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
Downing Corporate Compliance Limited
Downing Corporate Compliance Limited is an active company incorporated on 7 March 2007 with the registered office located in Hitchin, Hertfordshire. Downing Corporate Compliance Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
06142891
Private limited company
Age
18 years
Incorporated
7 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 December 2025
(25 days ago)
Next confirmation dated
9 December 2026
Due by
23 December 2026
(11 months remaining)
Last change occurred
24 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
31 December 2025
(3 days ago)
Learn more about Downing Corporate Compliance Limited
Contact
Update Details
Address
Invision House
Wilbury Way
Hitchin
Herts
SG4 0TW
England
Address changed on
17 Jan 2023
(2 years 11 months ago)
Previous address was
Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW England
Companies in SG4 0TW
Telephone
01462 427370
Email
Unreported
Website
Rmonline.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Amanda Coyle
Director • British • Lives in England • Born in Jul 1973
Emmanuel Isaac Hayeem Cohen
Director • British • Lives in UK • Born in Aug 1957
Julia Bernadette Coe
Director • British • Lives in UK • Born in Jul 1963
RM Registrars Limited
Secretary
Robert H Downes Ltd
PSC
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
Lawson And Green Ltd
Amanda Coyle, RM Registrars Limited, and 2 more are mutual people.
Active
Fordham Management Services Ltd
Emmanuel Isaac Hayeem Cohen, Amanda Coyle, and 2 more are mutual people.
Active
Downing Compliance Information Limited
RM Registrars Limited, Julia Bernadette Coe, and 1 more are mutual people.
Active
Grosvenor Davis Limited
Emmanuel Isaac Hayeem Cohen, Amanda Coyle, and 1 more are mutual people.
Active
Robert H Downes Limited
RM Registrars Limited and Emmanuel Isaac Hayeem Cohen are mutual people.
Active
Penine Way Limited
RM Registrars Limited and Emmanuel Isaac Hayeem Cohen are mutual people.
Active
Barrington Company Secretaries Limited
Julia Bernadette Coe and Emmanuel Isaac Hayeem Cohen are mutual people.
Active
First Internet Limited
RM Registrars Limited and Emmanuel Isaac Hayeem Cohen are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.06K
Decreased by £2.51K (-70%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£301.85K
Increased by £27.83K (+10%)
Total Liabilities
-£198.67K
Decreased by £19.19K (-9%)
Net Assets
£103.18K
Increased by £47.02K (+84%)
Debt Ratio (%)
66%
Decreased by 13.69% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 10 Dec 2025
The Armadillo Group Ltd (PSC) Details Changed
6 Months Ago on 3 Jul 2025
Confirmation Submitted
1 Year Ago on 9 Dec 2024
Michael John Park Resigned
1 Year 2 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 27 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 17 May 2024
Charge Satisfied
1 Year 7 Months Ago on 17 May 2024
Confirmation Submitted
2 Years Ago on 12 Dec 2023
Full Accounts Submitted
2 Years 3 Months Ago on 28 Sep 2023
Mr Michael John Park Appointed
2 Years 11 Months Ago on 13 Jan 2023
Get Alerts
Get Credit Report
Discover Downing Corporate Compliance 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
Confirmation statement made on 9 December 2025 with updates
Submitted on 10 Dec 2025
Change of details for The Armadillo Group Ltd as a person with significant control on 3 July 2025
Submitted on 9 Dec 2025
Certificate of change of name
Submitted on 7 Jul 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 9 Dec 2024
Termination of appointment of Michael John Park as a director on 31 October 2024
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Registration of charge 061428910002, created on 17 May 2024
Submitted on 20 May 2024
Satisfaction of charge 061428910001 in full
Submitted on 17 May 2024
Confirmation statement made on 9 December 2023 with no updates
Submitted on 12 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs