General information

Name:

Complyme Limited

Office Address:

124 Penns Lane B72 1BP Sutton Coldfield

Number: 10147207

Incorporation date: 2016-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Complyme Ltd with Companies House Reg No. 10147207 has been competing in the field for 8 years. This particular Private Limited Company can be found at 124 Penns Lane, , Sutton Coldfield and its post code is B72 1BP. The company's declared SIC number is 70229 and has the NACE code: Management consultancy activities other than financial management. Complyme Limited released its account information for the financial period up to Thursday 31st March 2022. The most recent confirmation statement was submitted on Tuesday 25th April 2023.

The enterprise owns three trademarks, all are still protected by law. The first trademark was submitted in 2016. The trademark that will lose its validity sooner, i.e. in June, 2026 is Mortgage Me.

From the data we have gathered, the following limited company was established 8 years ago and has so far been governed by two directors.

Executives who control the firm include: Jennifer G. owns over 1/2 to 3/4 of company shares . Simon A. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003168286
Trademark image:-
Trademark name:Mortgage Me
Status:Registered
Filing date:2016-06-07
Date of entry in register:2016-09-02
Renewal date:2026-06-07
Owner name:Comply Me Ltd
Owner address:124 Penns Lane, SUTTON COLDFIELD, United Kingdom, B72 1BP
Trademark UK00003168272
Trademark image:-
Status:Registered
Filing date:2016-06-07
Date of entry in register:2016-11-11
Renewal date:2026-06-07
Owner name:Comply Me Ltd
Owner address:124 Penns Lane, SUTTON COLDFIELD, United Kingdom, B72 1BP
Trademark UK00003168278
Trademark image:-
Status:Registered
Filing date:2016-06-07
Date of entry in register:2016-11-11
Renewal date:2026-06-07
Owner name:Comply Me Ltd
Owner address:124 Penns Lane, SUTTON COLDFIELD, United Kingdom, B72 1BP

Financial data based on annual reports

Company staff

Simon A.

Role: Director

Appointed: 17 March 2017

Latest update: 31 December 2023

Jennifer G.

Role: Director

Appointed: 26 April 2016

Latest update: 31 December 2023

People with significant control

Jennifer G.
Notified on 26 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Simon A.
Notified on 19 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts
Start Date For Period Covered By Report 26 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 19th, November 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Similar companies nearby

Closest companies