Background WavePink WaveYellow Wave

COMPARE BY REVIEW LIMITED (10638411)

COMPARE BY REVIEW LIMITED (10638411) is an active UK company. incorporated on 24 February 2017. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. COMPARE BY REVIEW LIMITED has been registered for 9 years. Current directors include BRENKLEY, Richard John, GORDON, Mark Henry.

Company Number
10638411
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
27 Duke Street, Chelmsford, CM1 1HT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRENKLEY, Richard John, GORDON, Mark Henry
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPARE BY REVIEW LIMITED

COMPARE BY REVIEW LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. COMPARE BY REVIEW LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10638411

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

27 Duke Street Chelmsford, CM1 1HT,

Previous Addresses

One Moulsham Street Chelmsford Essex CM2 0HR United Kingdom
From: 24 February 2017To: 18 July 2024
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Dec 17
New Owner
Jan 18
Funding Round
Sept 20
Funding Round
Jan 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRENKLEY, Richard John

Active
Duke Street, ChelmsfordCM1 1HT
Born October 1983
Director
Appointed 24 Feb 2017

GORDON, Mark Henry

Active
Duke Street, ChelmsfordCM1 1HT
Born September 1966
Director
Appointed 24 Feb 2017

MOORE, Robin Alexander

Resigned
ChelmsfordCM2 0HR
Born December 1976
Director
Appointed 24 Feb 2017
Resigned 07 Dec 2017

Persons with significant control

4

Comet Way, Southend On SeaSS2 6GE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jan 2023
Duke Street, ChelmsfordCM1 1HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2023

Mr Richard John Brenkley

Active
Duke Street, ChelmsfordCM1 1HT
Born October 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2017

Mr Mark Henry Gordon

Active
Duke Street, ChelmsfordCM1 1HT
Born September 1966

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Incorporation Company
24 February 2017
NEWINCIncorporation