Company NameCompeta Limited
DirectorsRichard Michael Balmforth and Elizabeth Frances Paris
Company StatusActive
Company Number02338746
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Michael Balmforth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMiss Elizabeth Frances Paris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMiss Elizabeth Frances Paris
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Frances Paris
50.00%
Ordinary
1 at £1Mr Richard Michael Balmforth
50.00%
Ordinary

Financials

Year2014
Net Worth-£215,653
Cash£2,767
Current Liabilities£444,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

4 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 March 2020Change of details for Miss Elizabeth Frances Paris as a person with significant control on 26 March 2020 (2 pages)
27 March 2020Secretary's details changed for Miss Elizabeth Frances Paris on 26 March 2020 (1 page)
27 March 2020Director's details changed for Miss Elizabeth Frances Paris on 26 March 2020 (2 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 October 2012Registered office address changed from 3 Ardlui Road London SE27 9HB on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 3 Ardlui Road London SE27 9HB on 29 October 2012 (1 page)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 April 2009Return made up to 31/01/09; full list of members (4 pages)
29 April 2009Return made up to 31/01/09; full list of members (4 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 March 2008Return made up to 31/01/08; full list of members (4 pages)
16 March 2008Return made up to 31/01/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 June 2006Registered office changed on 26/06/06 from: 16 buldowne walk sway lymington hampshire SO41 6DU (1 page)
26 June 2006Return made up to 31/01/06; full list of members (2 pages)
26 June 2006Return made up to 31/01/06; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 16 buldowne walk sway lymington hampshire SO41 6DU (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 January 2004Return made up to 25/01/04; full list of members (7 pages)
29 January 2004Return made up to 25/01/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 February 2001Return made up to 25/01/01; full list of members (6 pages)
12 February 2001Return made up to 25/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
5 June 2000Return made up to 25/01/00; full list of members (6 pages)
5 June 2000Return made up to 25/01/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
9 April 1999Registered office changed on 09/04/99 from: 16 buldowne walk sway lymington hampshire SO41 6DU (1 page)
9 April 1999Registered office changed on 09/04/99 from: 16 buldowne walk sway lymington hampshire SO41 6DU (1 page)
21 January 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 June 1998Registered office changed on 23/06/98 from: 5 cavaye house cavaye place london SW10 (1 page)
23 June 1998Registered office changed on 23/06/98 from: 5 cavaye house cavaye place london SW10 (1 page)
25 March 1998Return made up to 25/01/98; full list of members (6 pages)
25 March 1998Return made up to 25/01/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
21 January 1997Return made up to 25/01/97; full list of members (6 pages)
21 January 1997Return made up to 25/01/97; full list of members (6 pages)
6 November 1996Full accounts made up to 31 December 1995 (8 pages)
6 November 1996Full accounts made up to 31 December 1995 (8 pages)
22 February 1996Return made up to 25/01/96; full list of members (6 pages)
22 February 1996Return made up to 25/01/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
11 May 1995Return made up to 25/01/95; no change of members (4 pages)
11 May 1995Return made up to 25/01/95; no change of members (4 pages)
4 April 1989Memorandum and Articles of Association (7 pages)
4 April 1989Memorandum and Articles of Association (7 pages)
20 March 1989Company name changed\certificate issued on 20/03/89 (2 pages)
20 March 1989Company name changed\certificate issued on 20/03/89 (2 pages)
25 January 1989Incorporation (9 pages)
25 January 1989Incorporation (9 pages)