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

COMPASS SNI LIMITED

Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, HAMPSHIRE, RG27 9UY,
Company Registration Number
07981676
Private Limited Company
Active

Company Overview

About Compass Sni Ltd
COMPASS SNI LIMITED was founded on 2012-03-08 and has its registered office in Hook. The organisation's status is listed as "Active". Compass Sni Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPASS SNI LIMITED
 
Legal Registered Office
Serco House 16 Bartley Wood Business Park
Bartley Way
Hook
HAMPSHIRE
RG27 9UY
Other companies in SL1
 
Previous Names
ORCHARD & SHIPMAN (GLASGOW) LIMITED30/03/2017
Filing Information
Company Number 07981676
Company ID Number 07981676
Date formed 2012-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts FULL
Last Datalog update: 2024-03-13 18:06:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS SNI 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 COMPASS SNI LIMITED

Current Directors
Officer Role Date Appointed
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2016-11-30
JULIA ROGERS
Director 2016-11-30
GUY ROBERT SMITH
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEE RICHARDS
Company Secretary 2016-05-20 2016-11-30
LEE RICHARDS
Director 2016-05-20 2016-11-30
CHRISTOPHER SHIPMAN
Director 2012-09-26 2016-11-30
ANDREW COOK
Company Secretary 2015-09-04 2016-05-20
SHANE RICHARD SPIERS
Director 2015-11-04 2016-05-11
RAYMOND GARY GENTLEMAN
Company Secretary 2013-11-05 2015-09-04
ADRIAN MICHAEL GILLOOLY
Company Secretary 2012-03-08 2013-11-05
ADRIAN MICHAEL GILLOOLY
Director 2012-03-08 2013-11-05
JOHN KENNETH TAYLOR
Director 2012-03-08 2012-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERCO CORPORATE SERVICES LIMITED SERCO PIK LIMITED Company Secretary 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO PENSION TRUSTEE LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
SERCO CORPORATE SERVICES LIMITED THE SERCO FOUNDATION Company Secretary 2014-11-17 CURRENT 2012-12-14 Active
SERCO CORPORATE SERVICES LIMITED SERCO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO CALEDONIAN SLEEPERS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SERCO CORPORATE SERVICES LIMITED SERCO FERRIES (HR) LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
SERCO CORPORATE SERVICES LIMITED SERCO PUBLIC SERVICES LIMITED Company Secretary 2012-06-09 CURRENT 2012-02-10 Dissolved 2016-04-19
SERCO CORPORATE SERVICES LIMITED INTEGRATED CLINICAL SERVICES LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2016-01-05
SERCO CORPORATE SERVICES LIMITED SERCO LISTENING COMPANY LIMITED Company Secretary 2011-03-14 CURRENT 1998-10-19 Active
SERCO CORPORATE SERVICES LIMITED BRAINTREE CLINICAL SERVICES LTD Company Secretary 2011-03-10 CURRENT 2009-09-11 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO NORTH AMERICA LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO LEASING LIMITED Company Secretary 2008-03-26 CURRENT 2000-01-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS LIMITED Company Secretary 2006-05-31 CURRENT 1996-11-28 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-29 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED TRAFFIC INFORMATION SERVICES (TIS) SECURITY LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-14 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO MANCHESTER LEISURE LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-23 Dissolved 2017-12-25
SERCO CORPORATE SERVICES LIMITED SERCO INTERNATIONAL LIMITED Company Secretary 2006-05-31 CURRENT 1988-12-01 Active
SERCO CORPORATE SERVICES LIMITED SERCO GEOGRAFIX LIMITED Company Secretary 2006-05-31 CURRENT 1998-03-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO HOLDINGS LIMITED Company Secretary 2006-05-31 CURRENT 2000-04-11 Active
SERCO CORPORATE SERVICES LIMITED SERCO LEISURE OPERATING LIMITED Company Secretary 2006-05-31 CURRENT 2003-03-05 Active
SERCO CORPORATE SERVICES LIMITED SERCO-IAL LIMITED Company Secretary 2006-05-31 CURRENT 1947-01-09 Active
JULIA ROGERS PRIORITY PROPERTIES NORTH WEST LIMITED Director 2016-07-07 CURRENT 2005-04-12 Active
JULIA ROGERS SPRING 4WARD LTD. Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2013-11-05

