ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Compass Vi Limited

Compass Vi Limited is an active company incorporated on 27 July 2023 with the registered office located in . Compass Vi Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15032738
Private limited company
Age
2 years 3 months
Incorporated 27 July 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (3 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 27 Jul31 Dec 2024 (1 year 5 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • American • Lives in United States • Born in May 1955
Director • Business Executive • American • Lives in United States • Born in Aug 1954
Director • Business Executive • British • Lives in UK • Born in Jan 1949
Secretary
Compass I Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pyco UK Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
California Holding Iv Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
California Holding V Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Solenis Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 17 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£929K
Total Liabilities
-£391K
Net Assets
£538K
Debt Ratio (%)
42%
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Compass I Limited (PSC) Details Changed
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Mr John Holland Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Mr Ian Michael Stuart Downie Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Compass I Limited (PSC) Details Changed
2 Years 1 Month Ago on 2 Oct 2023
Get Credit Report
Discover Compass Vi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Confirmation statement made on 26 July 2025 with updates
Submitted on 30 Jul 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
Change of details for Compass I Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Confirmation statement made on 26 July 2024 with updates
Submitted on 20 Aug 2024
Director's details changed for Mr Ian Michael Stuart Downie on 12 July 2024
Submitted on 16 Jul 2024
Secretary's details changed for Mr John Holland on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Mary Ann Sigler on 12 July 2024
Submitted on 16 Jul 2024
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year