Company NameKomotif Limited
DirectorNicholas Adam Lodge
Company StatusActive
Company Number05329294
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Adam Lodge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address102 Chipstead Lane
Sevenoaks
Kent
TN13 2AQ
Secretary NameSamantha Dinan
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address102 Chipstead Lane
Sevenoaks
Kent
TN13 2AQ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Contact

Websitewww.komotif.com
Telephone020 84681522
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nicholas Lodge
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,483
Cash£126
Current Liabilities£3,602

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

17 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway, Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
28 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Secretary's details changed for Samantha Dinan on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Samantha Dinan on 25 February 2016 (1 page)
25 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Director's details changed for Mr Nicholas Adam Lodge on 25 February 2016 (2 pages)
25 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Director's details changed for Mr Nicholas Adam Lodge on 25 February 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Nicholas Adam Lodge on 11 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Adam Lodge on 11 January 2010 (2 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Registered office changed on 06/10/2008 from mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
6 October 2008Registered office changed on 06/10/2008 from mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
6 October 2008Registered office changed on 06/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
6 October 2008Registered office changed on 06/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
18 February 2008Return made up to 11/01/08; full list of members (2 pages)
18 February 2008Return made up to 11/01/08; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Registered office changed on 30/11/07 from: 56 bevan road barnet hertfordshire EN4 9DY (1 page)
30 November 2007Registered office changed on 30/11/07 from: 56 bevan road barnet hertfordshire EN4 9DY (1 page)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
8 February 2006Return made up to 11/01/06; full list of members (2 pages)
8 February 2006Return made up to 11/01/06; full list of members (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
8 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: 4TH floor lawford house albert place london N3 1RL (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Registered office changed on 04/02/05 from: 4TH floor lawford house albert place london N3 1RL (1 page)
11 January 2005Incorporation (14 pages)
11 January 2005Incorporation (14 pages)