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

COMPASS CREDIT LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
00235117
Private Limited Company
Liquidation

Company Overview

About Compass Credit Ltd
COMPASS CREDIT LIMITED was founded on 1928-11-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Compass Credit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPASS CREDIT LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in NG11
 
Filing Information
Company Number 00235117
Company ID Number 00235117
Date formed 1928-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-09 19:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS CREDIT 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 CREDIT LIMITED
The following companies were found which have the same name as COMPASS CREDIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS CREDIT SERVICES, LLC 7916 CARRAWAY COURT - MAINEVILLE OH 45039 Active Company formed on the 2007-12-11
COMPASS CREDIT & CAPITAL PVT.LTD. 14 N S RD 2ND FLR KOLKATA West Bengal 700001 DISSOLVED Company formed on the 1995-12-18
Compass Credit Services Inc. Delaware Unknown
COMPASS CREDIT SOLUTIONS INC Georgia Unknown
COMPASS CREDIT REPAIR LLC Michigan UNKNOWN
COMPASS CREDIT ONE LLC 248 W. 35TH STREET FL1 NEW YORK NY 10001 Active Company formed on the 2019-02-27
COMPASS CREDIT ADVISORY INC. 3401 N Miami Ave MIAMI FL 33127 Active Company formed on the 2019-07-10
COMPASS CREDIT SOLUTIONS INC Georgia Unknown
COMPASS CREDIT RESTORATION INC Arkansas Unknown
COMPASS CREDIT HIRE LTD 97 WALBROOK ROAD DERBY EAST MIDLANDS DE23 8SF Active Company formed on the 2021-09-29

