Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Compre Services (Uk) LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Apr 16, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Compre Services (Uk) Limited, Malta
Compre Services (Uk) Ltd, Malta
Details
Related countries
United Kingdom
Company type
Private Limited Company
Company Number
01176727
Record last updated
Tuesday, September 5, 2023 12:46:28 PM UTC
Postal Code
EC3N 4AT
Charts
Visits
COMPRE SERVICES (UK) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2020-1
2024-6
2024-7
2024-9
2024-10
2024-12
2025-1
2025-2
2025-4
0
1
2
3
Searches
COMPRE SERVICES (UK) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2018-2
0
1
2
3
Directors
William Angus Bridger
(born on Jan 14, 1968), 15 companies
Paul Dominic Matson
(born on Jan 27, 1966), 43 companies
Nicholas John Steer
(born on Mar 13, 1958), 16 companies
Rhydian Williams
(born on Oct 19, 1960), 20 companies
Timothy Luke Fitzgerald-O'connor
, 6 companies
Mark Alistair Lawson
, 3 companies
Simon William Hawkins
, 6 companies
Zoe Michaela Claire Banks
Davin Kirit Patel
Richard Leslie Phinn
(born on Oct 29, 1975), 5 companies
Zoe Michaela Claire Odusina
Harsh Mittal
, 2 companies
Marialuisa Petrella
Filings
Document Type
Publication date
Download link
Registry
Aug 25, 2023
Resignation of one Director (a woman)
Registry
Jun 28, 2023
Appointment of a woman
Registry
Jan 30, 2023
Appointment of a man as Director and Deputy Cfo
Registry
Jul 20, 2022
Resignation of one Director (a man)
Registry
Oct 5, 2020
Resignation of one Director (a man) 1176...
Registry
Oct 2, 2020
Resignation of 2 people: one Director (a man)
Registry
Sep 22, 2020
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Jan 28, 2019
Appointment of a man as Director and Cfo
Registry
Dec 31, 2018
Resignation of one Director (a man)
Registry
May 1, 2018
Appointment of a man as Actuary and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Oct 1, 2015
Appointment of a man as Director and Chartered Accountant
Registry
Apr 23, 2013
Change of particulars for director
Financials
Apr 16, 2013
Annual accounts
Registry
Jan 4, 2013
Annual return
Financials
Aug 17, 2012
Annual accounts
Registry
May 23, 2012
Appointment of a man as Director
Registry
Jan 5, 2012
Annual return
Registry
Nov 15, 2011
Resignation of one Secretary
Financials
Jun 24, 2011
Annual accounts
Registry
Jun 6, 2011
Change of particulars for director
Registry
May 17, 2011
Change of registered office address
Registry
Apr 20, 2011
Resignation of one Director
Registry
Apr 20, 2011
Resignation of one Director 1176...
Registry
Mar 3, 2011
Section 175 comp act 06 08
Registry
Mar 3, 2011
Resignation of one Director
Registry
Mar 3, 2011
Appointment of a man as Director
Registry
Mar 3, 2011
Appointment of a man as Director 1176...
Registry
Feb 28, 2011
Two appointments: 2 men
Registry
Feb 7, 2011
Resignation of one Director
Registry
Dec 23, 2010
Annual return
Registry
Sep 21, 2010
Resignation of one Director
Registry
Sep 7, 2010
Resignation of one Lloyds Broker and one Director (a man)
Financials
Jul 1, 2010
Annual accounts
Registry
May 10, 2010
Appointment of a woman as Director
Registry
Dec 10, 2009
Annual return
Registry
Dec 9, 2009
Change of particulars for director
Registry
Dec 9, 2009
Change of particulars for director 1176...
Registry
Dec 9, 2009
Change of particulars for director
Registry
Dec 9, 2009
Change of particulars for director 1176...
Financials
Jul 15, 2009
Annual accounts
Registry
Mar 27, 2009
Memorandum of association
Registry
Mar 20, 2009
Change of name certificate
Registry
Dec 16, 2008
Annual return
Registry
Dec 16, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Oct 20, 2008
Annual accounts
Registry
Jul 21, 2008
Appointment of a man as Director
Registry
Dec 10, 2007
Annual return
Financials
Oct 18, 2007
Annual accounts
Registry
Jul 9, 2007
Resignation of a director
Registry
Dec 18, 2006
Annual return
Registry
Dec 8, 2006
Auditor's letter of resignation
Financials
Nov 2, 2006
Annual accounts
Registry
Jul 20, 2006
Appointment of a director
Registry
Jan 3, 2006
Appointment of a secretary
Registry
Jan 3, 2006
Resignation of a director
Registry
Jan 3, 2006
Resignation of a secretary
Registry
Jan 3, 2006
Annual return
Financials
Nov 7, 2005
Annual accounts
Registry
May 11, 2005
Change in situation or address of registered office
Registry
May 11, 2005
Appointment of a director
Registry
May 11, 2005
Resignation of a director
Registry
Dec 29, 2004
Annual return
Registry
Nov 24, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jul 19, 2004
Annual accounts
Registry
Dec 24, 2003
Annual return
Financials
Oct 29, 2003
Annual accounts
Registry
Dec 17, 2002
Annual return
Financials
Sep 13, 2002
Annual accounts
Registry
Feb 18, 2002
Appointment of a director
Registry
Jan 23, 2002
Appointment of a man as Director and Lloyds Broker
Registry
Dec 28, 2001
Notice of increase in nominal capital
Registry
Dec 28, 2001
£ nc 1000/1500000
Registry
Dec 28, 2001
Annual return
Registry
Dec 18, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 24, 2001
Alteration to memorandum and articles
Registry
Sep 24, 2001
£ nc 1000/1500000
Registry
Sep 24, 2001
Notice of increase in nominal capital
Financials
Sep 10, 2001
Annual accounts
Registry
May 19, 2001
Declaration that part of the property or undertaking charges
Registry
Feb 22, 2001
Resignation of a director
Registry
Dec 13, 2000
Annual return
Financials
Sep 13, 2000
Annual accounts
Registry
Jun 14, 2000
Appointment of a director
Registry
Dec 10, 1999
Annual return
Financials
Sep 15, 1999
Annual accounts
Registry
Dec 31, 1998
Annual return
Financials
Oct 23, 1998
Annual accounts
Registry
Jun 5, 1998
Resignation of a director
Registry
Dec 31, 1997
Annual return
Financials
Oct 23, 1997
Annual accounts
Registry
Jan 8, 1997
Annual return
Financials
Oct 18, 1996
Annual accounts
Registry
Jan 5, 1996
Annual return
Financials
Oct 26, 1995
Annual accounts
Registry
Feb 22, 1995
Director resigned, new director appointed
Registry
Jan 7, 1995
Annual return
Financials
Sep 8, 1994
Annual accounts
Registry
Apr 17, 1994
Director resigned, new director appointed
Registry
Jan 12, 1994
Annual return
Companies with similar name
Compre Services (Uk) Limited
Compre Services (Uk) Ltd
Compre Services Limited
Compre Limited
Compre Sl
Compre Limited
Compre Broker Services Limited
Compre Administrators Limited
Comercial Compre,SL
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)