Background WavePink WaveYellow Wave

COMPASS SYSTEMS LIMITED (09724615)

COMPASS SYSTEMS LIMITED (09724615) is an active UK company. incorporated on 10 August 2015. with registered office in Barnsley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. COMPASS SYSTEMS LIMITED has been registered for 10 years. Current directors include FIRTH, Nicola Rachael, FLANNIGAN, Craig, SHERREARD, Deborah and 1 others.

Company Number
09724615
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
Barnsley Business And Innovation Centre (Phase 4), Barnsley, S75 1JL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FIRTH, Nicola Rachael, FLANNIGAN, Craig, SHERREARD, Deborah, TAN, Chin Ying
SIC Codes
62012, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS SYSTEMS LIMITED

COMPASS SYSTEMS LIMITED is an active company incorporated on 10 August 2015 with the registered office located in Barnsley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. COMPASS SYSTEMS LIMITED was registered 10 years ago.(SIC: 62012, 62030)

Status

active

Active since 10 years ago

Company No

09724615

LTD Company

Age

10 Years

Incorporated 10 August 2015

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 30 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Barnsley Business And Innovation Centre (Phase 4) Innovation Way Barnsley, S75 1JL,

Previous Addresses

42 Huddersfield Road Barnsley South Yorkshire S75 1DW United Kingdom
From: 10 August 2015To: 1 March 2018
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Apr 16
Funding Round
Mar 17
Funding Round
Dec 17
Funding Round
Dec 17
New Owner
Jan 19
Director Joined
Apr 19
New Owner
Mar 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Sept 22
Director Joined
Oct 22
Director Left
Jun 23
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FIRTH, Nicola Rachael

Active
Innovation Way, BarnsleyS75 1JL
Born September 1977
Director
Appointed 10 Aug 2015

FLANNIGAN, Craig

Active
Innovation Way, BarnsleyS75 1JL
Born April 1978
Director
Appointed 10 Apr 2019

SHERREARD, Deborah

Active
Innovation Way, BarnsleyS75 1JL
Born March 1968
Director
Appointed 01 Apr 2022

TAN, Chin Ying

Active
Innovation Way, BarnsleyS75 1JL
Born July 1975
Director
Appointed 01 Dec 2021

FIRTH, Robert

Resigned
Innovation Way, BarnsleyS75 1JL
Born March 1977
Director
Appointed 06 Apr 2016
Resigned 30 Nov 2021

WHITE, Penny Heather

Resigned
Innovation Way, BarnsleyS75 1JL
Born April 1986
Director
Appointed 01 Dec 2021
Resigned 31 May 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Chin Ying Tan

Active
Innovation Way, BarnsleyS75 1JL
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Craig Flannigan

Active
Innovation Way, BarnsleyS75 1JL
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019

Mr Robert Firth

Ceased
Innovation Way, BarnsleyS75 1JL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Ceased 30 Nov 2021

Mrs Nicola Rachael Firth

Active
Innovation Way, BarnsleyS75 1JL
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2021
TM01Termination of Director
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
28 February 2018
AAMDAAMD
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2015
NEWINCIncorporation