Background WavePink WaveYellow Wave

THE COMPASSES (FREEHOLD) LIMITED (13355162)

THE COMPASSES (FREEHOLD) LIMITED (13355162) is an active UK company. incorporated on 23 April 2021. with registered office in Addlestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE COMPASSES (FREEHOLD) LIMITED has been registered for 4 years. Current directors include WHYTE, David Paul.

Company Number
13355162
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
7 Burcott Gardens, Addlestone, KT15 2DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHYTE, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPASSES (FREEHOLD) LIMITED

THE COMPASSES (FREEHOLD) LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Addlestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE COMPASSES (FREEHOLD) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13355162

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

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

7 Burcott Gardens Addlestone, KT15 2DE,

Previous Addresses

Pound House 62a Highgate High Street London N6 5HX England
From: 23 April 2021To: 22 September 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Aug 22
Funding Round
Aug 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIMITED., Whitemews Block And Estate Management

Active
Burcott Gardens, AddlestoneKT15 2DE
Secretary
Appointed 25 Oct 2024

WHYTE, David Paul

Active
Burcott Gardens, AddlestoneKT15 2DE
Born May 1963
Director
Appointed 08 Apr 2023

KING, Beryl

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born February 1944
Director
Appointed 01 Feb 2025
Resigned 01 Feb 2025

LEVITON, Daniel Joel

Resigned
62a Highgate High Street, LondonN6 5HX
Born February 1976
Director
Appointed 23 Apr 2021
Resigned 22 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Leviton

Ceased
62a Highgate High Street, LondonN6 5HX
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2021
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Incorporation Company
23 April 2021
NEWINCIncorporation