Background WavePink WaveYellow Wave

COMPLYNC HOLDINGS LIMITED (07525465)

COMPLYNC HOLDINGS LIMITED (07525465) is an active UK company. incorporated on 10 February 2011. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. COMPLYNC HOLDINGS LIMITED has been registered for 15 years. Current directors include PURNELL, Mark William, STAMFORD, Gerard Malcolm David.

Company Number
07525465
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
32 Waldorf Heights, Camberley, GU17 9JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PURNELL, Mark William, STAMFORD, Gerard Malcolm David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLYNC HOLDINGS LIMITED

COMPLYNC HOLDINGS LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMPLYNC HOLDINGS LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07525465

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

32 Waldorf Heights Blackwater Camberley, GU17 9JH,

Previous Addresses

3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ United Kingdom
From: 10 February 2011To: 5 September 2013
Timeline

16 key events • 2011 - 2025

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

Officers

7

2 Active
5 Resigned

PURNELL, Mark William

Active
Richfield Avenue, ReadingRG1 8EQ
Born June 1955
Director
Appointed 10 Feb 2011

STAMFORD, Gerard Malcolm David

Active
Waldorf Heights, CamberleyGU17 9JH
Born April 1957
Director
Appointed 06 Aug 2025

CANT, Michael Ian

Resigned
Richfield Place, ReadingRG1 8EQ
Born December 1953
Director
Appointed 13 Jul 2011
Resigned 15 Jun 2012

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 10 Feb 2011
Resigned 10 Feb 2011

ISAACS, Paul

Resigned
Waldorf Heights, CamberleyGU17 9JH
Born December 1960
Director
Appointed 05 May 2014
Resigned 25 Feb 2015

JONES, Eric

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

PAYNE, Colin Stuart

Resigned
Richfield Avenue, ReadingRG1 8EQ
Born May 1970
Director
Appointed 10 Feb 2011
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 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
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
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
9 July 2012
RP04RP04
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Incorporation Company
10 February 2011
NEWINCIncorporation