Company NameCompliancem8 Ltd
DirectorsDavid James Smith and Danny Gerard Healey
Company StatusActive
Company Number11089199
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 5 months ago)
Previous NameZampa Site Software Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David James Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address1 Front Office, Ground Floor
1 North Street
Bromley
Kent
BR1 1RB
Director NameMr Danny Gerard Healey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address1 Front Office, Ground Floor
1 North Street
Bromley
Kent
BR1 1RB

Location

Registered Address1 Front Office, Ground Floor
1 North Street
Bromley
Kent
BR1 1RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 29 November 2022 (7 pages)
28 February 2023Micro company accounts made up to 29 November 2021 (7 pages)
12 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 November 2022Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
8 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
16 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-14
(3 pages)
7 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 February 2020Director's details changed for Mr Danny Gerard Healey on 12 February 2020 (2 pages)
12 February 2020Notification of David James Smith as a person with significant control on 29 November 2019 (2 pages)
12 February 2020Notification of Danny Gerald Healey as a person with significant control on 29 November 2019 (2 pages)
12 February 2020Withdrawal of a person with significant control statement on 12 February 2020 (2 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
11 November 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 September 2018Registered office address changed from Unit 17, Keynote Studios Dalmain Road London SE23 1AT England to 1 Front Office, Ground Floor 1 North Street Bromley Kent BR1 1RB on 5 September 2018 (1 page)
27 February 2018Registered office address changed from 1 North Street Bromley BR1 1RB United Kingdom to Unit 17, Keynote Studios Dalmain Road London SE23 1AT on 27 February 2018 (1 page)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)