About

Registered Number: 06894163
Date of Incorporation: 01/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 23 Clwyd Street, Ruthin, LL15 1HH,

 

Based in Ruthin, Compass Financial (UK) Ltd was setup in 2009. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Thomas Rowan 11 June 2020 - 1
BOWDEN, Robert John 01 May 2009 09 January 2012 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 01 May 2009 01 May 2009 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 16 June 2020
SH08 - Notice of name or other designation of class of shares 16 June 2020
AP01 - Appointment of director 11 June 2020
CS01 - N/A 11 June 2020
CS01 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 20 May 2019
RESOLUTIONS - N/A 25 February 2019
SH08 - Notice of name or other designation of class of shares 13 February 2019
SH08 - Notice of name or other designation of class of shares 13 February 2019
AAMD - Amended Accounts 19 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 28 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
RESOLUTIONS - N/A 17 March 2017
SH03 - Return of purchase of own shares 17 March 2017
SH01 - Return of Allotment of shares 10 March 2017
RESOLUTIONS - N/A 28 February 2017
AA01 - Change of accounting reference date 08 February 2017
CH01 - Change of particulars for director 01 February 2017
AR01 - Annual Return 20 June 2016
RESOLUTIONS - N/A 14 April 2016
SH01 - Return of Allotment of shares 14 April 2016
AA - Annual Accounts 30 March 2016
MR01 - N/A 24 February 2016
DISS40 - Notice of striking-off action discontinued 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 27 March 2015
RESOLUTIONS - N/A 20 August 2014
SH01 - Return of Allotment of shares 20 August 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 May 2013
AA01 - Change of accounting reference date 22 February 2013
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 07 August 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 15 December 2011
SH01 - Return of Allotment of shares 06 October 2011
RESOLUTIONS - N/A 23 September 2011
RESOLUTIONS - N/A 21 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2011
SH08 - Notice of name or other designation of class of shares 21 July 2011
CC04 - Statement of companies objects 21 July 2011
RESOLUTIONS - N/A 27 May 2011
SH01 - Return of Allotment of shares 27 May 2011
AR01 - Annual Return 26 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 26 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
RESOLUTIONS - N/A 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
AA01 - Change of accounting reference date 17 March 2010
RESOLUTIONS - N/A 18 June 2009
123 - Notice of increase in nominal capital 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.