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

COMPLY-SERVE LIMITED

CASTLE DONINGTON, DERBY, DE74,
Company Registration Number
05664528
Private Limited Company
Dissolved

Dissolved 2018-07-30

Company Overview

About Comply-serve Ltd
COMPLY-SERVE LIMITED was founded on 2006-01-03 and had its registered office in Castle Donington. The company was dissolved on the 2018-07-30 and is no longer trading or active.

Key Data
Company Name
COMPLY-SERVE LIMITED
 
Legal Registered Office
CASTLE DONINGTON
DERBY
 
Filing Information
Company Number 05664528
Date formed 2006-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-07-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-12 03:50:59
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.

Company Officers of COMPLY-SERVE LIMITED

Current Directors
Officer Role Date Appointed
JOHN OLIVER CONMY
Director 2016-01-04
RICHARD MARK GEORGE
Director 2008-12-18
CHRISTOPHER PHILIP ROLISON
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LEONARD TOSH
Director 2012-02-01 2017-03-31
MARK RICHARD CHAMBERS
Director 2011-11-01 2016-05-31
OWEN STEPHEN ALEXANDER SENNITT
Director 2012-09-01 2016-05-31
CHRISTOPHER PHILIP ROLISON
Company Secretary 2006-01-03 2013-09-25
PETER GORDON OSBORN
Director 2011-02-10 2012-09-01
DON IAN CAMERON
Director 2012-02-01 2012-05-22
DAVID EDWARD EARL
Director 2007-10-19 2011-02-10
NICOLAS CARMELO GIUFFRIDA
Director 2006-01-03 2011-02-10
NEIL DAVID SUTCLIFFE
Director 2007-09-21 2011-02-10
ADRIAN OSLER VAN EMMENIS
Director 2007-09-21 2008-07-01
NICHOLAS MICHAEL DAVID BRADSHAW
Director 2007-06-05 2008-05-07
MICHAEL CHARLES ERIC SMART
Director 2006-01-03 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK GEORGE BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED Director 2018-06-27 CURRENT 2017-12-06 Active
RICHARD MARK GEORGE NATURAL HR LIMITED Director 2016-01-15 CURRENT 2012-11-14 Active
RICHARD MARK GEORGE BECG LIMITED Director 2014-10-22 CURRENT 1989-06-07 Active
RICHARD MARK GEORGE CAVENDISH CONSULTING LIMITED Director 2013-07-31 CURRENT 1995-08-30 Active
RICHARD MARK GEORGE CROWD TECHNOLOGIES LIMITED Director 2011-02-10 CURRENT 2009-10-23 Active
RICHARD MARK GEORGE ONESYS GROUP LTD Director 2011-01-01 CURRENT 1996-12-27 Active
RICHARD MARK GEORGE SKYSHOPPER LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2014-02-04
RICHARD MARK GEORGE DATAPURITY LTD Director 2010-11-05 CURRENT 2006-11-03 Dissolved 2015-12-22

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
2018-04-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-25AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-06-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOSH
2016-12-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-11-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2016 FROM NUMBER 1 THE COURTYARD 707 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA
2016-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR OWEN SENNITT
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS
2016-03-31AP01DIRECTOR APPOINTED MR JOHN OLIVER CONMY
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 103179.100784
2016-01-27AR0103/01/16 FULL LIST
2015-11-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1956.300784
2015-02-18AR0103/01/15 FULL LIST
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAMB ERS / 01/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAMB ERS / 01/10/2012
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP ROLISON / 01/10/2012
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD TOSH / 01/10/2012
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056645280006
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056645280005
2014-05-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1956.300784
2014-03-17AR0103/01/14 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-11RES01ADOPT ARTICLES 09/02/2012
2013-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROLISON
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-21AR0103/01/13 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR OWEN STEPHEN ALEXANDER SENNITT
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSBORN
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD TOSH / 08/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD TOSH / 08/06/2012
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON
2012-06-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-16AP01DIRECTOR APPOINTED MR STEPHEN LEONARD TOSH
2012-02-16AP01DIRECTOR APPOINTED MR DONALD IAN CAMERON
2012-02-14AR0103/01/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 111 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LB ENGLAND
2011-12-05AP01DIRECTOR APPOINTED MR MARK CHAMB ERS
2011-03-22AP01DIRECTOR APPOINTED MR PETER OSBORN
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARL
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SUTCLIFFE
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GIUFFRIDA
2011-03-08RES01ADOPT ARTICLES 10/02/2011
2011-03-08RES12VARYING SHARE RIGHTS AND NAMES
2011-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-27AR0103/01/11 FULL LIST
2011-02-27SH0130/07/10 STATEMENT OF CAPITAL GBP 55495.064
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-03-25AA31/05/09 TOTAL EXEMPTION FULL
2010-02-10AR0103/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NON-EXECUTIVE DIRECTOR DAVID EDWARD EARL / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NON-EXECUTIVE DIRECTOR RICHARD MARK GEORGE / 05/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID SUTCLIFFE / 05/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP ROLISON / 05/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CARMELO GIUFFRIDA / 05/02/2010
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM TOWNSEND HOUSE, 79 STATION ROAD LEICESTER LEICESTERSHIRE LE9 6PU
2009-02-04363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-29123GBP NC 52887/55294 18/12/08
2009-01-29288aDIRECTOR APPOINTED NON-EXECUTIVE DIRECTOR RICHARD MARK GEORGE
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL SUTCLIFFE / 19/01/2009
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-29123GBP NC 52737/52887 03/07/08
2008-09-29123GBP NC 51685/52737 17/03/08
2008-09-2688(2)CAPITALS NOT ROLLED UP
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN VAN EMMENIS
2008-09-1888(2)CAPITALS NOT ROLLED UP
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BRADSHAW
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-12363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to COMPLY-SERVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against COMPLY-SERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-13 Outstanding BIRMINGHAM CITY COUNCIL
2014-07-11 Outstanding CHORD CAPITAL LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2012-03-02 Outstanding CHORD CAPITAL LIMITED
DEBENTURE 2011-02-10 Satisfied CHORD CAPITAL LIMITED
DEBENTURE 2008-12-18 Satisfied ADVANTAGE ENTERPRISE AND INNOVATION FUND
RENT DEPOSIT DEED 2008-03-27 Satisfied RICHARD STANLEY LYON AND PATRICIA ANNE LYON
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 COMPLY-SERVE LIMITED

Intangible Assets
Patents
We have not found any records of COMPLY-SERVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLY-SERVE LIMITED
Trademarks
We have not found any records of COMPLY-SERVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLY-SERVE 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 (58290 - Other software publishing) as COMPLY-SERVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPLY-SERVE 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 TypeAppointment of Administrators
Defending partyCOMPLY-SERVE LIMITEDEvent Date2016-10-28
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8356 Tyrone Shaun Courtman and Lee Brocklehurst (IP Nos 7237 and 9459 ), both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA For further details contact: Steve Butler, Email: stevebu@pkfcooperparry.com or Tel: 01332 411163 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLY-SERVE 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 COMPLY-SERVE 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.