Company NameComet Technology Limited
DirectorSanjeev Jatania
Company StatusActive
Company Number02784850
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSanjeev Jatania
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(3 weeks, 4 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNa
PO Box 500127
Dubai
Dxb
United Arab Emirates
Director NameMr Sudhir Pragji Jatania
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Vane Close
Kenton
Harrow
Middlesex
HA3 9XD
Secretary NameMr Sanjeev Jatania
NationalityBritish
StatusResigned
Appointed23 February 1993(3 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address21 Highbanks Road
Pinner
Middlesex
HA5 4AR
Director NameAjit Jatania
Date of BirthMarch 1950 (Born 74 years ago)
NationalityTanzanian
StatusResigned
Appointed12 May 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address6 Water Gardens Stanmore
Harrow Middlesex
Middlesex
HA7 3QE
Secretary NameMamta Ajit Jatania
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address6 Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteglobalcomet.com

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

4k at £1Saroj Sudhir Jatania
5.00%
Ordinary
4k at £1Sudhir Pragji Jatania
5.00%
Ordinary
20k at £1Ajit Pragji Jatania
25.00%
Ordinary
20k at £1Mamta Ajit Jatania
25.00%
Ordinary
16k at £1Mr Sanjeev Pragji Jatania
20.00%
Ordinary
16k at £1Trusha Sanjeev Jatania
20.00%
Ordinary

Financials

Year2014
Net Worth-£374,702
Current Liabilities£854,744

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

22 April 1996Delivered on: 26 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 September 1994Delivered on: 14 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 11TH july 1994 in favour of ministry of agriculture for us$17008 in relation to a guarantee dated 11TH july 1994 in favour of the secretary central tender board for us$5000.
Particulars: The sum of us$22,009 together with interest accrued now or to be held by national westminster bank PLC on account numbered 140-0-04056078 and earmarked or designated by reference to the company.
Outstanding
15 August 1994Delivered on: 18 August 1994
Satisfied on: 25 January 1996
Persons entitled: First Fidelity Bank N.A.

Classification: Security agreement
Secured details: The liabilities of the company to the chargee under each bank guarantee,indemnity,counter indemnity,documentary credit,undertaking or other document and this agreement.
Particulars: All documentary credits bills of exchange promissory notes bills of lading and all goods to which the documents refer and all insurance policies. See the mortgage charge document for full details.
Fully Satisfied
15 August 1994Delivered on: 18 August 1994
Satisfied on: 25 January 1996
Persons entitled: First Fidelity Bank N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the ccompany with fidelity bank N.A.
Fully Satisfied
15 August 1994Delivered on: 18 August 1994
Satisfied on: 25 January 1996
Persons entitled: First Fidelity Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
21 April 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80,000
(5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80,000
(5 pages)
4 April 2016Termination of appointment of Mamta Ajit Jatania as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Mamta Ajit Jatania as a secretary on 31 March 2016 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80,000
(5 pages)
4 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80,000
(5 pages)
7 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80,000
(5 pages)
7 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2010Director's details changed for Sanjeev Jatania on 29 January 2010 (2 pages)
24 June 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sanjeev Jatania on 29 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 February 2009Return made up to 29/01/09; full list of members (4 pages)
16 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 September 2008Order of court to rescind winding up (3 pages)
3 September 2008Order of court to rescind winding up (3 pages)
28 August 2008Order of court to wind up (1 page)
28 August 2008Order of court to wind up (1 page)
29 May 2008Return made up to 29/01/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Return made up to 29/01/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2007Return made up to 29/01/07; full list of members (3 pages)
8 May 2007Return made up to 29/01/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
22 August 2006Return made up to 29/01/06; full list of members (3 pages)
22 August 2006Return made up to 29/01/06; full list of members (3 pages)
13 June 2006Registered office changed on 13/06/06 from: ground floor goodyear house 52-56 osnaburgh st london NW1 3NS (1 page)
13 June 2006Registered office changed on 13/06/06 from: ground floor goodyear house 52-56 osnaburgh st london NW1 3NS (1 page)
9 June 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (7 pages)
10 February 2005Return made up to 29/01/05; full list of members (7 pages)
23 August 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
23 August 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
9 August 2004Accounts for a small company made up to 31 January 2003 (6 pages)
9 August 2004Accounts for a small company made up to 31 January 2003 (6 pages)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 May 2002Return made up to 29/01/02; full list of members (7 pages)
16 May 2002Return made up to 29/01/02; full list of members (7 pages)
18 February 2002Accounts for a medium company made up to 31 January 2001 (16 pages)
18 February 2002Accounts for a medium company made up to 31 January 2001 (16 pages)
9 April 2001Return made up to 29/01/01; full list of members (7 pages)
9 April 2001Return made up to 29/01/01; full list of members (7 pages)
30 November 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
30 November 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Return made up to 29/01/00; full list of members (7 pages)
3 July 2000Return made up to 29/01/00; full list of members (7 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
8 December 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
8 December 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
3 April 1999Return made up to 29/01/99; full list of members (6 pages)
3 April 1999Return made up to 29/01/99; full list of members (6 pages)
19 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
19 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
11 February 1998Return made up to 29/01/97; no change of members (4 pages)
11 February 1998Return made up to 29/01/98; no change of members (4 pages)
11 February 1998Return made up to 29/01/98; no change of members (4 pages)
11 February 1998Return made up to 29/01/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 July 1996Accounts for a small company made up to 31 January 1996 (9 pages)
24 July 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 June 1996Ad 31/01/96--------- £ si 50000@1=50000 £ ic 30000/80000 (2 pages)
23 June 1996Ad 31/01/96--------- £ si 50000@1=50000 £ ic 30000/80000 (2 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 29/01/96; full list of members (6 pages)
25 March 1996Return made up to 29/01/96; full list of members (6 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
7 December 1995Accounts for a small company made up to 31 January 1995 (9 pages)
7 December 1995Accounts for a small company made up to 31 January 1995 (9 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1995Ad 31/01/95--------- £ si 24900@1=24900 £ ic 5100/30000 (2 pages)
4 July 1995£ nc 20000/100000 31/01/95 (1 page)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1995£ nc 20000/100000 31/01/95 (1 page)
4 July 1995Ad 31/01/95--------- £ si 24900@1=24900 £ ic 5100/30000 (2 pages)