Company NameCompliance Services Limited
DirectorDerek Sinclair Mendonca
Company StatusActive
Company Number03199346
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 12 months ago)
Previous NameDM Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek Sinclair Mendonca
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9
1-3 Little Titchfield Street
London
W1P 7FG
Director NameMr Derek Sinclair Mendonca
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9
1-3 Little Titchfield Street
London
W1P 7FG
Secretary NameEdward Indran Ratnam
NationalityBritish
StatusResigned
Appointed22 May 1996(1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2006)
RoleConsultant
Correspondence AddressLower Ground Floor Flat
6a Kensington Place Nottinghill Gate
London
W8 7PT
Director NameJulia Kasper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed28 December 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2005)
RoleCompany Director
Correspondence AddressFlat 9 1-3 Little Titchfield Street
London
W1W 7BU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 9 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Derek Sinclair Mendonca
8.33%
Ordinary A
2 at £1Derek Sinclair Mendonca & Mendonca
8.33%
Ordinary B
4 at £1Derek Mendonca
16.67%
Ordinary C
4 at £1Derek Mendonca
16.67%
Ordinary D
4 at £1Derek Mendonca
16.67%
Ordinary E
4 at £1Derek Mendonca
16.67%
Ordinary F
4 at £1Derek Mendonca
16.67%
Ordinary G

Financials

Year2014
Net Worth£103,205
Current Liabilities£189,927

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

22 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
30 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 24
(5 pages)
30 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 24
(5 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 24
(5 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 24
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Director's details changed for Mr Derek Mendonca on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Derek Mendonca on 25 February 2013 (2 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from Flat 9 1-3 Little Tichfield Street London W1P 7FG on 1 July 2011 (1 page)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from Flat 9 1-3 Little Tichfield Street London W1P 7FG on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Flat 9 1-3 Little Tichfield Street London W1P 7FG on 1 July 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
12 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (5 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
22 January 2009Return made up to 15/05/08; full list of members (3 pages)
22 January 2009Return made up to 15/05/08; full list of members (3 pages)
12 December 2008Return made up to 15/05/07; full list of members (3 pages)
12 December 2008Director's change of particulars / derek mewdonca / 01/01/2008 (1 page)
12 December 2008Appointment terminated secretary edward ratnam (1 page)
12 December 2008Appointment terminated secretary edward ratnam (1 page)
12 December 2008Return made up to 15/05/07; full list of members (3 pages)
12 December 2008Director's change of particulars / derek mewdonca / 01/01/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 July 2006Return made up to 15/05/06; full list of members (2 pages)
17 July 2006Return made up to 15/05/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
22 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Return made up to 15/05/05; full list of members (2 pages)
5 September 2005Return made up to 15/05/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
4 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
26 November 2004Return made up to 15/05/04; no change of members (7 pages)
26 November 2004Return made up to 15/05/04; no change of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
30 March 2004Return made up to 15/05/03; full list of members (7 pages)
30 March 2004Return made up to 15/05/03; full list of members (7 pages)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
3 March 2004Return made up to 15/05/00; full list of members; amend (6 pages)
3 March 2004Return made up to 15/05/00; full list of members; amend (6 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
21 November 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
20 September 2001Return made up to 15/05/01; full list of members (6 pages)
20 September 2001Return made up to 15/05/01; full list of members (6 pages)
5 September 2001Return made up to 15/05/00; full list of members (6 pages)
5 September 2001Return made up to 15/05/00; full list of members (6 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
3 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
7 September 2000Company name changed dm consultancy LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed dm consultancy LIMITED\certificate issued on 08/09/00 (2 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 May 1999Return made up to 15/05/99; no change of members (4 pages)
10 May 1999Return made up to 15/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
16 March 1998Full accounts made up to 31 May 1997 (6 pages)
16 March 1998Return made up to 15/05/97; full list of members (6 pages)
16 March 1998Full accounts made up to 31 May 1997 (6 pages)
16 March 1998Return made up to 15/05/97; full list of members (6 pages)
13 January 1998First Gazette notice for compulsory strike-off (1 page)
13 January 1998First Gazette notice for compulsory strike-off (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
15 May 1996Incorporation (14 pages)
15 May 1996Incorporation (14 pages)