Compass Security Oldco Holdings Limited REDNAL


Founded in 2005, Compass Security Oldco Holdings, classified under reg no. 05382414 is an active company. Currently registered at Parklands Court 24 B45 9PZ, Rednal the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 6th November 2018 Compass Security Oldco Holdings Limited is no longer carrying the name Vsg Holdings.

The firm has 3 directors, namely Gareth S., Jodi L. and Robin M.. Of them, Robin M. has been with the company the longest, being appointed on 25 November 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert J. who worked with the the firm until 10 September 2010.

Compass Security Oldco Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 05382414
Date of Incorporation Thu, 3rd Mar 2005
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Jodi L.

Position: Director

Appointed: 31 July 2021

Robin M.

Position: Director

Appointed: 25 November 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2010

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Christopher G.

Position: Director

Appointed: 02 January 2018

Resigned: 25 November 2019

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Dennis H.

Position: Director

Appointed: 06 January 2014

Resigned: 01 October 2017

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Stephen D.

Position: Director

Appointed: 10 September 2010

Resigned: 26 November 2014

Jason L.

Position: Director

Appointed: 10 September 2010

Resigned: 08 May 2013

Ian S.

Position: Director

Appointed: 10 September 2010

Resigned: 06 January 2014

Neil S.

Position: Director

Appointed: 08 September 2010

Resigned: 31 December 2010

Leon B.

Position: Director

Appointed: 03 March 2005

Resigned: 14 June 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 March 2005

Resigned: 03 March 2005

Robert J.

Position: Director

Appointed: 03 March 2005

Resigned: 30 September 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2005

Resigned: 03 March 2005

Robert J.

Position: Secretary

Appointed: 03 March 2005

Resigned: 10 September 2010

Robert F.

Position: Director

Appointed: 03 March 2005

Resigned: 20 July 2018

William M.

Position: Director

Appointed: 03 March 2005

Resigned: 10 September 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Compass Security Oldco Investments Limited from Rubery, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Security Oldco Investments Limited

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06182445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vsg Holdings November 6, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements