Kompass Holdings Limited NORTH SHIELDS


Founded in 2004, Kompass Holdings, classified under reg no. 05040434 is an active company. Currently registered at Colonel Linskill Offices 1st Floor NE30 1BP, North Shields the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 1st April 2004 Kompass Holdings Limited is no longer carrying the name Skycloud.

The company has 3 directors, namely Nigel H., Trevor H. and Edward H.. Of them, Edward H. has been with the company the longest, being appointed on 23 April 2004 and Nigel H. has been with the company for the least time - from 19 September 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martina H. who worked with the the company until 19 September 2017.

Kompass Holdings Limited Address / Contact

Office Address Colonel Linskill Offices 1st Floor
Office Address2 25 Charlotte Street
Town North Shields
Post code NE30 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05040434
Date of Incorporation Wed, 11th Feb 2004
Industry Activities of head offices
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nigel H.

Position: Director

Appointed: 19 September 2017

Trevor H.

Position: Director

Appointed: 30 April 2004

Edward H.

Position: Director

Appointed: 23 April 2004

Nigel H.

Position: Director

Appointed: 30 April 2004

Resigned: 06 October 2009

Martina H.

Position: Director

Appointed: 23 April 2004

Resigned: 19 September 2017

Martina H.

Position: Secretary

Appointed: 23 April 2004

Resigned: 19 September 2017

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2004

Resigned: 30 April 2004

Wb Company Directors Limited

Position: Corporate Director

Appointed: 02 March 2004

Resigned: 30 April 2004

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 02 March 2004

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2004

Resigned: 02 March 2004

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Edward H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Trevor H. This PSC has significiant influence or control over the company,. Moving on, there is Nigel H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Edward H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nigel H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martina H.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: significiant influence or control

Company previous names

Skycloud April 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 33812 20013 499
Current Assets53 33845 88443 829
Debtors33 00033 68430 330
Net Assets Liabilities160 718158 405156 801
Other
Average Number Employees During Period333
Balances Amounts Owed By Related Parties3 354684684
Balances Amounts Owed To Related Parties69 15069 15069 150
Creditors230 095224 954224 503
Fixed Assets337 475337 475337 475
Investments Fixed Assets337 475337 475337 475
Net Current Assets Liabilities-176 757-179 070-180 674
Total Assets Less Current Liabilities160 718158 405156 801

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
Free Download (7 pages)

Company search