Background WavePink WaveYellow Wave

COMPLI WITH US LIMITED (07883359)

COMPLI WITH US LIMITED (07883359) is an active UK company. incorporated on 15 December 2011. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COMPLI WITH US LIMITED has been registered for 14 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
07883359
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLI WITH US LIMITED

COMPLI WITH US LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COMPLI WITH US LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07883359

LTD Company

Age

14 Years

Incorporated 15 December 2011

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 7 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
From: 7 January 2014To: 17 November 2015
7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom
From: 15 December 2011To: 7 January 2014
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Capital Reduction
Jul 12
Share Issue
Jul 12
Director Joined
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Apr 17
Loan Cleared
Apr 18
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 26 Apr 2023

QUELLER, Penny Lea, Ms.

Active
Suite 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8RB
Secretary
Appointed 23 Oct 2013
Resigned 13 Jan 2017

AKEROYD, Kevin Douglas

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1968
Director
Appointed 31 May 2022
Resigned 26 Apr 2023

DEL MAR, Sam Richard

Resigned
Middleborough, ColchesterCO1 1TG
Born April 1974
Director
Appointed 28 Dec 2021
Resigned 31 Aug 2022

GOLIO, Teresa Rose

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1963
Director
Appointed 31 May 2022
Resigned 08 Sept 2023

HATRICK, John Alexander Forrester

Resigned
Chelford Road, KnutsfordWA16 8RB
Born March 1971
Director
Appointed 10 Feb 2012
Resigned 23 Oct 2013

JONES, David Glyn, Mr.

Resigned
Chelford Road, KnutsfordWA16 8RB
Born September 1954
Director
Appointed 04 Jun 2012
Resigned 23 Oct 2013

PRESTON, Andrew David

Resigned
Chelford Road, KnutsfordWA16 8RB
Born August 1975
Director
Appointed 23 Oct 2013
Resigned 05 Jan 2022

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8RB
Born October 1973
Director
Appointed 23 Oct 2013
Resigned 19 Sept 2016

SMITH, Samantha Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1974
Director
Appointed 08 Sept 2023
Resigned 14 Jan 2025

TIBBLES, Craig Simon

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born October 1959
Director
Appointed 15 Dec 2011
Resigned 23 Oct 2013

TYRER, Gillian Margaret, Dame

Resigned
Chelford Road, KnutsfordWA16 8RB
Born July 1953
Director
Appointed 20 Nov 2012
Resigned 23 Oct 2013

WACHHOLZ, Michael

Resigned
26555 Evergreen Road, Southfield48076
Born September 1969
Director
Appointed 05 Jan 2022
Resigned 01 Nov 2022

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8RB
Born July 1965
Director
Appointed 23 Oct 2013
Resigned 16 Jan 2017

Persons with significant control

1

Chelford Road, KnutsfordWA16 8GS

Nature of Control

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

Filing History

70

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Memorandum Articles
20 October 2016
MAMA
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Legacy
21 November 2012
MG01MG01
Resolution
2 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
27 July 2012
SH06Cancellation of Shares
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Incorporation Company
15 December 2011
NEWINCIncorporation