Background WavePink WaveYellow Wave

COMPASS CHC LIMITED (09313148)

COMPASS CHC LIMITED (09313148) is an active UK company. incorporated on 17 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COMPASS CHC LIMITED has been registered for 11 years. Current directors include BRIER, Rachel, CLARK, Steven Andrew, DAVIES, Timothy Charles and 3 others.

Company Number
09313148
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRIER, Rachel, CLARK, Steven Andrew, DAVIES, Timothy Charles, GALLAGHER-POWELL, Charles Edward, STORY, Wayne Andrew, STOTT, Claire Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS CHC LIMITED

COMPASS CHC LIMITED is an active company incorporated on 17 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COMPASS CHC LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09313148

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

3rd Floor, 22 Old Bond Street London W1S 4PY England
From: 15 May 2024To: 8 December 2025
20 Colmore Circus Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT
From: 7 January 2015To: 15 May 2024
23 Lindhurst Drive Hockley Heath Solihull West Midlands B94 6QD United Kingdom
From: 17 November 2014To: 7 January 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 16
Director Joined
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Jun 20
Director Joined
Jun 23
New Owner
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BRIER, Rachel

Active
22 Old Bond Street, LondonW1S 4PY
Born August 1968
Director
Appointed 04 Aug 2025

CLARK, Steven Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 10 May 2024

DAVIES, Timothy Charles

Active
22 Old Bond Street, LondonW1S 4PY
Born August 1985
Director
Appointed 21 Jun 2016

GALLAGHER-POWELL, Charles Edward

Active
22 Old Bond Street, LondonW1S 4PY
Born August 1989
Director
Appointed 10 May 2024

STORY, Wayne Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1961
Director
Appointed 10 May 2024

STOTT, Claire Louise

Active
22 Old Bond Street, LondonW1S 4PY
Born October 1981
Director
Appointed 25 Sept 2024

FRY, Nicholas John

Resigned
Colmore Plaza, QueenswayB4 6AT
Secretary
Appointed 30 Nov 2017
Resigned 03 Mar 2023

DAVIES, Zoe

Resigned
Colmore Plaza, QueenswayB4 6AT
Born July 1985
Director
Appointed 21 Jun 2023
Resigned 04 Dec 2023

DAVIES, Zoe Victoria Elizabeth

Resigned
Malthouse Lane, SolihullB94 5DU
Born July 1985
Director
Appointed 02 Aug 2019
Resigned 20 Mar 2020

GOODSTADT, Matthew John

Resigned
22 Old Bond Street, LondonW1S 4PY
Born May 1975
Director
Appointed 25 Sept 2024
Resigned 31 Jul 2025

GORDON, Timothy John Rowe

Resigned
Colmore Plaza, QueenswayB4 6AT
Born March 1959
Director
Appointed 17 Nov 2014
Resigned 20 Mar 2020

LEWIS, Rebecca

Resigned
22 Old Bond Street, LondonW1S 4PY
Born May 1986
Director
Appointed 04 Dec 2023
Resigned 21 May 2024

LEWIS, Richard

Resigned
Colmore Plaza, QueenswayB4 6AT
Born October 1973
Director
Appointed 04 Dec 2023
Resigned 21 May 2024

Persons with significant control

3

1 Active
2 Ceased
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024

Mrs Zoe Davies

Ceased
Colmore Plaza, QueenswayB4 6AT
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2023
Ceased 08 May 2024

Mr Timothy Charles Davies

Ceased
Colmore Circus Queensway, BirminghamB4 6AT
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Resolution
20 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement
26 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Incorporation Company
17 November 2014
NEWINCIncorporation