Company NameCompliant Ltd
DirectorMark Richard Henderson
Company StatusActive
Company Number11001134
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 6 months ago)
Previous NameCompliant Fm UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Richard Henderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aylesford Mews
Sunderland
Tyne And Wear
SR2 9HY
Secretary NameMrs Julia Margaret Henderson
StatusCurrent
Appointed31 May 2018(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressSr2 9hy
4 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XW
Director NameMrs Julia Henderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSr2 9hy
4 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XW
Director NameMr Austin Luke Gibbons
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSr2 9hy
4 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XW
Secretary NameMiss Laura Swan
StatusResigned
Appointed31 May 2018(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2020)
RoleCompany Director
Correspondence AddressSr2 9hy
4 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XW

Location

Registered Address9 Aylesford Mews
Sunderland
Tyne And Wear
SR2 9HY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 May 2023Company name changed compliant fm uk LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-04
(3 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
4 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
8 November 2020Registered office address changed from PO Box SR2 9HY 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom to 9 Aylesford Mews Sunderland Tyne and Wear SR2 9HY on 8 November 2020 (1 page)
26 August 2020Secretary's details changed for Mrs Julia Henderson on 26 August 2020 (1 page)
26 August 2020Termination of appointment of Austin Luke Gibbons as a director on 26 August 2020 (1 page)
26 August 2020Cessation of Austin Luke Gibbons as a person with significant control on 26 August 2020 (1 page)
26 August 2020Change of details for Mr Mark Richard Henderson as a person with significant control on 26 August 2020 (2 pages)
26 August 2020Termination of appointment of Laura Swan as a secretary on 26 August 2020 (1 page)
2 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
3 October 2018Change of details for a person with significant control (2 pages)
3 October 2018Change of details for a person with significant control (2 pages)
1 June 2018Director's details changed for Mrs Julia Margaret Henderson on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr Mark Henderson as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Miss Laura Swan as a secretary on 31 May 2018 (2 pages)
31 May 2018Cessation of Julia Margaret Henderson as a person with significant control on 31 May 2018 (1 page)
31 May 2018Notification of Mark Henderson as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Julia Margaret Henderson as a director on 31 May 2018 (1 page)
31 May 2018Appointment of Mrs Julia Henderson as a secretary on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
31 May 2018Notification of Austin Gibbons as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr Austin Luke Gibbons as a director on 31 May 2018 (2 pages)
1 February 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box SR2 9HY 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 1 February 2018 (1 page)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)