COMPASS VENTURES LIMITED
STORRINGTON

Hellopages » West Sussex » Horsham » RH20 3HX

Company number 04189019
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address RATOATH HOUSE, HAZELWOOD CLOSE, STORRINGTON, W SUSSEX, RH20 3HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Statement of capital following an allotment of shares on 9 January 2017 GBP 430 ; Micro company accounts made up to 31 March 2016. The most likely internet sites of COMPASS VENTURES LIMITED are www.compassventures.co.uk, and www.compass-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Durrington-on-Sea Rail Station is 7.3 miles; to Worthing Rail Station is 7.5 miles; to Christs Hospital Rail Station is 9.2 miles; to Horsham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Ventures Limited is a Private Limited Company. The company registration number is 04189019. Compass Ventures Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Compass Ventures Limited is Ratoath House Hazelwood Close Storrington W Sussex Rh20 3hx. The company`s financial liabilities are £5.58k. It is £-15.53k against last year. And the total assets are £18.96k, which is £-35.9k against last year. BLAKE, Michele Clarissa is a Secretary of the company. BLAKE, John Andrew is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Director 1ST CERT FORMATIONS LIMITED has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


compass ventures Key Finiance

LIABILITIES £5.58k
-74%
CASH n/a
TOTAL ASSETS £18.96k
-66%
All Financial Figures

Current Directors

Secretary
BLAKE, Michele Clarissa
Appointed Date: 22 June 2001

Director
BLAKE, John Andrew
Appointed Date: 22 June 2001
63 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 22 June 2001
Appointed Date: 28 March 2001

Director
1ST CERT FORMATIONS LIMITED
Resigned: 22 June 2001
Appointed Date: 28 March 2001

Nominee Director
REPORTACTION LIMITED
Resigned: 22 June 2001
Appointed Date: 28 March 2001

Persons With Significant Control

Mr John Andrew Blake
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS VENTURES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Jan 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 430

16 Dec 2016
Micro company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 400

17 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 45 more events
29 Jul 2001
Director resigned
20 Jul 2001
New director appointed
20 Jul 2001
New secretary appointed
20 Jul 2001
Registered office changed on 20/07/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG
28 Mar 2001
Incorporation

COMPASS VENTURES LIMITED Charges

5 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Maisonette 65 st georges road brighton t/no ESX276721. By…
23 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 109 ayresome street middlesborough t/no…
29 October 2003
Legal mortgage
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 65 st georges road kempton brighton…
5 March 2003
Legal mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold known as 20A city road,haverdfordwest pembrokeshire…
5 March 2003
Legal mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold flat f 20 city road,haverfordwest pembrokeshire…
5 March 2002
Legal mortgage
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 pinder road hastings east sussex. With the benefit of all…
4 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 2 6 seddlescombe road south st leonards on sea east…