Company NameCompressair Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number08823055
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Previous NameCompressenergy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed21 December 2020(7 years after company formation)
Appointment Duration3 years, 3 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameMr Timothy Eustace
StatusResigned
Appointed31 March 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2013(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

125k at £0.01Edward Douglas Simons
50.00%
Ordinary C
125k at £0.01Kent Leslie Walwin
50.00%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 4 weeks ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Appointment of Durrants Nominees Limited as a secretary on 21 December 2020 (2 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Edward Douglas Simons as a director on 1 August 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,500
(5 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,500
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500
(3 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2
(3 pages)
15 July 2014Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages)
15 July 2014Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
17 April 2014Sub-division of shares on 31 March 2014 (5 pages)
17 April 2014Sub-division of shares on 31 March 2014 (5 pages)
15 April 2014Company name changed compressenergy LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
(3 pages)
15 April 2014Company name changed compressenergy LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
(3 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
4 April 2014Appointment of Mr Timothy Eustace as a secretary (2 pages)
4 April 2014Termination of appointment of Durrants Nominees Limited as a secretary (1 page)
4 April 2014Appointment of Mr Timothy Eustace as a secretary (2 pages)
4 April 2014Termination of appointment of Durrants Nominees Limited as a secretary (1 page)
20 December 2013Incorporation (44 pages)
20 December 2013Incorporation (44 pages)