Get an alert when COMPLYPORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-03-23

Overdue

Confirmation statement due

2026-10-12 (in 5mo)

Last made up 2025-09-28

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
AGK Partners
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. COMPLYPORT LIMITED · parent
    1. Mapitek Limited 100% · United Kingdom · Dormant
    2. Complyportal Limited 100% · United Kingdom · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 24 resigned

Name Role Appointed Born Nationality
MASHENSKY, Alla Konnikov Secretary 2022-09-02
GRAINGER, Paul Timothy Director 2014-04-24 Sep 1958 Irish
MASHENSKY, Alla Konnikov Director 2019-11-19 Nov 1973 British
PLATIS, Stylianos, Dr Director 2019-11-19 Oct 1973 British
TAXITARIS, Demetris Director 2019-11-19 May 1974 Cypriot
Show 24 resigned officers
Name Role Appointed Resigned
ABDEL-HAQ, Mohammed Kayed, Dr Secretary 2008-09-30 2009-01-05
BAINES, Josine Elizabeth Secretary 2019-04-12 2020-09-30
BAINES, Josine Secretary 2014-01-14 2015-03-11
NUNN, Juliet Secretary 2008-09-30 2014-01-15
PETRIDES, Kyriacos Secretary 2020-09-30 2022-09-02
SAMENCO-TURNER, Peter Secretary 2009-08-13 2009-08-13
SAVAGE, Naomi Secretary 2015-03-11 2019-04-11
WEEKES, Elaine Carol Secretary 2001-12-05 2008-09-30
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2001-12-04 2001-12-05
ABDEL-HAQ, Mohammed Kayed, Dr Director 2008-09-30 2012-07-24
AL HAJERI, Nayef Director 2012-04-26 2014-11-18
ALESSA, Rasheed Director 2015-01-20 2019-11-13
BAINES, Josine Elizabeth Director 2015-03-11 2020-09-30
DAINES, Maurice Director 2005-04-15 2008-01-22
EAGLE, Richard Director 2014-05-19 2016-04-28
HERRIOT, Martin Nicolas Director 2009-08-13 2013-07-22
SAMENGO-TURNER, Peter Anthony Director 2009-08-13 2013-03-05
SCOTT, Paul Anthony Director 2021-04-21 2021-06-30
SHEEHAN, Mary Bernadette Director 2005-04-15 2005-12-23
TAWFIK, Hayder Seddiq Director 2014-03-05 2015-07-23
WEEKES, Ron Gareth Director 2001-12-05 2009-07-15
WYNNE-JAMES, Oliver Crosland Roden Director 2013-02-25 2014-02-11
ZUBAID, Mahmoud Director 2012-04-26 2013-11-28
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2001-12-04 2001-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Complymap Group Ltd Corporate entity Shares 75–100%, Voting 75–100% 2024-07-15 Active
S.Platis Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-04-27 Ceased 2024-07-15
Dr Stylianos Platis Individual Shares 75–100%, Voting 75–100%, Appoints directors 2019-11-21 Ceased 2021-04-27

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2025-12-23 AA01 accounts Change account reference date company previous shortened PDF
2025-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-27 AA accounts Accounts with accounts type full
2024-10-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-15 AA accounts Accounts with accounts type full
2023-10-08 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-10 AA accounts Accounts with accounts type full
2022-10-17 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-02 AP03 officers Appoint person secretary company with name date PDF
2022-09-02 TM02 officers Termination secretary company with name termination date PDF
2022-01-07 AA accounts Accounts with accounts type full
2021-10-07 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-10-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-07-08 TM01 officers Termination director company with name termination date PDF
2021-04-29 AP01 officers Appoint person director company with name date PDF
2021-01-12 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page