Company NameCompliance Options Limited
DirectorRhonda Jayne Cooke
Company StatusActive
Company Number03755357
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRhonda Jayne Cooke
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(same day as company formation)
RoleTraining & Competence Supervis
Country of ResidenceEngland
Correspondence Address9 Moorlands Avenue
Urmston
Manchester
M41 5TB
Secretary NameLinda Holmes
NationalityBritish
StatusCurrent
Appointed28 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Millford Avenue
Flixton
Manchester
M41 6JZ
Secretary NameNeil Cooke
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Queens Road
Urmston
Manchester
Lancashire
M41 9HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 7485624
Telephone regionManchester

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rhonda Jayne Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£16,812
Cash£35,842
Current Liabilities£26,605

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 June 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
10 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 3
(3 pages)
4 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
4 May 2018Registered office address changed from John a Walker Accountancy Serv 1a Davyholme Circle Davyholme Manchester M41 0st to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 4 May 2018 (1 page)
9 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 April 2012Annual return made up to 20 April 2012 (3 pages)
24 April 2012Annual return made up to 20 April 2012 (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 20 April 2011 (3 pages)
19 May 2011Annual return made up to 20 April 2011 (3 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Director's details changed for Rhonda Jayne Cooke on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Rhonda Jayne Cooke on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Rhonda Jayne Cooke on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Director's change of particulars / rhonda cooke / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / rhonda cooke / 01/01/2009 (1 page)
24 April 2009Return made up to 20/04/09; full list of members (3 pages)
24 April 2009Return made up to 20/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Director's change of particulars / rhonda cooke / 01/12/2007 (1 page)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Director's change of particulars / rhonda cooke / 01/12/2007 (1 page)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 20/04/06; full list of members (6 pages)
7 June 2006Return made up to 20/04/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 20/04/05; full list of members (2 pages)
5 May 2005Return made up to 20/04/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 20/04/04; full list of members (6 pages)
18 May 2004Return made up to 20/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 June 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 December 2002Registered office changed on 20/12/02 from: john a walker accountancy 1A davyhulme circle davyhulme urmston manchester M41 0ST (1 page)
20 December 2002Registered office changed on 20/12/02 from: john a walker accountancy 1A davyhulme circle davyhulme urmston manchester M41 0ST (1 page)
5 June 2002Registered office changed on 05/06/02 from: 2A lostock road davyhulme manchester M41 0PS (1 page)
5 June 2002Registered office changed on 05/06/02 from: 2A lostock road davyhulme manchester M41 0PS (1 page)
10 May 2002Return made up to 20/04/02; full list of members (6 pages)
10 May 2002Return made up to 20/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
30 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 June 2000Return made up to 20/04/00; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: 46 queens road urmston manchester lancashire M41 9HB (1 page)
20 June 2000Return made up to 20/04/00; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: 46 queens road urmston manchester lancashire M41 9HB (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Incorporation (17 pages)
20 April 1999Incorporation (17 pages)
20 April 1999Secretary resigned (1 page)