Background WavePink WaveYellow Wave

COMPLIANCE ON DEMAND LIMITED (11407033)

COMPLIANCE ON DEMAND LIMITED (11407033) is an active UK company. incorporated on 11 June 2018. with registered office in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. COMPLIANCE ON DEMAND LIMITED has been registered for 7 years. Current directors include OLMER, Philip Henry.

Company Number
11407033
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
OLMER, Philip Henry
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE ON DEMAND LIMITED

COMPLIANCE ON DEMAND LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. COMPLIANCE ON DEMAND LIMITED was registered 7 years ago.(SIC: 69109)

Status

active

Active since 7 years ago

Company No

11407033

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom
From: 14 March 2024To: 16 February 2026
36 Barham Avenue Elstree Borehamwood WD6 3PN
From: 14 July 2022To: 14 March 2024
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 11 June 2018To: 14 July 2022
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Funding Round
Jan 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OLMER, Philip Henry

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1960
Director
Appointed 11 Jun 2018

MILLER, Gary Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1964
Director
Appointed 06 Aug 2019
Resigned 01 May 2021

NATHAN, Russell

Resigned
11/15 William Road, LondonNW1 3ER
Born April 1963
Director
Appointed 06 Aug 2019
Resigned 01 May 2021

RICH, Andrew Gavin

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1967
Director
Appointed 06 Aug 2019
Resigned 01 May 2021

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2019
Ceased 01 May 2021

Philip Henry Olmer

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 May 2021
SH10Notice of Particulars of Variation
Memorandum Articles
29 May 2021
MAMA
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2019
SH10Notice of Particulars of Variation
Resolution
22 October 2019
RESOLUTIONSResolutions
Memorandum Articles
23 September 2019
MAMA
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Incorporation Company
11 June 2018
NEWINCIncorporation