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
2024-03-13CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-26Termination of appointment of David Charles Eveleigh on 2023-09-15
2023-09-26Appointment of Nickesha Graham-Burrell as company secretary on 2023-09-15
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19DIRECTOR APPOINTED MR MARK LEE WHITTAKER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR HEATH BRADLEY CHAPPLE
2023-03-20CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSARIE CONNEELY
2022-10-07DIRECTOR APPOINTED MR JOHN MICHAEL HERON
2022-10-07AP01DIRECTOR APPOINTED MR JOHN MICHAEL HERON
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSARIE CONNEELY
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-09TM02Termination of appointment of Stuart John Haydon on 2022-06-25
2022-07-09AP03Appointment of Mr David Charles Eveleigh as company secretary on 2022-06-25
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-10-22AP03Appointment of Mr Stuart John Haydon as company secretary on 2021-10-08
2021-10-22TM02Termination of appointment of Serco Corporate Services Limited on 2021-10-08
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR HEATH BRADLEY CHAPPLE
2020-05-28AD03Registers moved to registered inspection location of Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-05-20AD02Register inspection address changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ROGERS
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-06PSC07CESSATION OF ORCHARD & SHIPMAN GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-03-05PSC02Notification of Orchard & Shipman Group Plc as a person with significant control on 2016-04-06
2018-10-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-06AP01DIRECTOR APPOINTED GILLIAN ROSARIE CONNEELY
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT SMITH
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-30RES15CHANGE OF COMPANY NAME 30/03/17
2017-03-30CERTNMCOMPANY NAME CHANGED ORCHARD & SHIPMAN (GLASGOW) LIMITED CERTIFICATE ISSUED ON 30/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-14TM02Termination of appointment of Lee Richards on 2016-11-30
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ
2016-12-14AP01DIRECTOR APPOINTED MR GUY ROBERT SMITH
2016-12-14AP01DIRECTOR APPOINTED MS JULIA ROGERS
2016-12-14AP04Appointment of Serco Corporate Services Limited as company secretary on 2016-11-30
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDS
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHIPMAN
2016-07-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-20AP01DIRECTOR APPOINTED MR LEE RICHARDS
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SHANE RICHARD SPIERS
2016-05-20AP03Appointment of Mr Lee Richards as company secretary on 2016-05-20
2016-05-20TM02Termination of appointment of Andrew Cook on 2016-05-20
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-08AP03Appointment of Mr Andrew Cook as company secretary on 2015-09-04
2015-12-08TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND GENTLEMAN
2015-11-05AP01DIRECTOR APPOINTED MR SHANE RICHARD SPIERS
2015-06-26AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-04-16AUDAUDITOR'S RESIGNATION
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0108/03/15 FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09DISS40DISS40 (DISS40(SOAD))
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0108/03/14 FULL LIST
2014-07-08AP03SECRETARY APPOINTED MR RAYMOND GARY GENTLEMAN
2014-07-08GAZ1FIRST GAZETTE
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILLOOLY
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GILLOOLY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0108/03/13 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER SHIPMAN
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2012-06-21RES01ALTER ARTICLES 12/06/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH TAYLOR / 09/03/2012
2012-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COMPASS SNI 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 SNI 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 SNI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of COMPASS SNI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS SNI LIMITED
Trademarks
We have not found any records of COMPASS SNI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS SNI 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 (68209 - Other letting and operating of own or leased real estate) as COMPASS SNI LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS SNI 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 COMPASS SNI 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 SNI 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.