Company NameComserv Limited
DirectorSteven Perriman
Company StatusActive
Company Number03596268
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Perriman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1998(1 week after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Road
Watford
Hertfordshire
WD17 4QP
Secretary NameBarry Hotchin
NationalityBritish
StatusCurrent
Appointed17 July 1998(1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address39 Jeffrey Lane
Belton
Doncaster
South Yorkshire
DN9 1LU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.caribs.co.uk

Location

Registered Address13 Park Road
Watford
WD17 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Shareholders

1 at £1Mrs Lilian Perriman
50.00%
Ordinary
1 at £1Stephen Perriman
50.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£35,331
Current Liabilities£17,851

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 March 2020Registered office address changed from 147 Station Road C/O Lesser & Co North Chingford London E4 6AG United Kingdom to 13 Park Road Watford WD17 4QP on 10 March 2020 (1 page)
13 September 2019Registered office address changed from C/O Lesser & Co 147 Station Road North Chingford London E4 6AG to 147 Station Road C/O Lesser & Co North Chingford London E4 6AG on 13 September 2019 (1 page)
13 September 2019Change of details for Mr Steven Perriman as a person with significant control on 13 September 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 March 2016Director's details changed for Stephen Perriman on 1 March 2016 (2 pages)
4 March 2016Secretary's details changed for Barry Hotchin on 1 March 2016 (1 page)
4 March 2016Director's details changed for Stephen Perriman on 1 March 2016 (2 pages)
4 March 2016Secretary's details changed for Barry Hotchin on 1 March 2016 (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Director's change of particulars / yassin perriman / 01/07/2009 (1 page)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Director's change of particulars / yassin perriman / 01/07/2009 (1 page)
23 June 2009Section 519 (1 page)
23 June 2009Section 519 (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
28 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
15 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
15 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 July 2006Return made up to 10/07/06; full list of members (2 pages)
31 July 2006Return made up to 10/07/06; full list of members (2 pages)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
19 May 2005Return made up to 10/07/04; full list of members (6 pages)
19 May 2005Return made up to 10/07/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
30 July 2003Return made up to 10/07/03; full list of members (6 pages)
30 July 2003Return made up to 10/07/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
31 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
10 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
10 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 July 2000 (7 pages)
13 June 2001Ad 05/04/00--------- £ si 1@1 (2 pages)
13 June 2001Full accounts made up to 31 July 2000 (7 pages)
13 June 2001Ad 05/04/00--------- £ si 1@1 (2 pages)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Secretary's particulars changed (1 page)
10 October 2000Return made up to 10/07/00; full list of members (6 pages)
10 October 2000Return made up to 10/07/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 July 1999 (5 pages)
22 February 2000Full accounts made up to 31 July 1999 (5 pages)
24 August 1999Return made up to 10/07/99; full list of members (6 pages)
24 August 1999Return made up to 10/07/99; full list of members (6 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 110 station road north chingford london E4 6AB (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 110 station road north chingford london E4 6AB (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 July 1998Registered office changed on 23/07/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 July 1998Incorporation (14 pages)
10 July 1998Incorporation (14 pages)