Compliance Online Limited LONDON


Compliance Online started in year 2006 as Private Limited Company with registration number 05706431. The Compliance Online company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 7th Floor, St Clare House. Postal code: EC3N 1DD. Since Tue, 4th Nov 2014 Compliance Online Limited is no longer carrying the name Gambling Compliance.

The firm has 2 directors, namely Nicholas Y., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 1 August 2019 and Nicholas Y. has been with the company for the least time - from 11 December 2023. At present 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.

Compliance Online Limited Address / Contact

Office Address 7th Floor, St Clare House
Office Address2 30 Minories
Town London
Post code EC3N 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05706431
Date of Incorporation Mon, 13th Feb 2006
Industry Other publishing activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Nicholas Y.

Position: Director

Appointed: 11 December 2023

Michael W.

Position: Director

Appointed: 01 August 2019

Quentin B.

Position: Director

Appointed: 13 November 2019

Resigned: 30 October 2023

David M.

Position: Secretary

Appointed: 15 September 2017

Resigned: 01 August 2019

Richard K.

Position: Director

Appointed: 28 May 2015

Resigned: 01 August 2019

David M.

Position: Director

Appointed: 25 November 2013

Resigned: 01 August 2019

Daryl P.

Position: Secretary

Appointed: 22 April 2013

Resigned: 15 September 2017

David G.

Position: Director

Appointed: 09 December 2011

Resigned: 30 August 2013

Direct Control Limited

Position: Corporate Secretary

Appointed: 23 May 2011

Resigned: 22 April 2013

Greg K.

Position: Director

Appointed: 01 January 2011

Resigned: 31 October 2013

Leading Ways Ltd

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 01 December 2009

Newmedia Spark Directors Limited

Position: Corporate Director

Appointed: 12 January 2007

Resigned: 28 May 2015

Direct Control Limited

Position: Corporate Secretary

Appointed: 12 January 2007

Resigned: 31 March 2009

Georgina M.

Position: Secretary

Appointed: 04 November 2006

Resigned: 17 January 2007

David M.

Position: Director

Appointed: 04 November 2006

Resigned: 01 February 2011

Georgina M.

Position: Secretary

Appointed: 15 February 2006

Resigned: 02 November 2006

Georgina M.

Position: Director

Appointed: 15 February 2006

Resigned: 03 November 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 February 2006

Resigned: 15 February 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 13 February 2006

Resigned: 15 February 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Cava Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David M. This PSC owns 25-50% shares.

Cava Bidco Limited

7th Floor St Clare House 30 Minories, London, EC3N 1DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12117455
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% shares

Company previous names

Gambling Compliance November 4, 2014
Energy Risk And Regulations July 27, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, June 2023
Free Download (34 pages)

Company search

Advertisements