Compass Experience Limited RUBERY BIRMINGHAM


Founded in 1986, Compass Experience, classified under reg no. 02076974 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for thirty eight years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/30. Since 2004/08/17 Compass Experience Limited is no longer carrying the name Roberts Catering.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Compass Experience Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076974
Date of Incorporation Tue, 25th Nov 1986
Industry Event catering activities
End of financial Year 29th September
Company age 38 years old
Account next due date Sat, 29th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 January 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Nigel J.

Position: Director

Appointed: 02 July 2001

Resigned: 24 January 2008

Timothy M.

Position: Director

Appointed: 02 July 2001

Resigned: 24 December 2008

John G.

Position: Director

Appointed: 03 June 1999

Resigned: 27 July 2000

David A.

Position: Director

Appointed: 03 June 1999

Resigned: 07 April 2000

Denis O.

Position: Director

Appointed: 09 December 1997

Resigned: 04 May 2001

Christopher M.

Position: Director

Appointed: 21 May 1997

Resigned: 03 June 1999

Timothy M.

Position: Secretary

Appointed: 08 May 1996

Resigned: 10 March 2006

Antony R.

Position: Director

Appointed: 08 May 1996

Resigned: 21 September 2001

Friedrich T.

Position: Director

Appointed: 08 May 1996

Resigned: 03 June 1999

Colin D.

Position: Director

Appointed: 08 May 1996

Resigned: 30 October 1998

Alan P.

Position: Director

Appointed: 09 December 1993

Resigned: 16 May 1997

Andrew R.

Position: Director

Appointed: 23 August 1991

Resigned: 08 May 1996

Robert C.

Position: Director

Appointed: 23 August 1991

Resigned: 08 May 1996

Kathleen R.

Position: Director

Appointed: 23 August 1991

Resigned: 08 May 1996

Simon R.

Position: Director

Appointed: 23 August 1991

Resigned: 27 September 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Letheby & Christopher Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Letheby & Christopher Limited

Parklands Court 24 Parklands, Rednal, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 00068857
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Roberts Catering August 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements