Company NameCompaction Technology (Soil) Limited
DirectorsCharles Patrick Davis and Jose Carlos Barroca Gil
Company StatusActive
Company Number02219943
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Charles Patrick Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed26 May 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleDirector; Engineer
Country of ResidenceSouth Africa
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMr Christopher Hugh Crawford
StatusCurrent
Appointed14 April 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Jose Carlos Barroca Gil
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 November 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleEngineer And Director
Country of ResidenceSouth Africa
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameAubrey Berrance
Date of BirthJuly 1921 (Born 102 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 1993)
RoleCivil Engineer
Correspondence Address4 Parker Road Malvern East
1401 Gerhiston
Republic Of South Africa
Director NameLeon Andre Berrange
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 School Lane
Pinner
Middlesex
HA5 5NF
Director NameRuth Miriam Reichman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 1992)
RoleCompany Director
Correspondence Address126 Village Way
Pinner
Middlesex
HA5 5AZ
Secretary NameRuth Miriam Reichman
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressTriangelhof 94
Zaandijk 1544wt
Holland
Foreign
Director NameNiall Macgregor Ritchie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressRochefort
La Rue De Guilleaume Et D'Anneville
St Martin
Jersey
JE3 6DP
Director NameStephen Romeril
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressEast Lynne
La Grande Route Des Sablons
Grouville Jersey
Channel Islands
JE3 9FG
Director NameDaniel Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address4 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameJoyce Mitchell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2004)
RoleCompany Director
Correspondence AddressLingham
La Rue Du Craslin Beaumont
Saint Peter
Jersey
JE3 7BU
Director NameBenjamin Charles Buckley Newman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2006)
RoleTrust Co Manager
Correspondence AddressConifer Cottage Le Chemin Des
Pietons Le Montles Vaux
St Brelade
Jersey
JE3 8AG
Director NameMr Sydney De Leon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge
1 Ferndene
Bricket Wood
Hertfordshire
AL2 3DX
Director NameAdvocate Simon Jonathan Young
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(18 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 November 2016)
RoleLawyer
Country of ResidenceChannel Islands
Correspondence Address4 Bond Street
St Helier
Jersey
JE2 3NP
Director NameMr Jose Carlos Barroca Gil
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed26 May 2010(22 years, 3 months after company formation)
Appointment Duration8 months (resigned 24 January 2011)
RoleDirector; Engineer
Country of ResidenceSouth Africa
Correspondence AddressCalleo House 49 Theobald Street
Borehamwood
Hertfordshire
WD6 4RT
Director NameMr Raymond John Ian Long
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Secretary NameShaftesbury Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1996(8 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 May 2010)
Correspondence AddressCalleo House, 49
Theobald Street
Borehamwood
Hertfordshire
WD6 4RT

Contact

Websiteitsltduk.com
Telephone020 88691950
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

450 at £1Ocean Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£238,112
Cash£2,225
Current Liabilities£504,506

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

15 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 December 2019Termination of appointment of Raymond John Ian Long as a director on 1 December 2019 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
18 January 2017Appointment of Mr Raymond John Ian Long as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Mr Raymond John Ian Long as a director on 1 January 2017 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
28 November 2016Termination of appointment of Simon Jonathan Young as a director on 17 November 2016 (1 page)
28 November 2016Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages)
28 November 2016Termination of appointment of Daniel Young as a director on 17 November 2016 (1 page)
28 November 2016Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages)
28 November 2016Termination of appointment of Simon Jonathan Young as a director on 17 November 2016 (1 page)
28 November 2016Termination of appointment of Daniel Young as a director on 17 November 2016 (1 page)
5 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 May 2016Appointment of Mr Christopher Hugh Crawford as a secretary on 14 April 2016 (2 pages)
4 May 2016Appointment of Mr Christopher Hugh Crawford as a secretary on 14 April 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 450
(5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 450
(5 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 450
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 450
(5 pages)
25 June 2014Registered office address changed from the Kinetic Center the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from the Kinetic Center the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 25 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 August 2013Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 6 August 2013 (1 page)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 6 August 2013 (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 October 2011Registered office address changed from Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT United Kingdom on 6 October 2011 (1 page)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Termination of appointment of Jose Gil as a director (1 page)
24 January 2011Termination of appointment of Jose Gil as a director (1 page)
13 September 2010Director's details changed for Advocate Simon Jonathan Young on 31 July 2010 (2 pages)
13 September 2010Director's details changed for Daniel Young on 31 July 2010 (2 pages)
13 September 2010Director's details changed for Daniel Young on 31 July 2010 (2 pages)
13 September 2010Director's details changed for Advocate Simon Jonathan Young on 31 July 2010 (2 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Shaftesbury Registrars Limited as a secretary (1 page)
7 June 2010Termination of appointment of Sydney De Leon as a director (1 page)
7 June 2010Appointment of Mr Jose Carlos Barroca Gil as a director (2 pages)
7 June 2010Appointment of Mr Charles Patrick Davis as a director (2 pages)
7 June 2010Termination of appointment of Sydney De Leon as a director (1 page)
7 June 2010Appointment of Mr Jose Carlos Barroca Gil as a director (2 pages)
7 June 2010Appointment of Mr Charles Patrick Davis as a director (2 pages)
7 June 2010Termination of appointment of Shaftesbury Registrars Limited as a secretary (1 page)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 August 2008Registered office changed on 14/08/2008 from calleo house, 49 theobald street borehamwood hertfordshire WD6 4RT (1 page)
14 August 2008Secretary's change of particulars / shaftesbury registrars LIMITED / 09/10/2007 (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Secretary's change of particulars / shaftesbury registrars LIMITED / 09/10/2007 (1 page)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from calleo house, 49 theobald street borehamwood hertfordshire WD6 4RT (1 page)
14 August 2008Location of register of members (1 page)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 October 2007Registered office changed on 09/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
9 October 2007Registered office changed on 09/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (2 pages)
23 November 2006Director resigned (2 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 September 2004Return made up to 31/07/04; full list of members (7 pages)
9 September 2004Return made up to 31/07/04; full list of members (7 pages)
25 August 2004Accounting reference date extended from 05/04/04 to 30/06/04 (1 page)
25 August 2004Accounting reference date extended from 05/04/04 to 30/06/04 (1 page)
27 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
7 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
10 December 1996Full accounts made up to 31 March 1995 (14 pages)
10 December 1996Full accounts made up to 31 March 1995 (14 pages)
17 October 1996Return made up to 31/07/96; no change of members (6 pages)
17 October 1996Return made up to 31/07/96; no change of members (6 pages)
16 July 1996Registered office changed on 16/07/96 from: plumtree court london EC4A 4HT (1 page)
16 July 1996Registered office changed on 16/07/96 from: plumtree court london EC4A 4HT (1 page)
19 January 1996Delivery ext'd 3 mth 05/04/95 (1 page)
19 January 1996Delivery ext'd 3 mth 05/04/95 (1 page)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)
20 July 1995Director's particulars changed (4 pages)
20 July 1995Director's particulars changed (4 pages)
10 February 1988Incorporation (17 pages)
10 February 1988Incorporation (17 pages)