Background WavePink WaveYellow Wave

COMPLIANCE GROUP HOLDINGS LIMITED (14512637)

COMPLIANCE GROUP HOLDINGS LIMITED (14512637) is an active UK company. incorporated on 29 November 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPLIANCE GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include AINSWORTH, Edward John Burnett, DAVIES, Mark Dingad, DIXON, Sarah Jane and 2 others.

Company Number
14512637
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
85 Great Portland Street, First Floor, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AINSWORTH, Edward John Burnett, DAVIES, Mark Dingad, DIXON, Sarah Jane, MARSON, Peter Nicholas, REYNOLDS, Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE GROUP HOLDINGS LIMITED

COMPLIANCE GROUP HOLDINGS LIMITED is an active company incorporated on 29 November 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPLIANCE GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14512637

LTD Company

Age

3 Years

Incorporated 29 November 2022

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

85 Great Portland Street, First Floor London, W1W 7LT,

Timeline

81 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Jul 23
Director Left
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Nov 24
Loan Secured
Nov 24
Funding Round
Dec 24
Funding Round
Apr 25
Capital Reduction
Apr 25
Funding Round
Apr 25
Share Buyback
May 25
Funding Round
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Share Buyback
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
75
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

AINSWORTH, Edward John Burnett

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born February 1970
Director
Appointed 29 Nov 2022

DAVIES, Mark Dingad

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born October 1960
Director
Appointed 29 Nov 2022

DIXON, Sarah Jane

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born December 1979
Director
Appointed 10 Sept 2025

MARSON, Peter Nicholas

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born March 1971
Director
Appointed 29 Nov 2022

REYNOLDS, Brian

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born January 1971
Director
Appointed 15 Jul 2024

NOWOSAD, Piotr

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born May 1970
Director
Appointed 29 Nov 2022
Resigned 05 Jan 2024

THOMPSON, Robert Jan

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born November 1977
Director
Appointed 29 Nov 2022
Resigned 24 Jul 2023

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

102

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
24 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2025
SH03Return of Purchase of Own Shares
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Legacy
19 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Legacy
9 September 2025
RP04SH01RP04SH01
Legacy
9 September 2025
RP04SH01RP04SH01
Legacy
9 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2025
SH03Return of Purchase of Own Shares
Resolution
1 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 May 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
23 April 2025
SH06Cancellation of Shares
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2022
NEWINCIncorporation