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
Compliant Buildings Ltd
Compliant Buildings Ltd is a dissolved company incorporated on 19 March 2012 with the registered office located in Weston-super-Mare, Somerset. Compliant Buildings Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 July 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07995103
Private limited company
Age
13 years
Incorporated
19 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Compliant Buildings Ltd
Contact
Address
49 The Cornfields
Weston-Super-Mare
BS22 9DY
England
Same address for the past
7 years
Companies in BS22 9DY
Telephone
07966914473
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Stephen Philip Anthony Gilbert
Director • Secretary • PSC • Marketing • British • Lives in England • Born in Feb 1966
Mr Ian Brown
Director • PSC • Sales Director • British • Lives in England • Born in Dec 1963
Mr Martin James Crandon
PSC • British • Lives in England • Born in Oct 1970
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
Supportive SRC Ltd
Mr Ian Brown is a mutual person.
Active
Excelpoint Limited
Mr Ian Brown is a mutual person.
Active
Mozaic Communications Ltd
Mr Stephen Philip Anthony Gilbert is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
30 Sep 2017
For period
30 Mar
⟶
30 Sep 2017
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£415
Decreased by £245 (-37%)
Total Liabilities
-£410
Increased by £15 (+4%)
Net Assets
£5
Decreased by £260 (-98%)
Debt Ratio (%)
99%
Increased by 38.95% (+65%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 3 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 17 Apr 2018
Application To Strike Off
7 Years Ago on 9 Apr 2018
Full Accounts Submitted
7 Years Ago on 26 Mar 2018
Accounting Period Extended
7 Years Ago on 6 Dec 2017
Registered Address Changed
7 Years Ago on 16 Nov 2017
Registered Address Changed
7 Years Ago on 18 Sep 2017
Confirmation Submitted
8 Years Ago on 5 Apr 2017
Micro Accounts Submitted
8 Years Ago on 9 Dec 2016
Martin James Crandon Resigned
8 Years Ago on 9 Dec 2016
Get Alerts
Get Credit Report
Discover Compliant Buildings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 17 Apr 2018
Application to strike the company off the register
Submitted on 9 Apr 2018
Total exemption full accounts made up to 30 September 2017
Submitted on 26 Mar 2018
Previous accounting period extended from 31 March 2017 to 30 September 2017
Submitted on 6 Dec 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 49 the Cornfields Weston-Super-Mare BS22 9DY on 16 November 2017
Submitted on 16 Nov 2017
Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 18 September 2017
Submitted on 18 Sep 2017
Confirmation statement made on 19 March 2017 with updates
Submitted on 5 Apr 2017
Termination of appointment of Martin James Crandon as a director on 9 December 2016
Submitted on 9 Dec 2016
Micro company accounts made up to 31 March 2016
Submitted on 9 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs