Company NameComplywise Limited
Company StatusDissolved
Company Number06720413
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameBsc-It Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Martin John Singfield
StatusClosed
Appointed07 August 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address70 Chancellors Road
London
W6 9RS
Director NameMr Mark Glyn Hardy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(5 years after company formation)
Appointment Duration5 years, 3 months (closed 05 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Leighton Buzzard
Bedfordshire
LU7 3DU
Director NameMr Michael Stuart Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address70 Chancellors Road
London
W6 9RS
Director NameMr Nigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flodden Road
London
SE5 9LH
Secretary NameMr Claire Morgan
NationalityIrish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address124b Valley Road
London
SW16 2XR
Director NameMr Chay John Champness
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 04 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Old House Close
Ewell Village
Epsom
Surrey
KT17 1LE
Director NameNeil Lindsay Ridsdale
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 15 November 2010)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address63 Basingfield Road
Thames Ditton
Surrey
KT7 0PB
Director NameMrs Nina Wrightson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWyke Holme, Main Street
Church Fenton
Tadcaster
North Yorkshire
LS24 9RF
Director NameMr John Richard Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 weeks, 6 days after company formation)
Appointment Duration9 years, 12 months (resigned 30 October 2018)
RoleEnterprise Architect
Country of ResidenceEngland
Correspondence Address4 Hazelbank
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EW
Secretary NameMr Chay John Champness
NationalityBritish
StatusResigned
Appointed06 November 2008(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 04 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Old House Close
Ewell Village
Epsom
Surrey
KT17 1LE
Secretary NameGary Anderson
NationalityBritish
StatusResigned
Appointed04 September 2009(10 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 2010)
RoleCompany Director
Correspondence Address20 Windlesham Gardens
Shoreham-By-Sea
West Sussex
BN43 5AD
Secretary NameMr Constantine Alexander Botha
StatusResigned
Appointed09 April 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address70 Chancellors Road
London
W6 9RS
Director NameMrs Lynda Anne Armstrong
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Chancellors Road
London
W6 9RS
Secretary NameMrs Rosalind Clare Spellman
StatusResigned
Appointed30 June 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2012)
RoleCompany Director
Correspondence Address70 Chancellors Road
London
W6 9RS
Director NameMr Charles Michael Watchman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Chancellors Road
London
W6 9RS
Director NameMr Constantine Alexander Botha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Chancellors Road
London
W6 9RS

Contact

Websitecomplywise.co.uk

Location

Registered Address70 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2.7m at £1British Safety Council
100.00%
Ordinary

Financials

Year2014
Turnover£192,625
Gross Profit£192,625
Net Worth£476,555
Cash£62,027
Current Liabilities£107,723

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 December 2017Termination of appointment of Lynda Anne Armstrong as a director on 24 November 2017 (1 page)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (13 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,748,411
(6 pages)
7 September 2015Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
5 January 2015Termination of appointment of Constantine Alexander Botha as a director on 31 December 2014 (1 page)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,748,411
(6 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,748,411
(6 pages)
4 November 2013Termination of appointment of Charles Watchman as a director (1 page)
4 November 2013Appointment of Mr Mark Glynn Hardy as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Termination of appointment of Rosalind Spellman as a secretary (1 page)
8 August 2012Appointment of Mr Martin John Singfield as a secretary (1 page)
14 December 2011Appointment of Mr Constantine Alexander Botha as a director (2 pages)
14 December 2011Appointment of Mr Charles Michael Watchman as a director (2 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Termination of appointment of Constantine Botha as a secretary (1 page)
27 September 2011Appointment of Mrs Rosalind Clare Spellman as a secretary (1 page)
19 January 2011Auditor's resignation (1 page)
6 January 2011Termination of appointment of Neil Ridsdale as a director (1 page)
18 November 2010Termination of appointment of Nina Wrightson as a director (1 page)
8 November 2010Appointment of Mrs Lynda Armstrong as a director (2 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
7 November 2010Director's details changed for Neil Lindsay Ridsdale on 1 January 2010 (2 pages)
7 November 2010Director's details changed for Neil Lindsay Ridsdale on 1 January 2010 (2 pages)
30 September 2010Termination of appointment of Gary Anderson as a secretary (1 page)
31 August 2010Particulars of variation of rights attached to shares (3 pages)
31 August 2010Full accounts made up to 31 December 2009 (14 pages)
8 July 2010Statement of capital following an allotment of shares on 12 November 2009
  • GBP 2,748,411
(2 pages)
8 July 2010Appointment of Mr Constantine Alexander Botha as a secretary (1 page)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
17 November 2009Appointment of Gary Anderson as a secretary (1 page)
12 November 2009Termination of appointment of Chay Champness as a secretary (1 page)
12 November 2009Termination of appointment of Chay Champness as a director (1 page)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2009Ad 22/01/09\gbp si 2499998@1=2499998\gbp ic 2/2500000\ (2 pages)
20 February 2009Nc inc already adjusted 22/01/09 (1 page)
12 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
5 December 2008Director appointed john pearce (2 pages)
19 November 2008Memorandum and Articles of Association (13 pages)
18 November 2008Company name changed bsc-it LIMITED\certificate issued on 18/11/08 (2 pages)
18 November 2008Director appointed nina wrightson (2 pages)
13 November 2008Appointment terminated director nigel urwin (1 page)
13 November 2008Director and secretary appointed chay champness (2 pages)
13 November 2008Director appointed neil ridsdale (2 pages)
13 November 2008Appointment terminated secretary claire morgan (1 page)
13 November 2008Registered office changed on 13/11/2008 from 1 the sanctuary westminster london SW1P 3JT (1 page)
10 October 2008Incorporation (17 pages)