Company NameCompass Business Development Limited
DirectorMichael Sidney Feuer
Company StatusActive
Company Number05245648
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Previous NameCompass Business Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Sidney Feuer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(1 week after company formation)
Appointment Duration19 years, 6 months
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Secretary NameMr Richard John Carr
NationalityBritish
StatusResigned
Appointed20 October 2004(3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecompassbd.co.uk
Email address[email protected]
Telephone020 89520952
Telephone regionLondon

Location

Registered AddressSuite 2
1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Michael Sidney Feuer
70.00%
Ordinary
30 at £1Valerie Feuer
30.00%
Ordinary

Financials

Year2014
Net Worth£121,775
Cash£180,713
Current Liabilities£77,454

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End4 April

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2021Micro company accounts made up to 5 April 2020 (2 pages)
13 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
17 October 2017Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 October 2017Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Valerie Feuer as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Valerie Feuer as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 October 2017Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Michael Sidney Feuer as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Michael Sidney Feuer as a person with significant control on 16 October 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
22 January 2015Termination of appointment of Richard John Carr as a secretary on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Richard John Carr as a secretary on 22 January 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 100
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
12 December 2012Registered office address changed from Unit 72 the Wenta Business Centre Colne Way Watford Herts WD24 7ND on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit 72 the Wenta Business Centre Colne Way Watford Herts WD24 7ND on 12 December 2012 (1 page)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
11 August 2008Registered office changed on 11/08/2008 from edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 December 2006Return made up to 29/09/06; full list of members (2 pages)
8 December 2006Return made up to 29/09/06; full list of members (2 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
5 December 2005Return made up to 29/09/05; full list of members (6 pages)
5 December 2005Return made up to 29/09/05; full list of members (6 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
6 January 2005Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
6 January 2005New director appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: edgware house, 389 burnt oak lane, edgware mddx HA8 5TX (1 page)
13 October 2004Registered office changed on 13/10/04 from: edgware house, 389 burnt oak lane, edgware mddx HA8 5TX (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Company name changed compass business developments li mited\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed compass business developments li mited\certificate issued on 06/10/04 (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
29 September 2004Incorporation (9 pages)
29 September 2004Incorporation (9 pages)