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

CLOSED LOOP COMPLIANCE LIMITED

UNIT 4 STRATFORD BUSINESS PARK, BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7GW,
Company Registration Number
05129439
Private Limited Company
Active

Company Overview

About Closed Loop Compliance Ltd
CLOSED LOOP COMPLIANCE LIMITED was founded on 2004-05-17 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Closed Loop Compliance 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
CLOSED LOOP COMPLIANCE LIMITED
 
Legal Registered Office
UNIT 4 STRATFORD BUSINESS PARK
BANBURY ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 7GW
Other companies in CV37
 
Previous Names
VALPAK COMPLIANCE LIMITED04/08/2017
RETAIL COMPLIANCE SERVICES LIMITED03/09/2007
Filing Information
Company Number 05129439
Company ID Number 05129439
Date formed 2004-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSED LOOP COMPLIANCE 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.

Company Officers of CLOSED LOOP COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW GALE
Company Secretary 2004-06-25
PHILIP ANDREW GALE
Director 2004-05-17
STEVEN ANDREW GOUGH
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE CAROLINE OSBORNE
Company Secretary 2004-05-17 2004-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW GALE VALPAK ECOHUB LIMITED Company Secretary 2008-10-16 CURRENT 2008-09-11 Active
PHILIP ANDREW GALE VALIENT RECYCLING LIMITED Company Secretary 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
PHILIP ANDREW GALE WASTE MANAGEMENT GROUP LIMITED Company Secretary 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
PHILIP ANDREW GALE TOTAL WASTE SOLUTIONS LIMITED Company Secretary 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK RECYCLING (NORTH WEST) LIMITED Company Secretary 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
PHILIP ANDREW GALE SUPRAVAL LIMITED Company Secretary 2004-06-25 CURRENT 2002-11-14 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK SCOTLAND LIMITED Company Secretary 2004-06-25 CURRENT 2003-03-06 Active
PHILIP ANDREW GALE RECYCLE-MORE LIMITED Company Secretary 2004-06-25 CURRENT 2001-02-22 Active
PHILIP ANDREW GALE WEEE CONNECT LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RETAIL WEEE SERVICES LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RECYCLING LIMITED Company Secretary 2004-06-25 CURRENT 2003-03-03 Active
PHILIP ANDREW GALE VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
PHILIP ANDREW GALE VALPAK HOLDINGS LIMITED Director 2011-04-11 CURRENT 2011-04-08 Active
PHILIP ANDREW GALE VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
PHILIP ANDREW GALE VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
PHILIP ANDREW GALE WASTE MANAGEMENT GROUP LIMITED Director 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
PHILIP ANDREW GALE TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
PHILIP ANDREW GALE WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE RECYCLE-MORE LIMITED Director 2003-05-05 CURRENT 2001-02-22 Active
PHILIP ANDREW GALE VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
PHILIP ANDREW GALE VALPAK SCOTLAND LIMITED Director 2003-03-18 CURRENT 2003-03-06 Active
PHILIP ANDREW GALE SUPRAVAL LIMITED Director 2003-01-13 CURRENT 2002-11-14 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
STEVEN ANDREW GOUGH VALPAK HOLDINGS LIMITED Director 2011-04-11 CURRENT 2011-04-08 Active
STEVEN ANDREW GOUGH VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
STEVEN ANDREW GOUGH VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
STEVEN ANDREW GOUGH WASTE MANAGEMENT GROUP LIMITED Director 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
STEVEN ANDREW GOUGH TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
STEVEN ANDREW GOUGH WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH SUPRAVAL LIMITED Director 2004-01-15 CURRENT 2002-11-14 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK SCOTLAND LIMITED Director 2004-01-15 CURRENT 2003-03-06 Active
STEVEN ANDREW GOUGH RECYCLE-MORE LIMITED Director 2004-01-15 CURRENT 2001-02-22 Active
STEVEN ANDREW GOUGH VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-09AD02Register inspection address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 9th Floor, the Colmore Building 20 Colmore Circus Birmingham B4 6AH
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GALE
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-25AP03Appointment of John Terence Sullivan as company secretary on 2019-06-24
2019-06-25TM02Termination of appointment of Philip Andrew Gale on 2019-06-24
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2018-10-26AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-23AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-03-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2017-08-04RES15CHANGE OF COMPANY NAME 04/08/17
2017-08-04CERTNMCOMPANY NAME CHANGED VALPAK COMPLIANCE LIMITED CERTIFICATE ISSUED ON 04/08/17
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0115/10/14 ANNUAL RETURN FULL LIST
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0115/10/13 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW GOUGH / 01/01/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GALE / 01/01/2012
2012-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ANDREW GALE on 2012-01-01
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-09AR0115/10/11 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-19AR0115/10/10 FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-06AR0115/10/09 FULL LIST
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-03CERTNMCOMPANY NAME CHANGED RETAIL COMPLIANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 03/09/07
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-19363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14288bSECRETARY RESIGNED
2004-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLOSED LOOP COMPLIANCE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOSED LOOP COMPLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSED LOOP COMPLIANCE LIMITED
Trademarks
We have not found any records of CLOSED LOOP COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSED LOOP COMPLIANCE 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 (99999 - Dormant Company) as CLOSED LOOP COMPLIANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLOSED LOOP COMPLIANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSED LOOP COMPLIANCE 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 CLOSED LOOP COMPLIANCE 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.