London
EC4M 9AF
Director Name | Sally Ann Knutson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 July 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Simon Charles Dale |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Hawthorns 2a Exeter Road London NW2 4SN |
Director Name | Mr Christian Alexander Timms |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Benson Road London SE23 3RL |
Secretary Name | Mr Simon Charles Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Hawthorns 2a Exeter Road London NW2 4SN |
Director Name | Mr Michael Felman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2020(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2022) |
Role | President And Cfo |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Website | www.blue-compass.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72887404 |
Telephone region | London |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
17.8k at £1 | Christian Timms 71.00% Ordinary |
---|---|
5k at £1 | Simon Dale 20.00% Ordinary |
625 at £1 | Euan Fraser 2.50% Ordinary |
375 at £1 | Allan Dale 1.50% Ordinary |
375 at £1 | Ann Margaret Dale 1.50% Ordinary |
313 at £1 | Jonathan Dale 1.25% Ordinary |
312 at £1 | Richard Shambler 1.25% Ordinary |
250 at £1 | Michael Payton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,407 |
Cash | £768,508 |
Current Liabilities | £494,312 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 January 2021 | Delivered on: 3 February 2021 Persons entitled: Audax Private Debt Llc Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Nellbush Limited Classification: Rent deposit deed Secured details: £12,000 due or to become due from the company to the chargee. Particulars: Second floor, 132 upper street, london. Outstanding |
31 July 2008 | Delivered on: 18 August 2008 Persons entitled: Addison Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in all the monies standing to the credit of the account. Outstanding |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
8 January 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Michael Felman as a director on 5 July 2022 (1 page) |
13 July 2022 | Appointment of Sally Ann Knutson as a director on 5 July 2022 (2 pages) |
13 July 2022 | Appointment of John Daniel Berkley as a director on 5 July 2022 (2 pages) |
3 March 2022 | Satisfaction of charge 047492210003 in full (1 page) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Memorandum and Articles of Association (22 pages) |
3 February 2021 | Registration of charge 047492210003, created on 26 January 2021 (61 pages) |
30 November 2020 | Termination of appointment of Simon Charles Dale as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
30 November 2020 | Appointment of Michael Felman as a director on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from Angel House Angel Mews London N1 9HH England to 5th Floor One New Change London EC4M 9AF on 30 November 2020 (1 page) |
30 November 2020 | Cessation of Chris Timms as a person with significant control on 30 November 2020 (1 page) |
30 November 2020 | Notification of Backstage Enterprises Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Simon Charles Dale as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Christian Alexander Timms as a director on 30 November 2020 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
9 March 2020 | Satisfaction of charge 2 in full (1 page) |
9 March 2020 | Satisfaction of charge 1 in full (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
1 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 18 March 2018
|
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (6 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
7 April 2017 | Director's details changed for Christian Alexander Timms on 1 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Christian Alexander Timms on 1 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Registered office address changed from 131/132 Upper Street London N1 1QP to Angel House Angel Mews London N1 9HH on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 131/132 Upper Street London N1 1QP to Angel House Angel Mews London N1 9HH on 9 November 2016 (1 page) |
16 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
16 December 2015 | Sub-division of shares on 3 December 2015 (5 pages) |
16 December 2015 | Sub-division of shares on 3 December 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Registered office address changed from Unit 1 Waterloo Gardens Milner Square London N1 1TY on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Unit 1 Waterloo Gardens Milner Square London N1 1TY on 11 January 2012 (1 page) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Christian Alexander Timms on 30 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Simon Dale on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Dale on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Christian Alexander Timms on 30 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
21 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from suite 6 138 upper street london N1 1QP (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from suite 6 138 upper street london N1 1QP (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
28 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2004 | Return made up to 30/04/04; full list of members
|
6 January 2004 | Ad 01/11/03--------- £ si 750@1=750 £ ic 24250/25000 (2 pages) |
6 January 2004 | Particulars of contract relating to shares (3 pages) |
6 January 2004 | Ad 01/11/03--------- £ si 750@1=750 £ ic 24250/25000 (2 pages) |
6 January 2004 | Particulars of contract relating to shares (3 pages) |
12 December 2003 | Ad 01/11/03--------- £ si 2250@1=2250 £ ic 22000/24250 (2 pages) |
12 December 2003 | Ad 01/11/03--------- £ si 2250@1=2250 £ ic 22000/24250 (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: hawthorns flat 3 2A exeter road london NW2 4SP (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: hawthorns flat 3 2A exeter road london NW2 4SP (1 page) |
22 October 2003 | Ad 30/04/03--------- £ si 21480@1=21480 £ ic 520/22000 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Ad 30/04/03--------- £ si 21480@1=21480 £ ic 520/22000 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Nc inc already adjusted 30/04/03 (2 pages) |
22 October 2003 | Nc inc already adjusted 30/04/03 (2 pages) |
30 April 2003 | Incorporation (8 pages) |
30 April 2003 | Incorporation (8 pages) |