Company NameCompass Group Procurement Limited
DirectorsPetros Parras and Brendan James Boucher
Company StatusActive
Company Number06122659
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameCompass International Purchasing Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Petros Parras
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed31 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NamePaul Anthony Grimes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 17
2 Romana Square
Altrincham
Cheshire
WA14 5QB
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameJeremy Richard Miles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleFinance
Correspondence Address76 Stonor Park Road
Solihull
West Midlands
B92 1EG
Director NameMr John Adrian Franke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Bilal Ahmad Moukhtar El Shaykh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Oliver William Francis Cock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Paul Martin Baker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Venkatesh Shantaram
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2019)
RoleManaging Director, Cameat & Dor
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Robert James Robertson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2021(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompass-group.com
Telephone01932 573000
Telephone regionWeybridge

Location

Registered AddressCompass House
Guildford Street
Chertsey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1Compass Group Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£12,018,000
Current Liabilities£13,974,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 February 2021Appointment of Mr Petros Parras as a director on 31 January 2021 (2 pages)
12 February 2021Termination of appointment of Paul Martin Baker as a director on 31 January 2021 (1 page)
29 June 2020Accounts for a small company made up to 30 September 2019 (16 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
9 October 2019Appointment of Mr Robert James Robertson as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Venkatesh Shantaram as a director on 1 October 2019 (1 page)
11 June 2019Accounts for a small company made up to 30 September 2018 (16 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
29 June 2018Full accounts made up to 30 September 2017 (16 pages)
27 February 2018Appointment of Mr Venkatesh Shantaram as a director on 19 February 2018 (2 pages)
26 February 2018Termination of appointment of Oliver William Francis Cock as a director on 16 February 2018 (1 page)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 May 2017Full accounts made up to 30 September 2016 (20 pages)
15 May 2017Full accounts made up to 30 September 2016 (20 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 August 2016Director's details changed for Mr Oliver William Francis Cock on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Oliver William Francis Cock on 9 August 2016 (2 pages)
26 June 2016Full accounts made up to 30 September 2015 (15 pages)
26 June 2016Full accounts made up to 30 September 2015 (15 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 501
(5 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 501
(5 pages)
10 December 2015Appointment of Mr Paul Martin Baker as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Paul Martin Baker as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of John Adrian Franke as a director on 1 December 2015 (1 page)
9 December 2015Termination of appointment of John Adrian Franke as a director on 1 December 2015 (1 page)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 501
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 501
(5 pages)
24 February 2015Full accounts made up to 30 September 2014 (16 pages)
24 February 2015Full accounts made up to 30 September 2014 (16 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
24 March 2014Full accounts made up to 30 September 2013 (18 pages)
24 March 2014Full accounts made up to 30 September 2013 (18 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 501
(5 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 501
(5 pages)
21 November 2013Termination of appointment of Bilal El Shaykh as a director (1 page)
21 November 2013Termination of appointment of Bilal El Shaykh as a director (1 page)
26 April 2013Appointment of Mr Oliver William Francis Cock as a director (2 pages)
26 April 2013Appointment of Mr Oliver William Francis Cock as a director (2 pages)
14 March 2013Full accounts made up to 30 September 2012 (18 pages)
14 March 2013Full accounts made up to 30 September 2012 (18 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
31 January 2012Full accounts made up to 30 September 2011 (18 pages)
31 January 2012Full accounts made up to 30 September 2011 (18 pages)
9 December 2011Appointment of Mr Mark Jonathan White as a director (2 pages)
9 December 2011Appointment of Mr Mark Jonathan White as a director (2 pages)
9 December 2011Termination of appointment of Oliver Cock as a director (1 page)
9 December 2011Appointment of Mr Bilal Ahmad Moukhtar El Shaykh as a director (2 pages)
9 December 2011Termination of appointment of Oliver Cock as a director (1 page)
9 December 2011Appointment of Mr Bilal Ahmad Moukhtar El Shaykh as a director (2 pages)
20 April 2011Full accounts made up to 30 September 2010 (18 pages)
20 April 2011Full accounts made up to 30 September 2010 (18 pages)
5 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 501
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 501
(3 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 November 2010Company name changed compass international purchasing LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(3 pages)
24 November 2010Company name changed compass international purchasing LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(3 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
15 November 2010Change of name notice (2 pages)
29 March 2010Full accounts made up to 30 September 2009 (17 pages)
29 March 2010Full accounts made up to 30 September 2009 (17 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Oliver Cock on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Adrian Franke on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Oliver Cock on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Adrian Franke on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Oliver Cock on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Adrian Franke on 2 March 2010 (2 pages)
27 September 2009Director appointed oliver william francis cock (1 page)
27 September 2009Director appointed oliver william francis cock (1 page)
26 September 2009Appointment terminated director paul grimes (1 page)
26 September 2009Appointment terminated director paul grimes (1 page)
4 July 2009Full accounts made up to 30 September 2008 (13 pages)
4 July 2009Full accounts made up to 30 September 2008 (13 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
30 October 2008Secretary appointed compass secretaries LIMITED (1 page)
30 October 2008Secretary appointed compass secretaries LIMITED (1 page)
20 October 2008Appointment terminated secretary andrew derham (1 page)
20 October 2008Appointment terminated secretary andrew derham (1 page)
14 October 2008Resolutions
  • RES13 ‐ 175(5)(A) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ 175(5)(A) 171 to 177 01/10/2008
(2 pages)
7 October 2008Appointment terminated director jeremy miles (1 page)
7 October 2008Appointment terminated director jeremy miles (1 page)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
14 May 2008Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page)
14 May 2008Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page)
26 March 2008Return made up to 21/02/08; full list of members (4 pages)
26 March 2008Return made up to 21/02/08; full list of members (4 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (17 pages)
21 February 2007Incorporation (17 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)