Background WavePink WaveYellow Wave

COMPASS ROSE INVESTMENTS LIMITED (09051177)

COMPASS ROSE INVESTMENTS LIMITED (09051177) is an active UK company. incorporated on 21 May 2014. with registered office in Hornchurch. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COMPASS ROSE INVESTMENTS LIMITED has been registered for 11 years. Current directors include ENTWISTLE, Mark James, MOSS, Steven Richard, NEWTON, Billy Reginald Robert.

Company Number
09051177
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1EW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ENTWISTLE, Mark James, MOSS, Steven Richard, NEWTON, Billy Reginald Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS ROSE INVESTMENTS LIMITED

COMPASS ROSE INVESTMENTS LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Hornchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COMPASS ROSE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09051177

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch, RM11 1EW,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 21 May 2014To: 6 October 2023
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Dec 14
Director Left
May 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
New Owner
Sept 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ENTWISTLE, Mark James

Active
Crown House, HornchurchRM11 1EW
Born May 1987
Director
Appointed 21 May 2014

MOSS, Steven Richard

Active
Crown House, HornchurchRM11 1EW
Born June 1976
Director
Appointed 21 May 2014

NEWTON, Billy Reginald Robert

Active
Crown House, HornchurchRM11 1EW
Born July 1981
Director
Appointed 21 May 2014

POWELL, Andrew Peter

Resigned
Crown House, HornchurchRM11 1EW
Born September 1980
Director
Appointed 21 May 2014
Resigned 20 Mar 2025

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 21 May 2014
Resigned 21 May 2014

Persons with significant control

3

Mr Billy Reginald Robert Newton

Active
Crown House, HornchurchRM11 1EW
Born July 1981

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Mr Mark James Entwistle

Active
Crown House, HornchurchRM11 1EW
Born May 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven Richard Moss

Active
Crown House, HornchurchRM11 1EW
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Capital Cancellation Shares
18 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Name Of Class Of Shares
24 August 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Incorporation Company
21 May 2014
NEWINCIncorporation