Background WavePink WaveYellow Wave

COMPLIANCE GROUP LIMITED (12351374)

COMPLIANCE GROUP LIMITED (12351374) is an active UK company. incorporated on 5 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPLIANCE GROUP LIMITED has been registered for 6 years. Current directors include AINSWORTH, Edward John Burnett, BARNACLE-BOWD, John, DAVIES, Mark Dingad and 3 others.

Company Number
12351374
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AINSWORTH, Edward John Burnett, BARNACLE-BOWD, John, DAVIES, Mark Dingad, DIXON, Sarah Jane, MARSON, Peter Nicholas, REYNOLDS, Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE GROUP LIMITED

COMPLIANCE GROUP LIMITED is an active company incorporated on 5 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPLIANCE GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12351374

LTD Company

Age

6 Years

Incorporated 5 December 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

, Hardy House Northbridge Road, Berkhamsted, HP4 1EF, England
From: 5 December 2019To: 16 February 2021
Timeline

76 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Share Issue
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Funding Round
Nov 23
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Share Issue
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Capital Reduction
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Share Buyback
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Capital Reduction
Mar 24
Share Issue
Mar 24
Capital Reduction
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Funding Round
Mar 24
Share Buyback
Mar 24
Capital Update
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Capital Update
Apr 24
Director Joined
Jul 24
Owner Exit
Nov 24
Loan Secured
Nov 24
Director Joined
Sept 25
Director Joined
Oct 25
65
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

AINSWORTH, Edward John Burnett

Active
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 05 Dec 2019

BARNACLE-BOWD, John

Active
Great Portland Street, LondonW1W 7LT
Born June 1968
Director
Appointed 29 Oct 2025

DAVIES, Mark Dingad

Active
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 01 Sept 2021

DIXON, Sarah Jane

Active
Great Portland Street, LondonW1W 7LT
Born December 1979
Director
Appointed 10 Sept 2025

MARSON, Peter Nicholas

Active
Great Portland Street, LondonW1W 7LT
Born March 1971
Director
Appointed 05 Dec 2019

REYNOLDS, Brian

Active
Great Portland Street, LondonW1W 7LT
Born January 1971
Director
Appointed 15 Jul 2024

NOWOSAD, Piotr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1970
Director
Appointed 17 Jan 2022
Resigned 05 Jan 2024

THOMPSON, Robert Jan

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 01 Sept 2021
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Resolution
5 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
2 May 2024
SH10Notice of Particulars of Variation
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
22 April 2024
SH19Statement of Capital
Legacy
22 April 2024
SH20SH20
Legacy
22 April 2024
CAP-SSCAP-SS
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
9 April 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
4 April 2024
SH19Statement of Capital
Capital Return Purchase Own Shares
21 March 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
12 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 March 2024
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
9 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2024
RESOLUTIONSResolutions
Legacy
7 March 2024
SH20SH20
Legacy
7 March 2024
CAP-SSCAP-SS
Resolution
7 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
7 March 2024
SH06Cancellation of Shares
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Cancellation Shares
20 February 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 February 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Memorandum Articles
10 July 2021
MAMA
Resolution
10 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
24 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Memorandum Articles
6 August 2020
MAMA
Resolution
6 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 August 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
5 December 2019
NEWINCIncorporation