Company Officers of COMPASS CREDIT LIMITED

Current Directors
Officer Role Date Appointed
ROLAND CHARLES WILLIAM TODD
Company Secretary 2004-07-01
JONATHAN MARK BRIGGS
Director 2011-05-09
ROBERT DAVID EAST
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT DRUMMOND SMITH
Director 2009-04-30 2011-12-01
JAMES JOSEPH CORR
Director 2001-05-31 2009-06-30
DAVID JOHN POSTINGS
Director 2007-09-01 2009-06-30
SEAN PATRICK LAURITSON MAHON
Director 2001-05-31 2007-09-30
MARK WILLIAM GERARD COLLINS
Company Secretary 2004-05-31 2004-07-01
MARK WILLIAM GERARD COLLINS
Director 1999-05-31 2004-07-01
PATRICK JOSEPH DOHERTY
Company Secretary 1993-03-29 2004-05-31
JOHN EDWARD GORDON CRAN
Director 1991-02-25 2001-05-31
GRANT CLAPPISON
Director 1992-09-08 1999-05-31
DAVID MICHAEL BERRY
Director 1991-02-25 1996-08-30
NICHOLAS JON SEEL
Director 1991-02-25 1996-08-30
ROY WAUDBY
Director 1991-02-25 1993-12-31
GRANT CLAPPISON
Director 1991-02-25 1993-03-29
PETER HENRY PRESCOTT
Company Secretary 1991-02-25 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND CHARLES WILLIAM TODD WELCOME FINANCE GROUP LIMITED Company Secretary 2007-09-18 CURRENT 2007-07-27 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD CATTLES HOLDINGS LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD MONEYTOPIA LIMITED Company Secretary 2004-07-01 CURRENT 1960-03-17 Dissolved 2014-08-28
ROLAND CHARLES WILLIAM TODD WELCOME INSURANCE SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1988-03-15 Dissolved 2014-09-03
ROLAND CHARLES WILLIAM TODD LEWIS INVESTIGATION SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-01 Dissolved 2013-09-07
ROLAND CHARLES WILLIAM TODD ECHO 2014 LIMITED Company Secretary 2004-07-01 CURRENT 1933-04-03 Dissolved 2015-11-13
ROLAND CHARLES WILLIAM TODD CATTLES PROPERTIES (RUDDINGTON) LIMITED Company Secretary 2004-07-01 CURRENT 2003-02-28 Dissolved 2017-03-02
ROLAND CHARLES WILLIAM TODD STATUSCLAIM LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-01 Liquidation
ROLAND CHARLES WILLIAM TODD RECORDPOINT LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-09 Liquidation
ROLAND CHARLES WILLIAM TODD SUPREMEACCESS LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD WESTERNISSUE LIMITED Company Secretary 2004-07-01 CURRENT 1994-05-19 Liquidation
ROLAND CHARLES WILLIAM TODD DIAL4ALOAN LIMITED Company Secretary 2004-07-01 CURRENT 2000-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD LGH DELTA LIMITED Company Secretary 2004-07-01 CURRENT 1994-11-10 Liquidation
ROLAND CHARLES WILLIAM TODD PROGRESSIVE FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1982-11-30 Liquidation
ROLAND CHARLES WILLIAM TODD WELCOME FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1914-01-23 Liquidation
ROLAND CHARLES WILLIAM TODD MONEYTOPIA BANK LIMITED Company Secretary 2004-07-01 CURRENT 1926-07-26 Liquidation
ROLAND CHARLES WILLIAM TODD CATTLES LIMITED Company Secretary 2004-07-01 CURRENT 1955-01-21 Liquidation
ROLAND CHARLES WILLIAM TODD MANESTY MACHINES LIMITED Company Secretary 2000-03-31 CURRENT 1935-07-29 Liquidation
JONATHAN MARK BRIGGS MONEYTOPIA LIMITED Director 2011-05-09 CURRENT 1960-03-17 Dissolved 2014-08-28
JONATHAN MARK BRIGGS WELCOME INSURANCE SERVICES LIMITED Director 2011-05-09 CURRENT 1988-03-15 Dissolved 2014-09-03
JONATHAN MARK BRIGGS LEWIS INVESTIGATION SERVICES LIMITED Director 2011-05-09 CURRENT 2002-10-01 Dissolved 2013-09-07
JONATHAN MARK BRIGGS ECHO 2014 LIMITED Director 2011-05-09 CURRENT 1933-04-03 Dissolved 2015-11-13
JONATHAN MARK BRIGGS CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2011-05-09 CURRENT 2003-02-28 Dissolved 2017-03-02
JONATHAN MARK BRIGGS CATTLES HOLDINGS LIMITED Director 2011-05-09 CURRENT 2006-10-24 Active - Proposal to Strike off
JONATHAN MARK BRIGGS STATUSCLAIM LIMITED Director 2011-05-09 CURRENT 1994-03-01 Liquidation
JONATHAN MARK BRIGGS RECORDPOINT LIMITED Director 2011-05-09 CURRENT 1994-03-09 Liquidation
JONATHAN MARK BRIGGS SUPREMEACCESS LIMITED Director 2011-05-09 CURRENT 1994-03-28 Liquidation
JONATHAN MARK BRIGGS WESTERNISSUE LIMITED Director 2011-05-09 CURRENT 1994-05-19 Liquidation
JONATHAN MARK BRIGGS LGH DELTA LIMITED Director 2011-05-09 CURRENT 1994-11-10 Liquidation
JONATHAN MARK BRIGGS PROGRESSIVE FINANCIAL SERVICES LIMITED Director 2011-05-09 CURRENT 1982-11-30 Liquidation
JONATHAN MARK BRIGGS MONEYTOPIA BANK LIMITED Director 2011-05-09 CURRENT 1926-07-26 Liquidation
JONATHAN MARK BRIGGS WELCOME FINANCIAL SERVICES LIMITED Director 2011-05-05 CURRENT 1914-01-23 Liquidation
JONATHAN MARK BRIGGS CATTLES LIMITED Director 2011-05-05 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST RCWJ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROBERT DAVID EAST HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 Active
ROBERT DAVID EAST SKIPTON GROUP HOLDINGS LIMITED Director 2011-11-29 CURRENT 2000-12-20 Active
ROBERT DAVID EAST WELCOME FINANCIAL SERVICES LIMITED Director 2011-03-07 CURRENT 1914-01-23 Liquidation
ROBERT DAVID EAST CATTLES LIMITED Director 2009-07-29 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST WELCOME INSURANCE SERVICES LIMITED Director 2009-07-03 CURRENT 1988-03-15 Dissolved 2014-09-03
ROBERT DAVID EAST ECHO 2014 LIMITED Director 2009-07-03 CURRENT 1933-04-03 Dissolved 2015-11-13
ROBERT DAVID EAST CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2009-07-03 CURRENT 2003-02-28 Dissolved 2017-03-02
ROBERT DAVID EAST STATUSCLAIM LIMITED Director 2009-07-03 CURRENT 1994-03-01 Liquidation
ROBERT DAVID EAST RECORDPOINT LIMITED Director 2009-07-03 CURRENT 1994-03-09 Liquidation
ROBERT DAVID EAST SUPREMEACCESS LIMITED Director 2009-07-03 CURRENT 1994-03-28 Liquidation
ROBERT DAVID EAST WESTERNISSUE LIMITED Director 2009-07-03 CURRENT 1994-05-19 Liquidation
ROBERT DAVID EAST DIAL4ALOAN LIMITED Director 2009-07-03 CURRENT 2000-03-28 Liquidation
ROBERT DAVID EAST LGH DELTA LIMITED Director 2009-07-03 CURRENT 1994-11-10 Liquidation
ROBERT DAVID EAST MONEYTOPIA BANK LIMITED Director 2009-07-03 CURRENT 1926-07-26 Liquidation
ROBERT DAVID EAST CATTLES HOLDINGS LIMITED Director 2009-06-30 CURRENT 2006-10-24 Active - Proposal to Strike off

