Background WavePink WaveYellow Wave

COMPASS HOUSE GROUP LIMITED (12010814)

COMPASS HOUSE GROUP LIMITED (12010814) is an active UK company. incorporated on 22 May 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPASS HOUSE GROUP LIMITED has been registered for 6 years. Current directors include BENISTI, Jeremy Simon, RUIMY, Franck.

Company Number
12010814
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
Office 303 118 Piccadilly, London, W1J 7NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENISTI, Jeremy Simon, RUIMY, Franck
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS HOUSE GROUP LIMITED

COMPASS HOUSE GROUP LIMITED is an active company incorporated on 22 May 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPASS HOUSE GROUP LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12010814

LTD Company

Age

6 Years

Incorporated 22 May 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

HELIUM MIRACLE 286 LIMITED
From: 22 May 2019To: 6 June 2019
Contact
Address

Office 303 118 Piccadilly London, W1J 7NW,

Previous Addresses

28 Savile Row London W1S 2EU United Kingdom
From: 18 January 2022To: 21 August 2023
24 Savile Row London W1S 2ES United Kingdom
From: 7 June 2019To: 18 January 2022
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 22 May 2019To: 7 June 2019
Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Oct 20
Director Joined
Sept 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENISTI, Jeremy Simon

Active
Elstree Gate, BorehamwoodWD6 1JD
Born August 1992
Director
Appointed 06 Jun 2019

RUIMY, Franck

Active
Elstree Gate, BorehamwoodWD6 1JD
Born February 1971
Director
Appointed 27 Sept 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 May 2019
Resigned 06 Jun 2019

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 22 May 2019
Resigned 06 Jun 2019

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 22 May 2019
Resigned 06 Jun 2019

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 22 May 2019
Resigned 06 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Maurice Benisti

Active
31 Chertsey Street, GuildfordGU1 4HD
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 June 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 June 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2019
NEWINCIncorporation