Compactgtl Limited

DataGardener
compactgtl limited
live
Micro

Compactgtl Limited

05808040Private Limited With Share Capital

85 Great Portland Street, London, W1W7LT
Incorporated

05/05/2006

Company Age

19 years

Directors

4

Employees

8

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Compactgtl Limited (05808040) is a private limited with share capital incorporated on 05/05/2006 (19 years old) and registered in london, W1W7LT. The company operates under SIC code 72190 and is classified as Micro.

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 05/05/2006
W1W7LT
8 employees

Financial Overview

Total Assets

£1.21M

Liabilities

£4.09M

Net Assets

£-2.88M

Est. Turnover

£1.25M

AI Estimated
Unreported
Cash

£12.1K

Key Metrics

8

Employees

4

Directors

73

Shareholders

1

PSCs

45

Patents

1

CCJs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2019
Capital Allotment Shares
Category:Capital
Date:15-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2018
Capital Allotment Shares
Category:Capital
Date:11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2017
Capital Allotment Shares
Category:Capital
Date:21-12-2016
Capital Allotment Shares
Category:Capital
Date:21-12-2016
Capital Allotment Shares
Category:Capital
Date:07-12-2016
Capital Allotment Shares
Category:Capital
Date:07-12-2016
Capital Allotment Shares
Category:Capital
Date:05-10-2016
Capital Allotment Shares
Category:Capital
Date:29-09-2016
Capital Allotment Shares
Category:Capital
Date:25-08-2016
Capital Allotment Shares
Category:Capital
Date:22-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:10-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:17-02-2016
Capital Allotment Shares
Category:Capital
Date:17-02-2016
Capital Allotment Shares
Category:Capital
Date:17-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2016
Capital Allotment Shares
Category:Capital
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Capital Allotment Shares
Category:Capital
Date:13-05-2015
Capital Allotment Shares
Category:Capital
Date:13-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2015
Capital Allotment Shares
Category:Capital
Date:19-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2014
Capital Allotment Shares
Category:Capital
Date:13-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Capital Allotment Shares
Category:Capital
Date:24-07-2014
Capital Allotment Shares
Category:Capital
Date:22-07-2014
Capital Reduction Of Capital Redomination
Category:Capital
Date:22-07-2014
Capital Redomination Of Shares
Category:Capital
Date:22-07-2014
Resolution
Category:Resolution
Date:14-07-2014
Capital Statement Directors Reduction Of Capital Following Redomination
Category:Capital
Date:14-07-2014
Resolution
Category:Resolution
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2014
Termination Director Company With Name
Category:Officers
Date:27-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:20-02-2014
Termination Director Company With Name
Category:Officers
Date:20-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2014
Liquidation In Administration End Of Administration
Category:Insolvency
Date:06-02-2014

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date27/09/2026
Filing Date31/07/2025
Latest Accounts31/12/2024

Trading Addresses

3Rd Floor, Lansdowne House, 57 Berkeley Square, London, W1J6ER
85 Great Portland Street, London, W1W7LTRegistered
The Wilton Ctr, Wilton, Redcar, Cleveland, TS104RF

Contact

02039712330
compactgtl.com
85 Great Portland Street, London, W1W7LT