Company NameCompressbattery Limited
Company StatusDissolved
Company Number09325882
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 5 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameCavemaker Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW1 8TD
Secretary NameSallows Associates Ltd (Corporation)
StatusClosed
Appointed27 May 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2021)
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameMr Timothy Eustace
StatusResigned
Appointed10 March 2015(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2014(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

41.7k at £0.01Andrew Charles McDonald
8.75%
Ordinary A
41.7k at £0.01Richard John Dawson
8.75%
Ordinary A
21.7k at £0.01Joan Burdett
4.55%
Ordinary A
20.8k at £0.01Alan Murray Hill
4.37%
Ordinary A
20.8k at £0.01Bharathi Chowdary Chaparala
4.37%
Ordinary A
125k at £0.01Edward Douglas Simons
26.25%
Ordinary C
125k at £0.01Kent Leslie Walwin
26.25%
Ordinary C
55.8k at £0.01Robert I. Van Hagen
11.72%
Ordinary A
8.3k at £0.01Dinah Ramsdale
1.75%
Ordinary A
6.3k at £0.01Ben Grinnell
1.31%
Ordinary A
5k at £0.01Garry Greer
1.05%
Ordinary A
4.2k at £0.01Nigel Clarkson
0.87%
Ordinary A

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
9 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 5,150
(3 pages)
9 November 2018Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page)
20 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (8 pages)
6 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-04
(3 pages)
6 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-04
(3 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 June 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 5,000
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 5,000
(3 pages)
27 May 2016Appointment of Sallow Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Secretary's details changed for Sallow Associates Ltd on 27 May 2016 (1 page)
27 May 2016Secretary's details changed for Sallow Associates Ltd on 27 May 2016 (1 page)
27 May 2016Appointment of Sallow Associates Ltd as a secretary on 27 May 2016 (2 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)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders (6 pages)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders (6 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,845.83
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,845.83
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 4,762.5
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 4,762.5
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 4,345.83
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 4,345.83
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,845.83
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,845.83
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,079.17
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,079.17
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,079.17
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 2,862.5
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 2,862.5
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 2,862.5
(3 pages)
2 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 12/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 12/03/2015
(34 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,591.67
(3 pages)
2 April 2015Sub-division of shares on 12 March 2015 (5 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,591.67
(3 pages)
2 April 2015Sub-division of shares on 12 March 2015 (5 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,591.67
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500.00
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500.00
(4 pages)
10 March 2015Appointment of Mr Timothy Eustace as a secretary on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Durrants Nominees Limited as a secretary on 10 March 2015 (1 page)
10 March 2015Appointment of Mr Edward Douglas Simons as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Timothy Eustace as a secretary on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kent Leslie Walwin on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Durrants Nominees Limited as a secretary on 10 March 2015 (1 page)
10 March 2015Appointment of Mr Edward Douglas Simons as a director on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kent Leslie Walwin on 10 March 2015 (2 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
(47 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
(47 pages)