Background WavePink WaveYellow Wave

COMPASS UK HOLDCO LIMITED (13177436)

COMPASS UK HOLDCO LIMITED (13177436) is an active UK company. incorporated on 3 February 2021. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPASS UK HOLDCO LIMITED has been registered for 5 years. Current directors include HANRAHAN, William, KAUFMAN, Josh Aaron.

Company Number
13177436
Status
active
Type
ltd
Incorporated
3 February 2021
Age
5 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANRAHAN, William, KAUFMAN, Josh Aaron
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS UK HOLDCO LIMITED

COMPASS UK HOLDCO LIMITED is an active company incorporated on 3 February 2021 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPASS UK HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13177436

LTD Company

Age

5 Years

Incorporated 3 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

Springpark House Basing View Basingstoke Hampshire RG21 4HG England
From: 8 March 2022To: 21 December 2022
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 3 February 2021To: 8 March 2022
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Oct 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Funding Round
Oct 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HANRAHAN, William

Active
Tollgate, EastleighSO53 3TY
Born September 1992
Director
Appointed 17 Jan 2025

KAUFMAN, Josh Aaron

Active
Tollgate, EastleighSO53 3TY
Born April 1981
Director
Appointed 05 Aug 2024

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 03 Feb 2021
Resigned 03 Feb 2022

COWAN, David Jonathan

Resigned
4th Floor, LondonSW1A 1HJ
Born September 1978
Director
Appointed 03 Feb 2021
Resigned 09 Feb 2023

ISMAIL, Munther

Resigned
Tollgate, EastleighSO53 3TY
Born February 1988
Director
Appointed 09 Feb 2023
Resigned 05 Aug 2024

O'NEILL, John Martin

Resigned
4th Floor, LondonSW1A 1HJ
Born August 1972
Director
Appointed 03 Feb 2021
Resigned 09 Feb 2023

SOHAIL, Aqil

Resigned
Tollgate, EastleighSO53 3TY
Born November 1987
Director
Appointed 09 Feb 2023
Resigned 17 Jan 2025

Persons with significant control

1

Tollgate, EastleighSO53 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2021
NEWINCIncorporation