Background WavePink WaveYellow Wave

COMPLYMATIC LIMITED (09702142)

COMPLYMATIC LIMITED (09702142) is an active UK company. incorporated on 24 July 2015. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. COMPLYMATIC LIMITED has been registered for 10 years.

Company Number
09702142
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
C/O Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Ashford, TN25 4BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLYMATIC LIMITED

COMPLYMATIC LIMITED is an active company incorporated on 24 July 2015 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. COMPLYMATIC LIMITED was registered 10 years ago.(SIC: 66190, 82990)

Status

active

Active since 10 years ago

Company No

09702142

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

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 2 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

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

C/O Perception Accounting Limited The Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford, TN25 4BF,

Previous Addresses

Andrew James House Bridge Road Ashford TN23 1BB England
From: 11 December 2020To: 10 March 2022
8-10 Grosvenor Gardens London SW1W 0DH England
From: 16 December 2015To: 11 December 2020
11 Queens Road Brentwood Essex CM14 4HE England
From: 12 August 2015To: 16 December 2015
8-10 Grosvenor Gardens London SW1W 0DH England
From: 24 July 2015To: 12 August 2015
Timeline

16 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 17
Director Left
Sept 17
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Incorporation Company
24 July 2015
NEWINCIncorporation