Company NameKompass Holdings Limited
Company StatusActive
Company Number05040434
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMrs Martina Hastie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Secretary NameMrs Martina Hastie
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Priory Court Percy Gardens
North Shields
Tyne And Wear
NE30 4HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed02 March 2004(2 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(2 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39 at £1Mr Edward James Hastie
39.00%
Ordinary B
39 at £1Mrs Martina Hastie
39.00%
Ordinary B
10 at £1Nigel Hastie
10.00%
Ordinary B
10 at £1Trevor Hastie
10.00%
Ordinary B
1 at £1Mr Edward James Hastie
1.00%
Ordinary A
1 at £1Mrs Martina Hastie
1.00%
Ordinary A

Financials

Year2014
Net Worth£1,859,156
Cash£92,614
Current Liabilities£546,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

28 November 2008Delivered on: 6 December 2008
Satisfied on: 1 February 2014
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 May 2006Delivered on: 2 June 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 2004Delivered on: 15 July 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 8 May 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 8 May 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling.
Fully Satisfied

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (13 pages)
28 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
14 October 2022Registered office address changed from C/O Havana Offices 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 November 2021Cessation of Martina Hastie as a person with significant control on 6 October 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
18 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 September 2017Termination of appointment of Martina Hastie as a secretary on 19 September 2017 (1 page)
21 September 2017Appointment of Mr Nigel Anton Hastie as a director on 19 September 2017 (2 pages)
21 September 2017Appointment of Mr Nigel Anton Hastie as a director on 19 September 2017 (2 pages)
21 September 2017Termination of appointment of Martina Hastie as a director on 19 September 2017 (1 page)
21 September 2017Termination of appointment of Martina Hastie as a secretary on 19 September 2017 (1 page)
21 September 2017Termination of appointment of Martina Hastie as a director on 19 September 2017 (1 page)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (10 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,721,998
(6 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,721,998
(6 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,721,998
(4 pages)
17 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Restriction on auth cap revoked and deleted 03/03/2015
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,721,998
(4 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth cap revoked and deleted 03/03/2015
(13 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,721,998
(4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
1 February 2014Satisfaction of charge 5 in full (4 pages)
1 February 2014Satisfaction of charge 5 in full (4 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
10 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
10 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
5 September 2012Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD on 5 September 2012 (1 page)
9 March 2012Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages)
9 March 2012Director's details changed for Mrs Martina Hastie on 16 May 2011 (2 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
9 March 2012Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages)
9 March 2012Director's details changed for Mrs Martina Hastie on 16 May 2011 (2 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
14 February 2010Secretary's details changed for Mrs Martina Hastie on 14 February 2010 (1 page)
14 February 2010Director's details changed for Mrs Martina Hastie on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Mrs Martina Hastie on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Edward James Hastie on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Edward James Hastie on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Trevor Edward Hastie on 14 February 2010 (2 pages)
14 February 2010Secretary's details changed for Mrs Martina Hastie on 14 February 2010 (1 page)
14 February 2010Director's details changed for Trevor Edward Hastie on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
14 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 February 2009Director's change of particulars / trevor hastie / 16/02/2009 (1 page)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
16 February 2009Director's change of particulars / trevor hastie / 16/02/2009 (1 page)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Director's particulars changed (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 March 2007Return made up to 11/02/07; full list of members (9 pages)
19 March 2007Return made up to 11/02/07; full list of members (9 pages)
1 February 2007Accounts for a small company made up to 28 February 2006 (7 pages)
1 February 2007Accounts for a small company made up to 28 February 2006 (7 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Particulars of mortgage/charge (9 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
14 March 2006Full accounts made up to 28 February 2005 (13 pages)
14 March 2006Full accounts made up to 28 February 2005 (13 pages)
14 March 2006Return made up to 11/02/06; full list of members (9 pages)
14 March 2006Return made up to 11/02/06; full list of members (9 pages)
22 December 2005Registered office changed on 22/12/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
22 December 2005Registered office changed on 22/12/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
28 April 2005Return made up to 11/02/05; full list of members (8 pages)
28 April 2005Return made up to 11/02/05; full list of members (8 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Statement of affairs (10 pages)
7 July 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2004Statement of affairs (10 pages)
7 July 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2004Resolutions
  • RES13 ‐ Share swap agreements 30/04/04
(2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 May 2004Resolutions
  • RES13 ‐ Share swap agreements 30/04/04
(2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Company name changed skycloud LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed skycloud LIMITED\certificate issued on 01/04/04 (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
11 February 2004Incorporation (16 pages)
11 February 2004Incorporation (16 pages)