Background WavePink WaveYellow Wave

COMPASS HOLDCO LIMITED (07998366)

COMPASS HOLDCO LIMITED (07998366) is a dissolved UK company. incorporated on 20 March 2012. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMPASS HOLDCO LIMITED has been registered for 14 years. Current directors include GIBSON, Bernadine Louise, WRIGHT, Jamie Alexander.

Company Number
07998366
Status
dissolved
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Mountfields House, Loughborough, LE11 3GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBSON, Bernadine Louise, WRIGHT, Jamie Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS HOLDCO LIMITED

COMPASS HOLDCO LIMITED is an dissolved company incorporated on 20 March 2012 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMPASS HOLDCO LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07998366

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 30 December 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 March 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

PLUM (HOLDINGS) LIMITED
From: 20 March 2012To: 10 September 2012
Contact
Address

Mountfields House Off Squirrel Way Epinal Way Loughborough, LE11 3GE,

Previous Addresses

10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 20 March 2012To: 25 September 2012
Timeline

35 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Share Issue
Apr 12
Funding Round
Apr 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Funding Round
Jan 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Jul 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Loan Cleared
Nov 16
Director Joined
Apr 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Owner Exit
Jan 18
Capital Update
May 20
8
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GIBSON, Bernadine Louise

Active
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born May 1971
Director
Appointed 01 Dec 2012

WRIGHT, Jamie Alexander

Active
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born October 1983
Director
Appointed 01 Mar 2015

BELLAU, Anthony Simon

Resigned
Slingsby Place, LondonWC2E 9AB
Born November 1974
Director
Appointed 04 Oct 2013
Resigned 30 Sept 2014

DUBE, Christian Amar

Resigned
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born May 1988
Director
Appointed 30 Jun 2015
Resigned 01 Dec 2017

ECHTLE, Christa Iris

Resigned
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born December 1957
Director
Appointed 16 Apr 2012
Resigned 01 Dec 2017

HASSAN, Aatif Naveed

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 20 Mar 2012
Resigned 01 Dec 2017

LONSDALE, David Timothy

Resigned
Slingsby Place, LondonWC2E 9AB
Born September 1977
Director
Appointed 20 Mar 2012
Resigned 28 Jan 2014

MILLER, David Ralph

Resigned
Deanland Road, HailshamBN27 3RJ
Born March 1943
Director
Appointed 04 Oct 2013
Resigned 03 Oct 2014

PARSONS, Toni

Resigned
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born July 1971
Director
Appointed 29 Jun 2014
Resigned 27 Feb 2015

PIGDEN-BENNETT, Ian William

Resigned
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born February 1966
Director
Appointed 16 Apr 2012
Resigned 26 Jun 2013

ROGAN, Shelagh Margaret

Resigned
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born August 1964
Director
Appointed 01 Aug 2012
Resigned 29 Jul 2014

RUSHTON, Michael Craig

Resigned
Off Squirrel Way Epinal Way, LoughboroughLE11 3GE
Born April 1959
Director
Appointed 04 Apr 2017
Resigned 01 Dec 2017

Persons with significant control

3

2 Active
1 Ceased
Air Street, LondonW1B 5AD

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2017
Berkeley Square, LondonW1J 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Slingsby Place, LondonWC2E 9AB

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Voluntary
29 December 2020
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 July 2020
DS01DS01
Legacy
26 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 May 2020
SH19Statement of Capital
Legacy
26 May 2020
CAP-SSCAP-SS
Resolution
26 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Resolution
4 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
25 November 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Capital Cancellation Shares
2 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Resolution
20 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
20 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Incorporation Company
20 March 2012
NEWINCIncorporation