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

COMPASS FINANCIAL (UK) LIMITED

BUILDING ONE, MANCHESTER GREEN, MANCHESTER, M22 5LW,
Company Registration Number
06894163
Private Limited Company
Active

Company Overview

About Compass Financial (uk) Ltd
COMPASS FINANCIAL (UK) LIMITED was founded on 2009-05-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Compass Financial (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMPASS FINANCIAL (UK) LIMITED
 
Legal Registered Office
BUILDING ONE
MANCHESTER GREEN
MANCHESTER
M22 5LW
Other companies in SK8
 
Filing Information
Company Number 06894163
Company ID Number 06894163
Date formed 2009-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB392906172  
Last Datalog update: 2024-05-05 12:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS FINANCIAL (UK) LIMITED
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.
Companies with same name COMPASS FINANCIAL (UK) LIMITED
The following companies were found which have the same name as COMPASS FINANCIAL (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS FINANCIAL (UK) HOLDINGS LIMITED C/O AARON & PARTNERS LLP 5-7 GROSVENOR COURT CHESTER CH1 1HG Active Company formed on the 2023-11-20

Company Officers of COMPASS FINANCIAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADAM KENNETH STUBBINGS
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD CARTER
Director 2011-11-01 2012-10-01
ROBERT JOHN BOWDEN
Director 2009-05-01 2012-01-09
JPCORS LIMITED
Company Secretary 2009-05-01 2009-05-01
JOHN PATRICK O'DONNELL
Director 2009-05-01 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM KENNETH STUBBINGS AQUA FINANCIAL SERVICES LIMITED Director 2018-09-06 CURRENT 2003-09-15 Active - Proposal to Strike off
ADAM KENNETH STUBBINGS AKS PROPERTY SERVICES LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ADAM KENNETH STUBBINGS AKS FINANCIAL CONSULTANCY LIMITED Director 2012-03-19 CURRENT 2012-03-19 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
2024-04-09CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-04-0808/04/24 STATEMENT OF CAPITAL GBP 4001
2023-06-26Unaudited abridged accounts made up to 2023-02-28
2023-06-1906/04/23 STATEMENT OF CAPITAL GBP 4001
2023-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068941630002
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 068941630003
2022-09-25REGISTERED OFFICE CHANGED ON 25/09/22 FROM Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN England
2022-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/22 FROM Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN England
2022-04-14PSC04Change of details for Mr Noel Francis William Mckee as a person with significant control on 2022-04-13
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-13SH0106/04/22 STATEMENT OF CAPITAL GBP 3904
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068941630002
2022-01-09Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-09Change of share class name or designation
2022-01-09SH08Change of share class name or designation
2022-01-09RES12Resolution of varying share rights or name
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068941630001
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068941630001
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share option plan 21/04/2021
  • Resolution of adoption of Articles of Association
2021-05-03SH0121/04/21 STATEMENT OF CAPITAL GBP 3808
2021-03-13SH08Change of share class name or designation
2021-03-13RES12Resolution of varying share rights or name
2021-03-12AP01DIRECTOR APPOINTED MRS REBECCA ANNE GREEN
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN England
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 23 Clwyd Street Ruthin LL15 1HH Wales
2020-06-16SH08Change of share class name or designation
2020-06-11AP01DIRECTOR APPOINTED MR THOMAS ROWAN PERRY
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-04PSC07CESSATION OF ADAM KENNETH STUBBINGS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS
2019-02-25RES12Resolution of varying share rights or name
2019-02-13SH08Change of share class name or designation
2018-12-19AAMDAmended account full exemption
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 3755
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 3755
2017-03-28SH0103/03/17 STATEMENT OF CAPITAL GBP 3755
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2140
2017-03-21SH0603/03/17 STATEMENT OF CAPITAL GBP 2140
2017-03-21SH0603/03/17 STATEMENT OF CAPITAL GBP 2140