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
2024-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-12-15
2023-03-06Voluntary liquidation Statement of receipts and payments to 2022-12-15
2023-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29LIQ10Removal of liquidator by court order
2022-06-28600Appointment of a voluntary liquidator
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-15
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL
2021-08-10LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-10600Appointment of a voluntary liquidator
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-15
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID EAST
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ
2020-01-07LIQ01Voluntary liquidation declaration of solvency
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-16
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 256917.5
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 256917.5
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 256917.5
2016-03-14AR0126/02/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 256917.5
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 256917.5
2014-03-19AR0126/02/14 ANNUAL RETURN FULL LIST
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-26CH01Director's details changed for Mr Robert David East on 2013-07-15
2013-02-27AR0126/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0126/02/12 ANNUAL RETURN FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND SMITH
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AP01DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS
2011-03-17AR0126/02/11 ANNUAL RETURN FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-02AR0126/02/10 FULL LIST
2009-12-30AUDAUDITOR'S RESIGNATION
2009-12-18AUDAUDITOR'S RESIGNATION
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DURMMOND SMITH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009
2009-08-08RES13SECTION 175 04/08/2009
2009-07-16288aDIRECTOR APPOINTED ROBERT DAVID EAST
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARK COLLINS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORR
2009-05-16RES13SEC 175(5)(A) 05/05/2009
2009-05-12288aDIRECTOR APPOINTED JAMES ROBERT DURMMOND SMITH
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26SASHARES AGREEMENT OTC
2004-07-2688(2)RAD 25/06/04--------- £ SI 3060000@.05=153000 £ IC 103917/256917
2004-07-16288bSECRETARY RESIGNED
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-14123NC INC ALREADY ADJUSTED 25/06/04
2004-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-14RES04£ NC 104500/257500 25/06
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED
2004-03-29363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
2003-01-28RES13FACILITY AGREEMENT 20/12/02
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-19RES13GUARANTY AGREEMENT 10/12/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16RES13 FACILITY AGREEMENT 17/07/01
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-03-20363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMPASS CREDIT 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 CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPASS CREDIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CREDIT LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS CREDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS CREDIT LIMITED
Trademarks
We have not found any records of COMPASS CREDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS CREDIT 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 (64999 - Financial intermediation not elsewhere classified) as COMPASS CREDIT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS CREDIT 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCOMPASS CREDIT LIMITEDEvent Date2019-12-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at sumaya.jannat@kpmg.co.uk. Robert David East , Director :
 
Initiating party Event Type
Defending partyCOMPASS CREDIT LIMITEDEvent Date2019-12-16
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 19 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 19 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 19 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyCOMPASS CREDIT LIMITEDEvent Date2019-12-16
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS CREDIT 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 CREDIT 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.