ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Compart Systems Limited

Compart Systems Limited is a liquidation company incorporated on 9 September 2016 with the registered office located in London, Greater London. Compart Systems Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
10367831
Private limited company
Age
9 years
Incorporated 9 September 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Kroll Advisory Limited The Shard 32
London Bridge Street
London
SE1 9SG
Address changed on 12 May 2025 (3 months ago)
Previous address was 280 Bishopsgate London EC2M 4AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Finance Officer • British • Lives in UK • Born in Jan 1949
Director • American • Lives in United States • Born in May 1955
Director • American • Lives in United States • Born in Aug 1954
Mr Tewfic Tom Gores
PSC • American • Lives in United States • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Platinum Equity Advisors International (UK) Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Project Quill Holding Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Pe Qiq Holding Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Pe Qiq Holding Ii Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Pe Qiq Holding Iii Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Awaze Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Pe Compass Holding Ii Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Compass Ii Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£19.62K
Decreased by £13.91M (-100%)
Turnover
Unreported
Decreased by £1.68M (-100%)
Employees
Unreported
Decreased by 16 (-100%)
Total Assets
£4.72M
Decreased by £12.81M (-73%)
Total Liabilities
-£1.24M
Increased by £56.19K (+5%)
Net Assets
£3.48M
Decreased by £12.87M (-79%)
Debt Ratio (%)
26%
Increased by 19.53% (+289%)
Latest Activity
Declaration of Solvency
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Voluntary Liquidator Appointed
4 Months Ago on 9 May 2025
Charge Satisfied
5 Months Ago on 10 Apr 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
8 Years Ago on 1 Dec 2016
Get Credit Report
Discover Compart Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 14 Jul 2025
Declaration of solvency
Submitted on 16 May 2025
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG on 12 May 2025
Submitted on 12 May 2025
Appointment of a voluntary liquidator
Submitted on 9 May 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 1 December 2016
Submitted on 24 Apr 2025
Satisfaction of charge 103678310001 in full
Submitted on 10 Apr 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 6 Jan 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year