2017-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-17RES01ADOPT ARTICLES 03/03/2017
2017-03-17SH03Purchase of own shares
2017-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-03-10SH0101/12/16 STATEMENT OF CAPITAL GBP 2300
2017-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-28RES13CRAETION OF NEW SHARE CLASS/SUB DIVISON 30/11/2016
2017-02-28RES12Resolution of varying share rights or name
2017-02-08AA01Current accounting period shortened from 30/06/17 TO 28/02/17
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH STUBBINGS / 31/01/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH STUBBINGS / 31/01/2017
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-20AR0101/05/16 FULL LIST
2016-06-20AR0101/05/16 FULL LIST
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-14SH0129/06/15 STATEMENT OF CAPITAL GBP 2000
2016-04-14RES13AUTH SHARE CAP INCREASED, SUB DIVISION 29/06/2015
2016-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-14RES12Resolution of varying share rights or name
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068941630001
2015-08-26DISS40Compulsory strike-off action has been discontinued
2015-08-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0101/05/15 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-20SH0130/04/14 STATEMENT OF CAPITAL GBP 1000
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0101/05/14 FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-03AR0101/05/13 FULL LIST
2013-05-10AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-22AA01PREVSHO FROM 31/03/2013 TO 30/06/2012
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTER
2012-08-23AR0101/05/12 FULL LIST
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM WINDSOR HOUSE 26 MOSTYN AVENUE CRAIG-Y-DON, CONWY LLANDUDNO WALES LL30 1YY
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWDEN
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15AP01DIRECTOR APPOINTED IAN EDWARD CARTER
2011-10-06SH0107/09/11 STATEMENT OF CAPITAL GBP 666
2011-09-23RES13INC SHARE CAP 07/09/2011
2011-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-21RES01ADOPT ARTICLES 07/06/2011
2011-07-21RES13SECTION 175/ DIVISION 07/06/2011
2011-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-27RES04NC INC ALREADY ADJUSTED 04/01/2011
2011-05-27SH0104/01/11 STATEMENT OF CAPITAL GBP 600
2011-05-26AR0101/05/11 FULL LIST
2011-05-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0101/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM KENNETH STUBBINGS / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWDEN / 01/05/2010
2010-03-31RES04NC INC ALREADY ADJUSTED 05/03/2010
2010-03-31SH0105/03/10 STATEMENT OF CAPITAL GBP 150
2010-03-17AA01CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-06-18123NC INC ALREADY ADJUSTED 20/05/09
2009-06-18RES04GBP NC 10000/10020 20/05/2009
2009-06-0488(2)AD 11/05/09 GBP SI 20@1=20 GBP IC 100/120
2009-05-2788(2)AD 11/05/09 GBP SI 99@1=99 GBP IC 1/100
2009-05-21288aDIRECTOR APPOINTED ADAM KENNETH STUBBINGS
2009-05-21288aDIRECTOR APPOINTED ROBERT JOHN BOWDEN
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JPCORS LIMITED
2009-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPASS FINANCIAL (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 COMPASS FINANCIAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 76,674
Provisions For Liabilities Charges 2012-07-01 £ 3,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 COMPASS FINANCIAL (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 666
Cash Bank In Hand 2012-07-01 £ 112
Current Assets 2012-07-01 £ 71,965
Debtors 2012-07-01 £ 71,853
Fixed Assets 2012-07-01 £ 17,585
Shareholder Funds 2012-07-01 £ 9,359
Tangible Fixed Assets 2012-07-01 £ 17,585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPASS FINANCIAL (UK) LIMITED registering or being granted any patents
Domain Names

COMPASS FINANCIAL (UK) LIMITED owns 1 domain names.

compassifa.co.uk  

Trademarks
We have not found any records of COMPASS FINANCIAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS FINANCIAL (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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as COMPASS FINANCIAL (UK) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS FINANCIAL (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 COMPASS FINANCIAL (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 COMPASS FINANCIAL (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.