Background WavePink WaveYellow Wave

COMPASS INFORMATICS UK LIMITED (08029553)

COMPASS INFORMATICS UK LIMITED (08029553) is an active UK company. incorporated on 13 April 2012. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. COMPASS INFORMATICS UK LIMITED has been registered for 13 years. Current directors include ALLEN, Vivienne, BALDACCHINO-STEWARD, Philip Anil, FROST, David and 1 others.

Company Number
08029553
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLEN, Vivienne, BALDACCHINO-STEWARD, Philip Anil, FROST, David, KELLY, Andrew John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS INFORMATICS UK LIMITED

COMPASS INFORMATICS UK LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. COMPASS INFORMATICS UK LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08029553

LTD Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

, Templar House 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA
From: 6 February 2019To: 15 November 2023
, 4 Old Park Lane, Mayfair, London, W1K 1QW
From: 21 September 2017To: 6 February 2019
, 26 York Street, London, W1U 6PZ
From: 3 April 2013To: 21 September 2017
, 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom
From: 13 April 2012To: 3 April 2013
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Owner Exit
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 21
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

ALLEN, Vivienne

Active
Discovery Way, LeedsLS2 3AA
Born May 1978
Director
Appointed 02 Jan 2024

BALDACCHINO-STEWARD, Philip Anil

Active
Discovery Way, LeedsLS2 3AA
Born May 1984
Director
Appointed 02 Jan 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 02 Jan 2024

BALDACCHINO-STEWARD, Philip Anil

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Jan 2024
Resigned 02 Apr 2024

O'RIAIN, Gearoid

Resigned
Ferncarrig Rise, Co. DublinNA
Secretary
Appointed 13 Apr 2012
Resigned 26 Sept 2023

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 02 Jan 2024
Resigned 31 Jul 2025

JACKSON, Christopher

Resigned
1 Sandbeck Court, WetherbyLS22 7BA
Born June 1987
Director
Appointed 15 Jan 2019
Resigned 01 Mar 2021

JOHNSON, Alexander

Resigned
1 Sandbeck Court, WetherbyLS22 7BA
Born August 1967
Director
Appointed 15 Jan 2019
Resigned 23 Feb 2023

O'RIAIN, Claire

Resigned
Ferncarrig Rise, Co. Dublin
Born September 1974
Director
Appointed 13 Apr 2012
Resigned 15 Jan 2019

O'RIAIN, Gearoid Tomas

Resigned
Ferncarrig Rise, Co. DublinNA
Born September 1971
Director
Appointed 13 Apr 2012
Resigned 26 Sept 2023

WOODHOUSE, Martyn Peter

Resigned
1 Sandbeck Court, WetherbyLS22 7BA
Born September 1973
Director
Appointed 15 Jan 2019
Resigned 02 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 15 Jan 2019
Blackrock Business Park, Blackrock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2019
Blackrock Business Park, BlackrockA94W209

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

60

Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Incorporation Company
13 April 2012
NEWINCIncorporation