Company NameCompare Drawdown Ltd
DirectorPhil Charles Handley
Company StatusActive
Company Number08939039
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years ago)
Previous NameHandley Marketing Leads Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Director

Director NameMr Phil Charles Handley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleMarketing Leads
Country of ResidenceEngland
Correspondence Address190 Walton Park Pannal
Harrogate
North Yorkshire
HG3 1RJ

Location

Registered Address190 Walton Park Pannal
Harrogate
North Yorkshire
HG3 1RJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

1 at £1Phil Handley
100.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£50

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Filing History

18 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 August 2018Director's details changed for Mr Phil Charles Handley on 14 August 2018 (2 pages)
28 August 2018Registered office address changed from 28 Oakdene Way Leeds LS17 8XR England to 28 Oakdene Way Leeds West Yorkshire LS17 8XR on 28 August 2018 (1 page)
7 June 2018Registered office address changed from 28 Oakland Avenue Adel Leeds West Yorkshire LS16 8NR England to 28 Oakdene Way Leeds LS17 8XR on 7 June 2018 (1 page)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 January 2018Registered office address changed from 28 Oaklands Avenue Adel Leeds LS16 8NR England to 28 Oakland Avenue Adel Leeds West Yorkshire LS16 8NR on 28 January 2018 (1 page)
28 January 2018Director's details changed for Mr Phil Charles Handley on 26 January 2018 (2 pages)
20 January 2018Registered office address changed from 12 Steel Green Steel Green Leeds LS12 6JA to 28 Oaklands Avenue Adel Leeds LS16 8NR on 20 January 2018 (1 page)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
28 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
29 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Total exemption small company accounts made up to 28 March 2015 (4 pages)
29 March 2015Total exemption small company accounts made up to 28 March 2015 (4 pages)
29 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
17 March 2015Company name changed handley marketing leads LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 March 2015Company name changed handley marketing leads LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)