Background WavePink WaveYellow Wave

SDLT COMPASS LIMITED (13248338)

SDLT COMPASS LIMITED (13248338) is an active UK company. incorporated on 5 March 2021. with registered office in Mayfair. The company operates in the Information and Communication sector, engaged in business and domestic software development. SDLT COMPASS LIMITED has been registered for 5 years. Current directors include AVERY, Christopher Henry, GILL, Sukhveer, HANNAH, Ryan Matthew and 3 others.

Company Number
13248338
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
8-10 Hill Street, Mayfair, W1J 5NG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AVERY, Christopher Henry, GILL, Sukhveer, HANNAH, Ryan Matthew, MORLEY, James Richard, QUINLAN, Lidia, WARD, Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDLT COMPASS LIMITED

SDLT COMPASS LIMITED is an active company incorporated on 5 March 2021 with the registered office located in Mayfair. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SDLT COMPASS LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13248338

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

8-10 Hill Street Mayfair, W1J 5NG,

Previous Addresses

8-10 Hill Street 8-10 Hill Street Mayfair London W1J 5NG United Kingdom
From: 16 January 2026To: 16 January 2026
8-10 Hill Street Mayfair London W1J 5NJ England
From: 8 April 2025To: 16 January 2026
Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 5 March 2021To: 8 April 2025
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Feb 22
Director Left
Jan 25
Owner Exit
Mar 25
Funding Round
Mar 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Director Joined
Sept 25
Director Joined
Jan 26
Funding Round
Mar 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

AVERY, Christopher Henry

Active
Hill Street, MayfairW1J 5NG
Born October 1958
Director
Appointed 05 Mar 2021

GILL, Sukhveer

Active
Hill Street, MayfairW1J 5NG
Born May 1990
Director
Appointed 10 Apr 2025

HANNAH, Ryan Matthew

Active
Hill Street, MayfairW1J 5NG
Born February 1994
Director
Appointed 05 Mar 2021

MORLEY, James Richard

Active
Hill Street, MayfairW1J 5NG
Born March 1973
Director
Appointed 05 Mar 2021

QUINLAN, Lidia

Active
Hill Street, MayfairW1J 5NG
Born October 1973
Director
Appointed 23 Jan 2026

WARD, Christopher

Active
Hill Street, MayfairW1J 5NG
Born January 1952
Director
Appointed 01 Sept 2025

WARD, Christopher Charles

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born January 1952
Director
Appointed 05 Mar 2021
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

David Warren Hannah

Ceased
Main Street, LeicestershireLE7 9JQ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 21 Mar 2025

Ryan Matthew Hannah

Active
18 Nursery Court, LeicesterLE8 0EX
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Resolution
25 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Memorandum Articles
16 February 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 February 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Incorporation Company
5 March 2021
NEWINCIncorporation