About

Registered Number: 04189019
Date of Incorporation: 28/03/2001 (23 years ago)
Company Status: Active
Registered Address: Ratoath House, Hazelwood Close, Storrington, W Sussex, RH20 3HX

 

Compass Ventures Ltd was established in 2001, it has a status of "Active". The companies director is listed as Blake, Michele Clarissa at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAKE, Michele Clarissa 22 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
SH01 - Return of Allotment of shares 03 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 November 2018
SH01 - Return of Allotment of shares 04 September 2018
RESOLUTIONS - N/A 03 September 2018
SH08 - Notice of name or other designation of class of shares 03 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2018
CC04 - Statement of companies objects 03 September 2018
CS01 - N/A 16 March 2018
SH01 - Return of Allotment of shares 15 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 13 March 2017
SH01 - Return of Allotment of shares 15 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 February 2011
RT01 - Application for administrative restoration to the register 01 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 16 October 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 12 November 2004
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 06 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
363s - Annual Return 24 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 27 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2007 Outstanding

N/A

Legal mortgage 23 August 2004 Outstanding

N/A

Legal mortgage 29 October 2003 Outstanding

N/A

Legal mortgage 05 March 2003 Outstanding

N/A

Legal mortgage 05 March 2003 Outstanding

N/A

Legal mortgage 05 March 2002 Outstanding

N/A

Legal mortgage 04 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.