Background WavePink WaveYellow Wave

COMPASS BOX HOLDINGS LIMITED (14467913)

COMPASS BOX HOLDINGS LIMITED (14467913) is an active UK company. incorporated on 7 November 2022. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPASS BOX HOLDINGS LIMITED has been registered for 3 years. Current directors include COLLINS, Jeffrey Newland, EAMES, Mark William, EVERITT, Neil John and 2 others.

Company Number
14467913
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
Darpen House 3 Water Lane, Richmond, TW9 1TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLINS, Jeffrey Newland, EAMES, Mark William, EVERITT, Neil John, GUPTE, Nishat, RUNGTA, Manish
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS BOX HOLDINGS LIMITED

COMPASS BOX HOLDINGS LIMITED is an active company incorporated on 7 November 2022 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPASS BOX HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14467913

LTD Company

Age

3 Years

Incorporated 7 November 2022

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 10 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Darpen House 3 Water Lane 3 Floor Richmond, TW9 1TJ,

Previous Addresses

3rd Floor 3 Shortlands London W6 8DA United Kingdom
From: 7 November 2022To: 20 November 2023
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Nov 23
Director Left
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Funding Round
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 18 Jun 2025

COLLINS, Jeffrey Newland

Active
3 Water Lane, RichmondTW9 1TJ
Born March 1974
Director
Appointed 26 Feb 2025

EAMES, Mark William

Active
3 Water Lane, RichmondTW9 1TJ
Born February 1973
Director
Appointed 07 Nov 2022

EVERITT, Neil John

Active
3 Water Lane, RichmondTW9 1TJ
Born February 1961
Director
Appointed 26 Feb 2025

GUPTE, Nishat

Active
3 Water Lane, RichmondTW9 1TJ
Born January 1983
Director
Appointed 01 Mar 2025

RUNGTA, Manish

Active
3 Water Lane, RichmondTW9 1TJ
Born February 1980
Director
Appointed 26 Feb 2025

BLUNDELL, Phillip Edward Frank

Resigned
3 Water Lane, RichmondTW9 1TJ
Secretary
Appointed 26 Feb 2025
Resigned 18 Jun 2025

HUTCHINSON, Inga

Resigned
3 Water Lane, London
Secretary
Appointed 07 Nov 2022
Resigned 08 Nov 2024

BLUNDELL, Phillip Edward Frank

Resigned
3 Water Lane, RichmondTW9 1TJ
Born May 1984
Director
Appointed 10 Nov 2023
Resigned 26 Feb 2025

DOYLE, Maurice Gerard

Resigned
9 Power Road, LondonW4 5PY
Born February 1966
Director
Appointed 07 Nov 2022
Resigned 11 Feb 2025

DRIVER, Jonathan Paul Norman

Resigned
9 Power Road, LondonW4 5PY
Born February 1961
Director
Appointed 07 Nov 2022
Resigned 26 Feb 2025

GLASER, John Reppert

Resigned
9 Power Road, LondonW4 5PY
Born December 1963
Director
Appointed 07 Nov 2022
Resigned 21 Feb 2024

JENKINS, Philip John

Resigned
9 Power Road, LondonW4 5PY
Born April 1965
Director
Appointed 07 Nov 2022
Resigned 26 Feb 2025

RUIZ, Rodolfo

Resigned
9 Power Road, LondonW4 5PY
Born July 1948
Director
Appointed 07 Nov 2022
Resigned 26 Feb 2025

RUTHERFORD, Alan Gray, Dr

Resigned
9 Power Road, LondonW4 5PY
Born October 1942
Director
Appointed 07 Nov 2022
Resigned 26 Feb 2025

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Appoint Corporate Secretary Company With Name Date
8 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 January 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Memorandum Articles
7 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Incorporation Company
7 November 2022
NEWINCIncorporation