Background WavePink WaveYellow Wave

COMPLIANCE CONSULTANCY (SERVICES) LIMITED (08447794)

COMPLIANCE CONSULTANCY (SERVICES) LIMITED (08447794) is an active UK company. incorporated on 15 March 2013. with registered office in Monmouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPLIANCE CONSULTANCY (SERVICES) LIMITED has been registered for 13 years. Current directors include COUZENS, Michael Alastair, FORBES, Charlotte Angela.

Company Number
08447794
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
Springfield Farm, Monmouth, NP25 4BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUZENS, Michael Alastair, FORBES, Charlotte Angela
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE CONSULTANCY (SERVICES) LIMITED

COMPLIANCE CONSULTANCY (SERVICES) LIMITED is an active company incorporated on 15 March 2013 with the registered office located in Monmouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPLIANCE CONSULTANCY (SERVICES) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08447794

LTD Company

Age

13 Years

Incorporated 15 March 2013

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Springfield Farm Llangovan Monmouth, NP25 4BU,

Previous Addresses

Highmede Llanvair Kilgeddin Abergavenny NP7 9BD Wales
From: 23 June 2021To: 4 December 2025
Redhouse Farm Hoo Lane Tewkesbury GL20 7DE England
From: 17 October 2016To: 23 June 2021
12 Rokeby House Fire Fly Avenue Swindon SN2 2GF England
From: 14 January 2016To: 17 October 2016
4 King House Fire Fly Avenue Swindon Wilts SN2 2FX
From: 19 August 2015To: 14 January 2016
12 Rokeby House Fire Fly Avenue Swindon SN2 2GF
From: 18 February 2015To: 19 August 2015
Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
From: 15 March 2013To: 18 February 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Mar 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COUZENS, Michael Alastair

Active
Llangovan, MonmouthNP25 4BU
Born January 1964
Director
Appointed 15 Mar 2013

FORBES, Charlotte Angela

Active
Llangovan, MonmouthNP25 4BU
Born September 1974
Director
Appointed 15 Mar 2013

Persons with significant control

2

Ms Charlotte Angela Forbes

Active
Llangovan, MonmouthNP25 4BU
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017

Mr Michael Alastair Couzens

Active
Llangovan, MonmouthNP25 4BU
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Incorporation Company
15 March 2013
NEWINCIncorporation