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

COMPASS PUBLICATIONS LIMITED

HERITAGE VIEW CASTLE SQUARE, CASTLE ACRE, KING'S LYNN, PE32 2AJ,
Company Registration Number
02731833
Private Limited Company
Active

Company Overview

About Compass Publications Ltd
COMPASS PUBLICATIONS LIMITED was founded on 1992-07-16 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Compass Publications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPASS PUBLICATIONS LIMITED
 
Legal Registered Office
HERITAGE VIEW CASTLE SQUARE
CASTLE ACRE
KING'S LYNN
PE32 2AJ
Other companies in PE32
 
Telephone01760725666
 
Filing Information
Company Number 02731833
Company ID Number 02731833
Date formed 1992-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599594551  
Last Datalog update: 2024-04-06 19:15:00
Primary Source:Companies House
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 PUBLICATIONS LIMITED
The following companies were found which have the same name as COMPASS PUBLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS PUBLICATIONS, INCORPORATED 7872 COLUMBIA RD - OLMSTED FALLS OH 44138 Active Company formed on the 1963-08-13
COMPASS PUBLICATIONS LTD 14 KHUDIRAM BOSE ROAD KOLKATA West Bengal STRIKE OFF Company formed on the 1963-11-14
Compass Publications Corporation 7731 Lookout Dr La Jolla CA 92037 Merged Out Company formed on the 2000-02-23
COMPASS PUBLICATIONS LLC California Unknown

Company Officers of COMPASS PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK MORIARTY
Company Secretary 2001-06-13
JAMES PATRICK MORIARTY
Director 1995-07-16
SUSAN ELIZABETH MORIARTY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BULLEN
Director 2011-08-01 2016-03-31
SUSAN ELIZABETH MORIARTY
Director 1999-10-29 2015-03-31
RICHARD EARDLEY NEECH
Director 1999-10-29 2006-01-20
ROGER DUDLEY YOUNG
Director 1999-10-29 2004-10-18
ANDREW LAWRENCE SINGER
Director 1999-10-29 2004-03-01
RICHARD EARDLEY NEECH
Company Secretary 1999-10-29 2001-06-13
SUSAN ELIZABETH MORIARTY
Company Secretary 1998-09-03 1999-10-29
JAMES PATRICK MORIARTY
Company Secretary 1992-07-16 1998-09-03
SUSAN ELIZABETH MORIARTY
Director 1992-07-16 1998-09-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-07-16 1992-07-16
LONDON LAW SERVICES LIMITED
Nominated Director 1992-07-16 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK MORIARTY CHARTER INTERNATIONAL PUBLICATIONS LIMITED Director 1991-01-21 CURRENT 1986-02-07 Dissolved 2016-04-05

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
2024-03-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2022-11-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CH01Director's details changed for Mrs Susan Elizabeth Moriarty on 2018-11-01
2020-12-16PSC04Change of details for Mr James Patrick Moriarty as a person with significant control on 2018-11-01
2020-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK MORIARTY on 2018-11-01
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 7a Corn Exchange Market Place Swaffham Norfolk PE37 7AB
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-01-14MR05
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Marcon House Bailey Street Castle Acre, Kings Lynn Norfolk PE32 2AG
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-02-08AP01DIRECTOR APPOINTED SUSAN ELIZABETH MORIARTY
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 146000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BULLEN
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 146000
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH MORIARTY
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 146000
2014-07-25AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0116/07/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AP01DIRECTOR APPOINTED MR MARK ANDREW BULLEN
2011-08-10AR0116/07/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0116/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MORIARTY / 16/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MORIARTY / 16/07/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28288bDIRECTOR RESIGNED
2004-08-31363(288)SECRETARY RESIGNED
2004-08-31363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-12288bDIRECTOR RESIGNED
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-08363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-13395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-11-09288bSECRETARY RESIGNED
2000-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09122CONVE 29/10/99
2000-11-09123NC INC ALREADY ADJUSTED 29/10/99
2000-11-09288aNEW DIRECTOR APPOINTED
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-22363aRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-24288bSECRETARY RESIGNED
1999-11-24123£ NC 50000/250000 29/10/99
1999-11-24SRES04NC INC ALREADY ADJUSTED 29/10/99
1999-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-24122CONVE 29/10/99
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-24SRES12VARYING SHARE RIGHTS AND NAMES 29/10/99
1999-11-24SRES1481967 29/10/99
1999-11-2488(2)RAD 05/11/99--------- £ SI 460000@.1=46000 £ IC 100000/146000
1999-11-2488(2)RAD 29/10/99--------- £ SI 81967@1=81967 £ IC 18033/100000
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-11288bDIRECTOR RESIGNED
1998-11-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to COMPASS PUBLICATIONS 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 PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 2004-01-10 Outstanding BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2002-04-11 Outstanding BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2000-12-13 Outstanding BRECKLAND DISTRICT COUNCIL
FIXED AND FLOATING CHARGE 1993-06-23 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COMPASS PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS PUBLICATIONS 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 (58190 - Other publishing activities) as COMPASS PUBLICATIONS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS PUBLICATIONS 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.
Import/Export of Goods
Goods imported/exported by COMPASS PUBLICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS PUBLICATIONS 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 PUBLICATIONS 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.
    Other companies at postcode PE32 2AJ