COMPASS BUSINESS SOLUTIONS LIMITED
Other letting and operating of own or leased real estate
COMPASS BUSINESS SOLUTIONS LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Full company profile for COMPASS BUSINESS SOLUTIONS LIMITED (05649415), an active supply chain, manufacturing and commerce models company based in United Kingdom. Incorporated 8 Dec 2005. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£7.03k
Net Assets
£19.10k
Total Liabilities
£1.32M
Turnover
N/A
Employees
3
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bruce Antony Nelson | Director | British | England | 8 Dec 2005 | Active |
| Mark David Nelson | Director | British | England | 8 Dec 2005 | Active |
| Nelson, Jamie David | Director | British | United Kingdom | 6 Apr 2006 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Jamie David Nelson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Jamie David Nelson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 14, Davit House, Cannons Wharf, Tonbridge (TN9 1EQ) TONBRIDGE AND MALLING | Leasehold | £310,000 | 25 Mar 2020 |
28 Braithwaite Drive, Colchester (CO4 5XG) COLCHESTER | Leasehold | £152,500 | 22 Oct 2018 |
37 Lisle Road, Colchester (CO2 7SB) COLCHESTER | Freehold | £210,000 | 8 Aug 2018 |
3 Orrin Walk, Colchester and parking space (CO4 5FW) COLCHESTER | Freehold | £215,000 | 9 May 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Dec 2025 | Confirmation Statement | Confirmation statement made on 6 Oct 2025 with no updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 19 Nov 2024 | Confirmation Statement | Confirmation statement made on 6 Oct 2024 with no updates | |
| 24 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 6 Oct 2025 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 6 Oct 2024 with no updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 29 Apr 2026
Confirmation statement made on 6 Oct 2025 with no updates
5 months ago on 10 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
Confirmation statement made on 6 Oct 2024 with no updates
1 years ago on 19 Nov 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 24 Sept 2024
