ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commply (Yorkshire) Limited

Commply (Yorkshire) Limited is an active company incorporated on 11 September 2003 with the registered office located in Milton Keynes, Buckinghamshire. Commply (Yorkshire) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04896193
Private limited company
Age
22 years
Incorporated 11 September 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 September 2025 (1 day ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (1 year remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
K1 Kiln Farm
Milton Keynes
Buckinghamshire
MK11 3LW
England
Address changed on 11 Sep 2025 (1 day ago)
Previous address was
Telephone
01132451199
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1993
Director • British • Lives in England • Born in Dec 1985
Director • British • Lives in England • Born in Oct 1991
Director • British • Lives in England • Born in May 1959
Director • None • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VMC Haulage Ltd
Stephen Whitaker, Mr James Elliott Martyn Nash, and 2 more are mutual people.
Active
Total Van Solutions Limited
Stephen Whitaker, Martyn Derek Nash, and 2 more are mutual people.
Active
Vgi Holdings Limited
Stephen Whitaker, Martyn Derek Nash, and 1 more are mutual people.
Active
Fleet Wraps Limited
Stephen Whitaker, Jessica Barrington, and 1 more are mutual people.
Active
Pick Pack Despatch Ltd
Martyn Derek Nash and Mr James Elliott Martyn Nash are mutual people.
Active
N45H Limited
Martyn Derek Nash and Mr James Elliott Martyn Nash are mutual people.
Active
Panel Van Accessories Limited
Stephen Whitaker and Jessica Barrington are mutual people.
Active
V Group International Limited
Verity Jane Alison Nash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£367.83K
Increased by £288.85K (+366%)
Turnover
£6.67M
Increased by £2.08M (+45%)
Employees
45
Increased by 11 (+32%)
Total Assets
£3.94M
Increased by £1.19M (+44%)
Total Liabilities
-£1.81M
Increased by £834.43K (+85%)
Net Assets
£2.13M
Increased by £360.37K (+20%)
Debt Ratio (%)
46%
Increased by 10.37% (+29%)
Latest Activity
Inspection Address Changed
1 Day Ago on 11 Sep 2025
Confirmation Submitted
1 Day Ago on 11 Sep 2025
Registers Moved To Registered Address
1 Day Ago on 11 Sep 2025
Subsidiary Accounts Submitted
9 Months Ago on 17 Nov 2024
Ms Linda Chambers Details Changed
11 Months Ago on 8 Oct 2024
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 10 Months Ago on 9 Nov 2023
Vgi Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Georgina Nash Resigned
1 Year 11 Months Ago on 22 Sep 2023
Get Credit Report
Discover Commply (Yorkshire) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered office address K1 Kiln Farm Milton Keynes Buckinghamshire MK11 3LW
Submitted on 11 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
Submitted on 11 Sep 2025
Register inspection address has been changed from 55 Fountain Street Morley Leeds LS27 0AA United Kingdom to K1 Pitfield Milton Keynes MK11 3LW
Submitted on 11 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 17 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 17 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Oct 2024
Secretary's details changed for Ms Linda Chambers on 8 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 11 September 2024 with no updates
Submitted on 23 Sep 2024
Change of details for Vgi Holdings Limited as a person with significant control on 1 November 2023
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year