Company NameCompare52 Ltd
Company StatusDissolved
Company Number07769305
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameCompare Business Phones Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ashley Bailey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Godstone Road
Twickenham
TW1 1JX
Secretary NameAshley Bailey
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address90 Godstone Road
Twickenham
TW1 1JX
Director NameMr Mark James Wasley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(3 years, 2 months after company formation)
Appointment Duration5 years (closed 03 December 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Director NameMr Paul Robert Elliott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(4 years after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicadilly House
49 Picadilly
Manchester
M1 2AF
Director NameMr Andrew Peter Crossland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 October 2015)
RoleNon-Executive Director
Country of ResidenceJersey
Correspondence Address231-233 Deansgate
Manchester
M3 4EN

Contact

Websitewww.compare52.com

Location

Registered AddressC/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

600 at £1Dave Clorley
5.79%
Ordinary
600 at £1Jonathan Gill
5.79%
Ordinary
4.7k at £1Ashley Bailey
45.04%
Ordinary
500 at £1Sean Durkan
4.82%
Ordinary
400 at £1Mark Carlile
3.86%
Ordinary
350 at £1Daniel Halenko
3.38%
Ordinary
2.7k at £1Gemma Wallace
25.88%
Ordinary
294 at £1Andrew Crossland
2.84%
Ordinary
200 at £1David Turner
1.93%
Ordinary
71 at £1Robert Milne
0.68%
Ordinary

Financials

Year2014
Net Worth-£10,025
Cash£8,979
Current Liabilities£95,349

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2017Registered office address changed from 86-88 Clerkenwell Road London EC1M 5RJ England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 10 February 2017 (2 pages)
17 January 2017Appointment of a voluntary liquidator (1 page)
17 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
29 November 2016Registered office address changed from 231-233 Deansgate Manchester M3 4EN to 86-88 Clerkenwell Road London EC1M 5RJ on 29 November 2016 (1 page)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
12 September 2016Secretary's details changed for Ashley Bailey on 9 September 2016 (1 page)
10 September 2016Director's details changed for Mr Ashley Bailey on 9 September 2016 (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
6 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 17,797
(3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 14,683
(5 pages)
7 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 13,843
(5 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders (7 pages)
24 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 12,461.0
(6 pages)
20 November 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 November 2015Termination of appointment of Andrew Peter Crossland as a director on 13 October 2015 (2 pages)
23 October 2015Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP to 231-233 Deansgate Manchester M3 4EN on 23 October 2015 (1 page)
8 October 2015Appointment of Mr Paul Robert Elliott as a director on 6 October 2015 (3 pages)
8 October 2015Appointment of Mr Paul Robert Elliott as a director on 6 October 2015 (3 pages)
16 June 2015Company name changed compare business phones LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
15 June 2015Director's details changed for Mr Andrew Crossland on 10 May 2015 (2 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 17/10/2013 to 08/10/2014
(6 pages)
24 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (16 pages)
9 January 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 10,235
(4 pages)
18 November 2014Appointment of Mr Andrew Crossland as a director on 18 November 2014 (2 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2015
(6 pages)
13 November 2014Appointment of Mr Mark James Wasley as a director on 13 November 2014 (2 pages)
13 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 10,365
(3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 March 2014Registered office address changed from , 5 Block 2, Larke Rise Mersey Road, Didsbury, Greater Manchester, M20 2UL on 3 March 2014 (1 page)
3 March 2014Registered office address changed from , 5 Block 2, Larke Rise Mersey Road, Didsbury, Greater Manchester, M20 2UL on 3 March 2014 (1 page)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 September 2011Incorporation (21 pages)