Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Confirmation
Submitted
Dated
11 September 2025
(1 month ago)
Next confirmation dated
11 September 2026
Due by
25 September 2026
(10 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Commply (Yorkshire) Limited
Contact
Update Details
Address
K1 Kiln Farm
Milton Keynes
Buckinghamshire
MK11 3LW
England
Address changed on
11 Sep 2025
(1 month ago)
Previous address was
Companies in MK11 3LW
Telephone
01132451199
Email
Available in Endole App
Website
Comm-plyyorkshire.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr James Elliott Martyn Nash
Director • British • Lives in England • Born in Dec 1985
Verity Jane Alison Nash
Director • British • Lives in England • Born in Oct 1991
Martyn Derek Nash
Director • British • Lives in England • Born in May 1959
Stephen Whitaker
Director • None • British • Lives in England • Born in Mar 1968
Jessica Barrington
Director • British • Lives in England • Born in Jan 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
VMC Haulage Ltd
Mr James Elliott Martyn Nash, Jessica Barrington, and 2 more are mutual people.
Active
Total Van Solutions Limited
Martyn Derek Nash, Jessica Barrington, and 2 more are mutual people.
Active
Vgi Holdings Limited
Martyn Derek Nash, Jessica Barrington, and 1 more are mutual people.
Active
Fleet Wraps Limited
Jessica Barrington, Verity Jane Alison Nash, 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
Jessica Barrington and Stephen Whitaker are mutual people.
Active
V Group International Limited
Verity Jane Alison Nash is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£532.09K
Increased by £164.26K (+45%)
Turnover
£9.05M
Increased by £2.38M (+36%)
Employees
66
Increased by 21 (+47%)
Total Assets
£5.64M
Increased by £1.7M (+43%)
Total Liabilities
-£2.49M
Increased by £673.4K (+37%)
Net Assets
£3.16M
Increased by £1.03M (+48%)
Debt Ratio (%)
44%
Decreased by 1.96% (-4%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 11 Oct 2025
Inspection Address Changed
1 Month Ago on 11 Sep 2025
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Registers Moved To Registered Address
1 Month Ago on 11 Sep 2025
Subsidiary Accounts Submitted
11 Months Ago on 17 Nov 2024
Ms Linda Chambers Details Changed
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 11 Months Ago on 9 Nov 2023
Vgi Holdings Limited (PSC) Details Changed
1 Year 12 Months Ago on 1 Nov 2023
Subsidiary Accounts Submitted
2 Years Ago on 26 Oct 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs