About

Registered Number: 07998366
Date of Incorporation: 20/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Mountfields House, Off Squirrel Way Epinal Way, Loughborough, Leicestershire, LE11 3GE

 

Compass Holdco Ltd was registered on 20 March 2012 and are based in Loughborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David Ralph 04 October 2013 03 October 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
RESOLUTIONS - N/A 26 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 May 2020
SH19 - Statement of capital 26 May 2020
CAP-SS - N/A 26 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 December 2019
PSC05 - N/A 21 June 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 22 March 2018
PSC02 - N/A 22 January 2018
PSC02 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
SH08 - Notice of name or other designation of class of shares 20 December 2017
RESOLUTIONS - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR01 - N/A 05 December 2017
AA01 - Change of accounting reference date 15 May 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 16 December 2016
MR04 - N/A 10 November 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 14 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 01 April 2015
AA01 - Change of accounting reference date 27 March 2015
RESOLUTIONS - N/A 04 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
SH01 - Return of Allotment of shares 02 March 2015
AA01 - Change of accounting reference date 30 December 2014
AA01 - Change of accounting reference date 24 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
MR01 - N/A 09 October 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 10 December 2013
SH08 - Notice of name or other designation of class of shares 25 November 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
MR01 - N/A 12 October 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 09 April 2013
SH06 - Notice of cancellation of shares 02 April 2013
SH03 - Return of purchase of own shares 02 April 2013
RESOLUTIONS - N/A 20 March 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
SH01 - Return of Allotment of shares 29 January 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 14 November 2012
SH01 - Return of Allotment of shares 06 November 2012
AD01 - Change of registered office address 25 September 2012
CERTNM - Change of name certificate 10 September 2012
CONNOT - N/A 10 September 2012
RESOLUTIONS - N/A 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
SH08 - Notice of name or other designation of class of shares 20 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2012
SH01 - Return of Allotment of shares 20 April 2012
NEWINC - New incorporation documents 20 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.