Background WavePink WaveYellow Wave

COMPASS BOX WHISKY SUPPLY LTD (08303010)

COMPASS BOX WHISKY SUPPLY LTD (08303010) is an active UK company. incorporated on 22 November 2012. with registered office in Richmond. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. COMPASS BOX WHISKY SUPPLY LTD has been registered for 13 years. Current directors include EAMES, Mark William, EVERITT, Neil John, RUNGTA, Manish.

Company Number
08303010
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Darpen House 3 Water Lane, Richmond, TW9 1TJ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
EAMES, Mark William, EVERITT, Neil John, RUNGTA, Manish
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS BOX WHISKY SUPPLY LTD

COMPASS BOX WHISKY SUPPLY LTD is an active company incorporated on 22 November 2012 with the registered office located in Richmond. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. COMPASS BOX WHISKY SUPPLY LTD was registered 13 years ago.(SIC: 11010)

Status

active

Active since 13 years ago

Company No

08303010

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Darpen House 3 Water Lane 3rd Floor Richmond, TW9 1TJ,

Previous Addresses

Chiswick Studios 9, Power Road London W4 5PY
From: 22 November 2012To: 20 November 2023
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 18 Jun 2025

EAMES, Mark William

Active
3 Water Lane, RichmondTW9 1TJ
Born February 1973
Director
Appointed 20 Apr 2022

EVERITT, Neil John

Active
3 Water Lane, RichmondTW9 1TJ
Born February 1961
Director
Appointed 26 Feb 2025

RUNGTA, Manish

Active
3 Water Lane, RichmondTW9 1TJ
Born February 1980
Director
Appointed 26 Feb 2025

BLUNDELL, Phillip Edward Frank

Resigned
3 Water Lane, RichmondTW9 1TJ
Secretary
Appointed 26 Feb 2025
Resigned 18 Jun 2025

BLUNDELL, Phillip Edward Frank

Resigned
3 Water Lane, RichmondTW9 1TJ
Born May 1984
Director
Appointed 17 Mar 2023
Resigned 26 Feb 2025

DOYLE, Maurice Gerard

Resigned
3 Water Lane, RichmondTW9 1TJ
Born February 1966
Director
Appointed 20 Apr 2022
Resigned 11 Feb 2025

GLASER, John Reppert

Resigned
3 Water Lane, RichmondTW9 1TJ
Born December 1963
Director
Appointed 22 Nov 2012
Resigned 21 Feb 2024

JENKINS, Philip John

Resigned
3 Water Lane, RichmondTW9 1TJ
Born April 1965
Director
Appointed 20 Apr 2022
Resigned 26 Feb 2025

RUIZ, Rudolfo

Resigned
3 Water Lane, RichmondTW9 1TJ
Born July 1948
Director
Appointed 20 Apr 2022
Resigned 26 Feb 2025

Persons with significant control

1

115 George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
8 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2012
NEWINCIncorporation