Company NameCOMM Investments Limited
DirectorSiddiq Master
Company StatusActive
Company Number04653823
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Siddiq Master
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFinance House
383 Eastren Avenue
Ilford
Essex
IG2 6LR
Secretary NameZoobeir Master
NationalityBritish
StatusCurrent
Appointed03 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressFinance House
383 Eastren Avenue
Ilford
Essex
IG2 6LR
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFinance House
383 Eastren Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr S. Master
33.33%
Ordinary
1 at £1Mr Y. Master
33.33%
Ordinary
1 at £1Mr Z. Master
33.33%
Ordinary

Financials

Year2014
Net Worth-£37,386
Cash£3,546
Current Liabilities£80,907

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
29 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(3 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(3 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(3 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
9 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
9 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (21 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (21 pages)
25 March 2010Secretary's details changed for Zoobeir Master on 25 March 2010 (1 page)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Siddiq Master on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Siddiq Master on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Zoobeir Master on 25 March 2010 (1 page)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
14 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
14 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 February 2006Return made up to 31/01/06; full list of members (6 pages)
21 February 2006Return made up to 31/01/06; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 September 2005Registered office changed on 19/09/05 from: 56 norfolk road, seven kings ilford essex IG3 8LH (1 page)
19 September 2005Registered office changed on 19/09/05 from: 56 norfolk road, seven kings ilford essex IG3 8LH (1 page)
28 January 2005Return made up to 31/01/05; full list of members (6 pages)
28 January 2005Return made up to 31/01/05; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 February 2004Return made up to 31/01/04; full list of members (6 pages)
18 February 2004Return made up to 31/01/04; full list of members (6 pages)
13 February 2003Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 February 2003Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
3 February 2003New director appointed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Registered office changed on 03/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003New director appointed (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)