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
RS Compass House Ltd
RS Compass House Ltd is a dissolved company incorporated on 24 November 2015 with the registered office located in London, Greater London. RS Compass House Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 May 2020
(5 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
09885189
Private limited company
Age
9 years
Incorporated
24 November 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about RS Compass House Ltd
Contact
Address
31 Floor 40 Bank Street
London
E14 5NR
Same address for the past
7 years
Companies in E14 5NR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
John Anthony Reynolds
Director • British • Lives in UK • Born in Sep 1977
Steven Neal Summers
Director • Property • British • Lives in UK • Born in Jun 1979
Cloud Wing Investment Limited
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
Titan Property Developments Ltd
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
CCL Develco 1 Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
CCL Develco 4 Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
SSJR Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
MG Randalls Way Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
SSJR Co1 Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
PM Dolphin (Uxbridge) Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
SSJR Co2 Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
30 Nov 2017
For period
30 Nov
⟶
30 Nov 2017
Traded for
12 months
Cash in Bank
£50K
Decreased by £70.87K (-59%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.71M
Increased by £74.69K (+1%)
Total Liabilities
-£5.94M
Increased by £858.53K (+17%)
Net Assets
£1.77M
Decreased by £783.84K (-31%)
Debt Ratio (%)
77%
Increased by 10.49% (+16%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 25 May 2020
Mr John Anthony Reynolds Details Changed
5 Years Ago on 8 Oct 2019
Declaration of Solvency
7 Years Ago on 15 Aug 2018
Registered Address Changed
7 Years Ago on 31 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 26 Jul 2018
Charge Satisfied
7 Years Ago on 3 Jul 2018
Full Accounts Submitted
7 Years Ago on 4 Apr 2018
Mr John Anthony Reynolds Details Changed
7 Years Ago on 21 Feb 2018
Confirmation Submitted
7 Years Ago on 12 Sep 2017
Confirmation Submitted
8 Years Ago on 31 Aug 2017
Get Alerts
Get Credit Report
Discover RS Compass House 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 following liquidation
Submitted on 25 May 2020
Return of final meeting in a members' voluntary winding up
Submitted on 25 Feb 2020
Director's details changed for Mr John Anthony Reynolds on 8 October 2019
Submitted on 8 Oct 2019
Liquidators' statement of receipts and payments to 3 July 2019
Submitted on 5 Sep 2019
Declaration of solvency
Submitted on 15 Aug 2018
Registered office address changed from 25 Ives Street London SW3 2nd England to 31 Floor 40 Bank Street London E14 5NR on 31 July 2018
Submitted on 31 Jul 2018
Appointment of a voluntary liquidator
Submitted on 26 Jul 2018
Resolutions
Submitted on 26 Jul 2018
Satisfaction of charge 098851890001 in full
Submitted on 3 Jul 2018
Total exemption full accounts made up to 30 November 2017
Submitted on 4 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs