Compass Entertainment Ltd

General information

Name:

Compass Entertainment Limited

Office Address:

Rowan House 7 West Bank YO12 4DX Scarborough

Number: 05058093

Incorporation date: 2004-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Scarborough registered with number: 05058093. The firm was set up in the year 2004. The headquarters of the company is situated at Rowan House 7 West Bank. The area code is YO12 4DX. The firm has a history in business name changing. Previously this firm had two different company names. Before 2016 this firm was run under the name of Hot Games and before that the company name was Ventive 7. This business's declared SIC number is 92000 which means Gambling and betting activities. Compass Entertainment Limited reported its account information for the period that ended on Fri, 31st Mar 2023. The firm's most recent confirmation statement was released on Mon, 13th Mar 2023.

The company has a single managing director at present controlling the following company, namely Heath S. who has been utilizing the director's duties since 2004-02-27. For 3 years Lucy S., had been responsible for a variety of tasks within the following company until the resignation in 2021. Furthermore another director, namely Heath S. gave up the position in 2018.

  • Previous company's names
  • Compass Entertainment Ltd 2016-05-31
  • Hot Games Limited 2004-12-24
  • Ventive 7 Limited 2004-02-27

Financial data based on annual reports

Company staff

Heath S.

Role: Director

Appointed: 22 December 2021

Latest update: 8 February 2024

People with significant control

Heath S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Heath S.
Notified on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Heath S.
Notified on 7 June 2018
Ceased on 22 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lucy M.
Notified on 6 June 2018
Ceased on 22 December 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Heath S.
Notified on 4 April 2017
Ceased on 6 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Heath S.
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Heath S.
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 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 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

50 Huntriss Row

Post code:

YO11 2EF

City / Town:

Scarborough

HQ address,
2014

Address:

50 Huntriss Row

Post code:

YO11 2EF

City / Town:

Scarborough

HQ address,
2015

Address:

2 The Dene

Post code:

YO12 7NJ

City / Town:

Scarborough

HQ address,
2016

Address:

6 Raincliffe Avenue

Post code:

YO12 5BU

City / Town:

Scarborough

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
20
Company Age

Similar companies nearby

Closest companies