Company NameComdaq Metals Limited
DirectorNeil Anthony Grover
Company StatusActive
Company Number04145902
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Neil Anthony Grover
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressVine House
Vineyard Hill Road Wimbledon
London
SW19 7JL
Secretary NameLesley Evelyn Grover
StatusCurrent
Appointed21 January 2022(21 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address88 Gracechurch Street
London
EC3V 0DN
Director NameCharles Frederick Wynn Mathias
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glentham Road
Barnes
London
SW13 9JB
Secretary NameCharles Frederick Wynn Mathias
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glentham Road
Barnes
London
SW13 9JB
Secretary NameLesley Evelyn Grover
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 January 2018)
RoleCompany Director
Correspondence AddressVine House
Vineyard Hill Road Wimbledon
London
SW19 7JL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressVine House 1c Vineyard Hill Road
Wimbledon
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

760 at £1Neil Anthony Grover
76.00%
Ordinary
240 at £1Lesley Evelyn Grover
24.00%
Ordinary

Financials

Year2014
Turnover£431,730
Net Worth£1,201,862
Cash£608,136
Current Liabilities£1,307,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

17 June 2013Delivered on: 24 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 October 2003Delivered on: 23 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to accont designation rbscome-USD1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 August 2003Delivered on: 5 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10172236 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
23 March 2003Delivered on: 27 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10172236 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 February 2018Termination of appointment of Lesley Evelyn Grover as a secretary on 22 January 2018 (1 page)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
26 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
24 June 2013Registration of charge 041459020004 (6 pages)
24 June 2013Registration of charge 041459020004 (6 pages)
19 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
2 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
11 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Statement of company's objects (2 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
23 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 900
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 900
(4 pages)
12 April 2010Director's details changed for Neil Anthony Grover on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Neil Anthony Grover on 12 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 April 2009Return made up to 23/01/09; full list of members (3 pages)
15 April 2009Return made up to 23/01/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
24 June 2008Full accounts made up to 31 March 2007 (15 pages)
24 June 2008Full accounts made up to 31 March 2007 (15 pages)
12 June 2008S-div (2 pages)
12 June 2008S-div (2 pages)
12 June 2008Memorandum and Articles of Association (25 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 June 2008Memorandum and Articles of Association (25 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 March 2008Return made up to 23/01/08; full list of members (3 pages)
20 March 2008Return made up to 23/01/08; full list of members (3 pages)
30 September 2007Full accounts made up to 31 March 2006 (15 pages)
30 September 2007Full accounts made up to 31 March 2006 (15 pages)
27 February 2007Return made up to 23/01/07; full list of members (6 pages)
27 February 2007Return made up to 23/01/07; full list of members (6 pages)
18 May 2006Return made up to 23/01/06; full list of members (6 pages)
18 May 2006Return made up to 23/01/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
18 August 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 23/01/04; full list of members (6 pages)
13 April 2004Return made up to 23/01/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
29 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
22 April 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
8 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (31 pages)
23 January 2001Incorporation (31 pages)