Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLIANCE (UK) LIMITED
Company Information for

COMPLIANCE (UK) LIMITED

TEMPLECOMBE, SOMERSET, BA8,
Company Registration Number
02948328
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Compliance (uk) Ltd
COMPLIANCE (UK) LIMITED was founded on 1994-07-14 and had its registered office in Templecombe. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
COMPLIANCE (UK) LIMITED
 
Legal Registered Office
TEMPLECOMBE
SOMERSET
 
Filing Information
Company Number 02948328
Date formed 1994-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-17
Type of accounts MICRO
Last Datalog update: 2018-05-11 01:30:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPLIANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
LORNA ANNE ALLEN
Company Secretary 1999-05-01
KENNETH FRANK ALLEN
Director 1994-07-18
KEVIN CHARLES ALLEN
Director 1994-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES ROUE
Company Secretary 1998-12-03 1999-05-01
KEVIN CHARLES ALLEN
Company Secretary 1995-02-15 1998-12-03
RAYMOND CURNOW
Director 1994-11-02 1997-08-06
BRIAN WILLIAM TELFORD
Company Secretary 1994-07-18 1995-02-15
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-07-14 1994-07-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-07-14 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA ANNE ALLEN LINCKEN LIMITED Company Secretary 2006-04-08 CURRENT 2006-02-27 Active
KENNETH FRANK ALLEN LINCKEN LIMITED Director 2006-04-08 CURRENT 2006-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-18DS01APPLICATION FOR STRIKING-OFF
2017-09-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2016-09-21AA31/12/15 TOTAL EXEMPTION FULL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 826
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-28AA31/12/14 TOTAL EXEMPTION FULL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 826
2015-07-21AR0114/07/15 FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 826
2014-08-28AR0114/07/14 FULL LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES ALLEN / 01/05/2014
2014-06-09AA31/12/13 TOTAL EXEMPTION FULL
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2013-09-02AR0114/07/13 FULL LIST
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2012-09-14AA31/12/11 TOTAL EXEMPTION FULL
2012-08-07AR0114/07/12 FULL LIST
2011-08-09AR0114/07/11 FULL LIST
2011-07-27AA31/12/10 TOTAL EXEMPTION FULL
2010-07-22AR0114/07/10 FULL LIST
2010-06-16AA31/12/09 TOTAL EXEMPTION FULL
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-09-11353LOCATION OF REGISTER OF MEMBERS
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 7JJ
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-23363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-08-24288bSECRETARY RESIGNED
1999-08-24363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-08-24288aNEW SECRETARY APPOINTED
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-12288bSECRETARY RESIGNED
1999-02-12288aNEW SECRETARY APPOINTED
1998-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-06363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-09288bDIRECTOR RESIGNED
1997-07-23363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1996-07-29363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-1688(2)RAD 28/12/95--------- £ SI 78@1=78 £ IC 748/826
1996-01-05ORES04NC INC ALREADY ADJUSTED 28/12/95
1996-01-05123£ NC 1000/100000 28/12/95
1995-10-18363sRETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS
1995-06-14SASHARES AGREEMENT OTC
1995-06-14SASHARES AGREEMENT OTC
1995-06-14SASHARES AGREEMENT OTC
1995-06-1488(2)OAD 15/02/95--------- £ SI 98@1
1995-06-1488(2)OAD 15/02/95--------- £ SI 69@1
1995-06-1488(2)OAD 15/02/95--------- £ SI 53@1
1995-05-2488(2)PAD 15/02/95--------- £ SI 98@1=98 £ IC 650/748
1995-05-2488(2)PAD 15/02/95--------- £ SI 53@1=53 £ IC 528/581
1995-05-2488(2)PAD 15/02/95--------- £ SI 69@1=69 £ IC 581/650
1995-03-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-02-22SRES01ADOPT MEM AND ARTS 15/02/95
1995-02-22SRES13£94500 LOAN STOCK 15/02/95
1995-02-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-12287REGISTERED OFFICE CHANGED ON 12/01/95 FROM: REYNOLDS STANTONE BUILDING 11 STILEBROOK ROAD OLNEY MILTON KEYNES BUCKINGHAMSHIRE MK46 5LJ
1994-11-11288NEW DIRECTOR APPOINTED
1994-11-09288NEW DIRECTOR APPOINTED
1994-07-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COMPLIANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLIANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPLIANCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLIANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COMPLIANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLIANCE (UK) LIMITED
Trademarks
We have not found any records of COMPLIANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLIANCE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as COMPLIANCE (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COMPLIANCE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLIANCE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLIANCE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.