Background WavePink WaveYellow Wave

COMPLYFOX LTD (12376727)

COMPLYFOX LTD (12376727) is an active UK company. incorporated on 23 December 2019. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. COMPLYFOX LTD has been registered for 6 years. Current directors include WILLEY, Slaine.

Company Number
12376727
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
Gloucester House, Milton Keynes, MK9 2AH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WILLEY, Slaine
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLYFOX LTD

COMPLYFOX LTD is an active company incorporated on 23 December 2019 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COMPLYFOX LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12376727

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Gloucester House 399 Silbury Boulevard Milton Keynes, MK9 2AH,

Previous Addresses

, 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom
From: 8 April 2021To: 11 June 2024
, Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS, United Kingdom
From: 23 December 2019To: 8 April 2021
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLEY, Slaine

Active
399 Silbury Boulevard, Milton KeynesMK9 2AH
Born December 1987
Director
Appointed 19 Feb 2020

GEAR, James

Resigned
399 Silbury Boulevard, Milton KeynesMK9 2AH
Secretary
Appointed 23 Dec 2019
Resigned 31 Jul 2025

GEAR, James

Resigned
Unit 3 Blackhill Drive, Milton KeynesMK12 5TS
Born June 1972
Director
Appointed 23 Dec 2019
Resigned 19 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Slaine Willey

Active
Unit 3 Blackhill Drive, Milton KeynesMK12 5TS
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2019

James Gear

Ceased
Unit 3 Blackhill Drive, Milton KeynesMK12 5TS
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Incorporation Company
23 December 2019
NEWINCIncorporation