Company NameCompton Skinner Consulting Limited
DirectorsThomas Compton and Mark Skinner
Company StatusActive
Company Number05199370
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameThomas Compton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMark Skinner
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMark Skinner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(4 months, 4 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY

Contact

Websitecscrecruitment.co.uk
Telephone020 70027878
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mark Skinner
50.00%
Ordinary
500 at £1Thomas Compton
50.00%
Ordinary

Financials

Year2014
Net Worth£588,727
Cash£132,347
Current Liabilities£913,371

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

27 April 2012Delivered on: 28 April 2012
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 October 2010Delivered on: 16 October 2010
Satisfied on: 10 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 March 2005Delivered on: 2 April 2005
Satisfied on: 10 May 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2019Register inspection address has been changed from Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Asset House 26-28 Thorpe Wood Peterborough PE3 6SR (1 page)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Register(s) moved to registered office address 6 Snow Hill London EC1A 2AY (1 page)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Register(s) moved to registered office address 6 Snow Hill London EC1A 2AY (1 page)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Register(s) moved to registered inspection location Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Register(s) moved to registered inspection location Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page)
18 August 2014Register inspection address has been changed to Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page)
18 August 2014Register inspection address has been changed to Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Director's details changed for Thomas Compton on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Secretary's details changed for Mark Skinner on 13 August 2012 (1 page)
13 August 2012Director's details changed for Thomas Compton on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Skinner on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Skinner on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Secretary's details changed for Mark Skinner on 13 August 2012 (1 page)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 12-16 clerkenwell road london EC1M 5PQ (1 page)
2 September 2009Registered office changed on 02/09/2009 from 12-16 clerkenwell road london EC1M 5PQ (1 page)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 March 2007Registered office changed on 07/03/07 from: 82 st john street london EC1M 4JN (1 page)
7 March 2007Registered office changed on 07/03/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
7 March 2007Registered office changed on 07/03/07 from: 82 st john street london EC1M 4JN (1 page)
7 March 2007Registered office changed on 07/03/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 06/08/06; full list of members (2 pages)
23 August 2006Return made up to 06/08/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
17 August 2005Return made up to 06/08/05; full list of members (2 pages)
17 August 2005Return made up to 06/08/05; full list of members (2 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 4 clockhouse place london SW15 2EL (1 page)
8 December 2004Registered office changed on 08/12/04 from: 4 clockhouse place london SW15 2EL (1 page)
6 August 2004Incorporation (8 pages)
6 August 2004Incorporation (8 pages)