Compact Software Limited WEST YORKSHIRE


Founded in 1997, Compact Software, classified under reg no. 03416026 is an active company. Currently registered at 31-33 Chapel Hill HD1 3ED, West Yorkshire the company has been in the business for twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Wayne C., appointed on 2 January 2001. In addition, a secretary was appointed - Victoria S., appointed on 19 June 2019. Currently there is one former director listed by the company - Ian J., who left the company on 25 March 2015. In addition, the company lists several former secretaries whose names might be found in the list below.

Compact Software Limited Address / Contact

Office Address 31-33 Chapel Hill
Office Address2 Huddersfield
Town West Yorkshire
Post code HD1 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416026
Date of Incorporation Thu, 7th Aug 1997
Industry Other information technology service activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Victoria S.

Position: Secretary

Appointed: 19 June 2019

Wayne C.

Position: Director

Appointed: 02 January 2001

Julie D.

Position: Secretary

Appointed: 25 March 2015

Resigned: 19 June 2019

Margaret S.

Position: Secretary

Appointed: 15 August 2002

Resigned: 25 March 2015

Dorothy G.

Position: Nominee Secretary

Appointed: 07 August 1997

Resigned: 07 August 1997

Avril S.

Position: Secretary

Appointed: 07 August 1997

Resigned: 15 August 2002

Ian J.

Position: Director

Appointed: 07 August 1997

Resigned: 25 March 2015

Lesley G.

Position: Nominee Director

Appointed: 07 August 1997

Resigned: 07 August 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Wac Management Services Ltd from Huddersfield, England. The abovementioned PSC is categorised as "an individual", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Wac Management Services Ltd

31-33 Chapel Hill, Huddersfield, HD1 3ED, England

Legal authority Limited Company
Legal form Individual
Country registered England
Place registered Companies House
Registration number 05423507
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand60 53337 93067 10621 98830 872
Current Assets148 566112 517181 646192 278138 157
Debtors86 63173 367113 138169 091105 989
Net Assets Liabilities27 22521 77388 47396 31563 593
Other Debtors4 7052 4782 481549352
Property Plant Equipment3 8053 4593 1131 729345
Total Inventories1 4021 2201 4021 198 
Other
Accrued Liabilities95 41489 13585 86184 280 
Accumulated Depreciation Impairment Property Plant Equipment3466921 0382 4213 806
Amounts Owed By Related Parties70 52565 90298 571162 526100 544
Amounts Owed To Related Parties20 000    
Average Number Employees During Period66777
Corporation Tax Payable   3 783 
Creditors125 14698 90896 87798 12476 673
Increase From Depreciation Charge For Year Property Plant Equipment 3463461 3831 384
Net Current Assets Liabilities23 42013 60984 76994 15461 484
Other Creditors   84 27965 359
Other Inventories1 4021 2201 4021 198 
Other Taxation Social Security Payable   10 0828 328
Prepayments 5 0263 798550 
Property Plant Equipment Gross Cost4 1514 1514 1514 151 
Provisions For Liabilities Balance Sheet Subtotal -4 705-591-432-1 764
Taxation Social Security Payable9 2818 77910 94613 865 
Total Assets Less Current Liabilities 17 06887 88295 88461 829
Trade Creditors Trade Payables45199470-212 986
Trade Debtors Trade Receivables11 401-398 2886 0165 093

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, March 2024
Free Download (9 pages)

Company search

Advertisements