Background WavePink WaveYellow Wave

COMPLIANCE HOLDINGS LTD (12661370)

COMPLIANCE HOLDINGS LTD (12661370) is an active UK company. incorporated on 11 June 2020. with registered office in Lichfield. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. COMPLIANCE HOLDINGS LTD has been registered for 5 years. Current directors include BIGG, Caroline Elizabeth, BROUGHTON, Stephen John, MORRIS, Steven Andrew.

Company Number
12661370
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Britannia House Britannia Way, Lichfield, WS14 9UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BIGG, Caroline Elizabeth, BROUGHTON, Stephen John, MORRIS, Steven Andrew
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE HOLDINGS LTD

COMPLIANCE HOLDINGS LTD is an active company incorporated on 11 June 2020 with the registered office located in Lichfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. COMPLIANCE HOLDINGS LTD was registered 5 years ago.(SIC: 82110, 82990)

Status

active

Active since 5 years ago

Company No

12661370

LTD Company

Age

5 Years

Incorporated 11 June 2020

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 12 August 2025 (8 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Britannia House Britannia Way Britannia Enterprise Park Lichfield, WS14 9UY,

Previous Addresses

Office Number 1, Lea Hall Enterprise Park Wheelhouse Road Rugeley Rugeley WS15 1LH United Kingdom
From: 11 June 2020To: 4 June 2021
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 22
New Owner
Feb 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SIMMONS, Monique Nicole

Active
Britannia Way, LichfieldWS14 9UY
Secretary
Appointed 07 Feb 2024

BIGG, Caroline Elizabeth

Active
Britannia Way, LichfieldWS14 9UY
Born April 1966
Director
Appointed 11 Jun 2020

BROUGHTON, Stephen John

Active
Britannia Way, LichfieldWS14 9UY
Born July 1975
Director
Appointed 16 Sept 2022

MORRIS, Steven Andrew

Active
Britannia Way, LichfieldWS14 9UY
Born April 1972
Director
Appointed 11 Jun 2020

Persons with significant control

2

Mr Steven Andrew Morris

Active
Britannia Way, LichfieldWS14 9UY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr Stephen John Broughton

Active
Britannia Way, LichfieldWS14 9UY
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 February 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Incorporation Company
11 June 2020
NEWINCIncorporation