COMPLIANCE STAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMPLIANCE STAR LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COMPLIANCE STAR LIMITED was incorporated 10 years ago on 23/07/2013 and has the registered number: 08620141. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
COMPLIANCE STAR LIMITED was incorporated 10 years ago on 23/07/2013 and has the registered number: 08620141. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
COMPLIANCE STAR LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
4 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AUGMENT CAPITAL LIMITED (until 23/01/2017)
AUGMENT CAPITAL LIMITED (until 23/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SOPHIE ELIZABETH LONG | Feb 1985 | British | Director | 2021-04-26 | CURRENT |
MR JAMES MALCOLM DINGWALL | Apr 1977 | British | Director | 2017-01-23 | CURRENT |
MR MICHAEL GRAHAM BELLENGER | Nov 1981 | British | Director | 2017-01-23 | CURRENT |
MR STEPHEN NICHOLAS HARDY | May 1963 | British | Director | 2018-10-22 UNTIL 2020-04-30 | RESIGNED |
MR DANIEL LEE HARRIS | Apr 1980 | British | Director | 2013-08-27 UNTIL 2017-01-23 | RESIGNED |
NICHOLAS IAN COLE | Apr 1965 | British | Director | 2018-10-22 UNTIL 2022-06-30 | RESIGNED |
MR JAMES MALCOLM DINGWALL | Aug 1977 | British | Director | 2013-07-23 UNTIL 2014-04-01 | RESIGNED |
JOSEPH ALBERT BOURNE | Jul 1983 | British | Director | 2018-10-22 UNTIL 2019-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thistle Initiatives Limited | 2018-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dragontail Ventures Limited | 2016-04-06 - 2018-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COMPLIANCE_STAR_LIMITED - Accounts | 2024-03-08 | 31-03-2023 | £11,777 Cash £-299,005 equity |
COMPLIANCE_STAR_LIMITED - Accounts | 2022-11-25 | 31-03-2022 | £18,039 Cash £-73,566 equity |
COMPLIANCE_STAR_LIMITED - Accounts | 2021-12-10 | 31-03-2021 | £18,875 Cash £186,590 equity |
Dormant Company Accounts - COMPLIANCE STAR LIMITED | 2018-11-16 | 31-03-2018 | £1 equity |
Dormant Company Accounts - COMPLIANCE STAR LIMITED | 2017-12-08 | 31-03-2017 | £1 equity |
Dormant Company Accounts - COMPLIANCE STAR LIMITED | 2017-03-29 | 31-07-2016 | £1 Cash £1 equity |
Dormant Company Accounts - AUGMENT CAPITAL LIMITED | 2016-03-30 | 31-07-2015 | £1 Cash £1 equity |
Dormant Company Accounts - AUGMENT CAPITAL LIMITED | 2015-02-20 | 31-07-2014 | £1 Cash £1 equity |