Company NameCompton Family Trust Corporation Limited
Company StatusActive
Company Number10245856
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)
Previous NameAshby Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThe Hon. The Earl Compton Daniel Bingham Compton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleTrader
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameThe Most Honourable The Marquess Of Northampton Spencer Douglas David Compton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameThe Marchioness Of Northampton Tracy Caroline Compton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Andrew David Hussey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(9 months, 1 week after company formation)
Appointment Duration7 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr George Pipon Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameGeorge Pipon Francis
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 April 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
19 March 2019Termination of appointment of George Pipon Francis as a secretary on 18 March 2019 (1 page)
9 January 2019Memorandum and Articles of Association (16 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 June 2018Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to 8 Finsbury Circus London EC2M 7AZ on 14 June 2018 (2 pages)
7 June 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Appointment of Mr Bruce Robert Newbigging as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr Bruce Robert Newbigging as a director on 29 March 2017 (2 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 250,000
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 250,000
(3 pages)
10 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Name change 12/10/2016
(2 pages)
10 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Name change 12/10/2016
(2 pages)
8 February 2017Termination of appointment of George Pipon Francis as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of George Pipon Francis as a director on 8 February 2017 (1 page)
18 January 2017Memorandum and Articles of Association (14 pages)
18 January 2017Statement of company's objects (2 pages)
18 January 2017Statement of company's objects (2 pages)
18 January 2017Memorandum and Articles of Association (14 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
12 January 2017Change of name notice (2 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
12 January 2017Change of name notice (2 pages)
21 November 2016Appointment of The Marchioness of Northampton Tracy Caroline Compton as a director on 12 October 2016 (2 pages)
21 November 2016Appointment of The Marquess of Northampton Spencer Douglas David Compton as a director on 12 October 2016 (2 pages)
21 November 2016Appointment of Earl Compton Daniel Bingham Compton as a director on 12 October 2016 (2 pages)
21 November 2016Appointment of Earl Compton Daniel Bingham Compton as a director on 12 October 2016 (2 pages)
21 November 2016Appointment of The Marquess of Northampton Spencer Douglas David Compton as a director on 12 October 2016 (2 pages)
21 November 2016Appointment of The Marchioness of Northampton Tracy Caroline Compton as a director on 12 October 2016 (2 pages)
18 November 2016Appointment of Mr Andrew David Hussey as a director on 12 October 2016 (2 pages)
18 November 2016Appointment of Mr Andrew David Hussey as a director on 12 October 2016 (2 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 1
(23 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 1
(23 pages)