Compromise2015 Ltd WOLVERHAMPTON


Compromise2015 started in year 2015 as Private Limited Company with registration number 09422958. The Compromise2015 company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Wolverhampton at Stirling House, Carriers Fold Church Road. Postal code: WV5 9DJ.

Compromise2015 Ltd Address / Contact

Office Address Stirling House, Carriers Fold Church Road
Office Address2 Wombourne
Town Wolverhampton
Post code WV5 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09422958
Date of Incorporation Wed, 4th Feb 2015
Industry Retail sale via mail order houses or via Internet
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 23rd Aug 2023 (2023-08-23)
Last confirmation statement dated Tue, 9th Aug 2022

Company staff

Richard H.

Position: Director

Appointed: 07 March 2022

James H.

Position: Director

Appointed: 25 February 2022

Resigned: 16 June 2022

Robert H.

Position: Director

Appointed: 25 February 2022

Resigned: 16 June 2022

Sirikanya P.

Position: Director

Appointed: 04 February 2015

Resigned: 25 February 2022

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Richard H. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Robert H. This PSC owns 75,01-100% shares. Then there is Sirikanya P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Richard H.

Notified on 9 August 2022
Nature of control: 75,01-100% shares

Robert H.

Notified on 4 March 2021
Ceased on 9 August 2022
Nature of control: 75,01-100% shares

Sirikanya P.

Notified on 4 February 2017
Ceased on 4 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-3 916       
Balance Sheet
Cash Bank On Hand9 4725 311195311 4342 5143 4585 140
Current Assets9 6225 311      
Net Assets Liabilities-3 916-10 354-21 807-33 637-44 331-52 125-48 729-47 092
Property Plant Equipment1 050787590443332249240 186153
Total Inventories150       
Cash Bank In Hand9 472       
Net Assets Liabilities Including Pension Asset Liability-3 916       
Stocks Inventory150       
Tangible Fixed Assets1 050       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-3 917       
Shareholder Funds-3 916       
Other
Total Fixed Assets Additions1 400       
Total Fixed Assets Cost Or Valuation1 400       
Total Fixed Assets Depreciation350       
Total Fixed Assets Depreciation Charge In Period350       
Accumulated Depreciation Impairment Property Plant Equipment3506138109571 0681 1511 2141 247
Additions Other Than Through Business Combinations Property Plant Equipment      240 000 
Average Number Employees During Period 111111 
Creditors14 58816 45222 59234 11146 09754 888279 37352 385
Depreciation Expense Property Plant Equipment350263      
Depreciation Rate Used For Property Plant Equipment 25252525252525
Disposals Property Plant Equipment       240 000
Increase From Depreciation Charge For Year Property Plant Equipment 263197147111836333
Net Current Assets Liabilities-4 966-11 141-22 397-34 080-44 663-52 374-275 915-47 245
Property Plant Equipment Gross Cost 1 4001 4001 4001 4001 400241 4001 400
Total Assets Less Current Liabilities-3 916-10 354-21 807-33 637-44 331-52 125-35 729-47 092
Creditors Due Within One Year Total Current Liabilities14 588       
Fixed Assets1 050       
Tangible Fixed Assets Additions1 400       
Tangible Fixed Assets Cost Or Valuation1 400       
Tangible Fixed Assets Depreciation350       
Tangible Fixed Assets Depreciation Charge For Period350       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
Free Download (1 page)

Company search

Advertisements