Company NameCompass Box Whisky Supply Ltd
Company StatusActive
Company Number08303010
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Maurice Gerard Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ
Director NameMark William Eames
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ
Director NameMr Philip John Jenkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ
Director NameMr Rudolfo Ruiz
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ
Director NameMr Phillip Edward Frank Blundell
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(10 years, 3 months after company formation)
Appointment Duration1 year
RoleChier Financial Officer
Country of ResidenceEngland
Correspondence AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ
Director NameMr John Reppert Glaser
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleWhisky Maker
Country of ResidenceUnited Kingdom
Correspondence AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ

Contact

Websitecompassboxwhiskey.co.uk
Telephone020 89950899
Telephone regionLondon

Location

Registered AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Compass Box Delicious Whisky LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

18 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2018Confirmation statement made on 22 November 2017 with updates (5 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
11 March 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)