Company NameComplementary Company Limited
DirectorSimon Mark Levy
Company StatusActive
Company Number04619574
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(20 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2003(1 year after company formation)
Appointment Duration19 years, 8 months (resigned 01 September 2023)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2003(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 26 May 2023)
Correspondence AddressSuite 100 The Studio
St Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSuite Q, Athene House
86 The Broadway
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Access Nominees LTD
50.00%
Ordinary
1 at £1Access Registrars LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
1 May 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 13 December 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 March 2011Secretary's details changed for Access Registrars Limited on 1 January 2011 (2 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 March 2011Secretary's details changed for Access Registrars Limited on 1 January 2011 (2 pages)
7 March 2011Secretary's details changed for Access Registrars Limited on 1 January 2011 (2 pages)
6 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
6 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Access Nominees Limited on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Access Nominees Limited on 31 December 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2008Return made up to 31/12/07; full list of members (3 pages)
24 July 2008Return made up to 31/12/07; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 August 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 March 2004Registered office changed on 18/03/04 from: 31 church road hendon london NW4 4EB (1 page)
18 March 2004Registered office changed on 18/03/04 from: 31 church road hendon london NW4 4EB (1 page)
25 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
25 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
25 February 2004New director appointed (2 pages)
17 December 2002Incorporation (14 pages)
17 December 2002Incorporation (14 pages)