Background WavePink WaveYellow Wave

WHITE COMPASS HOMES LTD (12900417)

WHITE COMPASS HOMES LTD (12900417) is an active UK company. incorporated on 23 September 2020. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. WHITE COMPASS HOMES LTD has been registered for 5 years. Current directors include SCUTASU, Gheorghita Daniela.

Company Number
12900417
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
1st Floor 228 Widdrington Road, Coventry, CV1 4PB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCUTASU, Gheorghita Daniela
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE COMPASS HOMES LTD

WHITE COMPASS HOMES LTD is an active company incorporated on 23 September 2020 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. WHITE COMPASS HOMES LTD was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12900417

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

1st Floor 228 Widdrington Road Coventry, CV1 4PB,

Previous Addresses

Asm House 103a Keymer Road Keymer BN6 8QL United Kingdom
From: 23 September 2020To: 8 August 2023
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
New Owner
May 22
Loan Secured
Jun 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Jan 24
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCUTASU, Gheorghita Daniela

Active
1st Floor, CoventryCV1 4PB
Born December 1990
Director
Appointed 30 Sept 2025

DINULUI-MEREANTU, Radu

Resigned
228 Widdrington Road, CoventryCV1 4PB
Born July 1981
Director
Appointed 31 Aug 2023
Resigned 30 Sept 2025

DINULUI-MEREANTU, Radu

Resigned
Cash's Business Centre, CoventryCV1 4PB
Born July 1984
Director
Appointed 21 Apr 2023
Resigned 31 Aug 2023

HARDING, Gemma Louise

Resigned
103a Keymer Road, KeymerBN6 8QL
Born May 1982
Director
Appointed 23 Sept 2020
Resigned 22 Mar 2022

HARDING, James Robert

Resigned
103a Keymer Road, KeymerBN6 8QL
Born June 1982
Director
Appointed 12 Nov 2020
Resigned 21 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Widdrington Road, CoventryCV1 4PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2023

Mr James Robert Harding

Ceased
103a Keymer Road, KeymerBN6 8QL
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022
Ceased 21 Apr 2023

Mrs Gemma Louise Harding

Ceased
103a Keymer Road, KeymerBN6 8QL
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Incorporation Company
23 September 2020
NEWINCIncorporation