viglen House, LondonHA0 1HD
Born April 1985
Director
Appointed 26 Sept 2023
Resigned 05 Nov 2025

HAWES, William Robert

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1945
Director
Appointed 03 Sept 2012
Resigned 26 Sept 2023

HEATH, Annette Helen

Resigned
Viglen House, LondonHA0 1HD
Born June 1965
Director
Appointed 25 Jun 2012
Resigned 05 Nov 2025

LANE, Thomas

Resigned
94 Wigmore Street, LondonW1U 3RF
Born October 1960
Director
Appointed 01 Dec 2010
Resigned 03 Sept 2012

ORTON, Richard

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1972
Director
Appointed 13 Sept 2021
Resigned 26 Sept 2023

PRINCE, Helen Anne

Resigned
Viglen House, LondonHA0 1HD
Born June 1966
Director
Appointed 26 Sept 2023
Resigned 05 Nov 2025

WHITEHEAD, Stephen Paul

Resigned
Floor, LondonW1U 3RF
Born February 1962
Director
Appointed 16 Dec 2011
Resigned 03 Sept 2012

ANNAN LIMITED

Resigned
94 Wigmore Street, LondonW1U 3RF
Corporate director
Appointed 01 Dec 2010
Resigned 16 Dec 2011

TADCO DIRECTORS LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate director
Appointed 01 Dec 2010
Resigned 01 Dec 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Silvio Kutic

Ceased
Bedford Row, LondonWC1R 4HE
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Izabel Jelenic

Ceased
Bedford Row, LondonWC1R 4HE
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
86 Jermyn Street, LondonSW1Y 6AW

Nature of Control

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

Filing History

91

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Legacy
3 October 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Resolution
6 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
15 December 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
15 December 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Incorporation Company
1 December 2010
NEWINCIncorporation