Company NameComsec Consulting (UK) Limited
DirectorsEyal Moshe and Ayelet Bitan
Company StatusActive
Company Number05435883
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Eyal Moshe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed05 July 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMs Ayelet Bitan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIsraeli
StatusCurrent
Appointed05 July 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Howard Scott Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Granary
High Street
Ramsden
Oxfordshire
OX7 3AU
Director NameDr Julian Olpinski
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleDoctor
Correspondence Address274 Rybank Road
Edge Lane, Chorlton Cum Hardy
Manchester
Cheshire
M21 9LX
Secretary NameMr Howard Scott Cooper
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary
High Street
Ramsden
Oxfordshire
OX7 3AU
Director NameBoaz Finklestein
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed24 May 2005(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address31b Rambam Street
Raanana
Israel
Director NameNissim Bar El
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed24 May 2005(4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jabotinski Street
Kefar Sava
Israel
Secretary NameBoaz Finklestein
NationalityIsraeli
StatusResigned
Appointed24 May 2005(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address31b Rambam Street
Raanana
Israel
Secretary NameMark Lichtin
NationalityIsraeli
StatusResigned
Appointed22 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2010)
RoleC.P.A (Ish)
Correspondence AddressSimtat Daya, 4
Kfut-Suva
Israel
Director NameHehk Van Der Heijden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2008(3 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 November 2008)
RoleEngineer
Correspondence AddressRivium Boulevard 102
Capelle Aan Den Ijreel
The Netherlands
Director NameRoy Harari
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed28 September 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30b Yigal Alon St
Herzlia
Israel
Director NameMr Stuart Okin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hurst Lane
Cumnor
Oxford
Oxfordshire
OX2 9PR
Secretary NameMrs Liat Koren
StatusResigned
Appointed20 October 2010(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2016)
RoleCompany Director
Correspondence Address21d Yegia Kapayim St
PO Box 3474
Petach Tikva
49130
Director NameMr Itzhak Weinreb
Date of BirthApril 1956 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressComsec Ltd 21d Yegiakapaih Street
Petach-Tikva
4913020
Director NameMr Jochanan Sommerfeld
Date of BirthMay 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed08 February 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2018)
RoleCEO
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMrh Ronen Sternbach
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed03 May 2018(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2022)
RoleCEO
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Yan Apelfeld
Date of BirthApril 1973 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed25 June 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2021)
RoleManager
Country of ResidenceNetherlands
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Ehud Ertel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed06 April 2020(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2022)
RoleCEO
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Ilan Ovadia Azouri
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed26 May 2020(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT

Contact

Websitecomsecconsulting.co.uk
Telephone020 34638727
Telephone regionLondon

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Comsec LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£687,443
Cash£109,677
Current Liabilities£124,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

1 June 2007Delivered on: 2 June 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Outstanding

Filing History

23 February 2021Accounts for a small company made up to 31 December 2019 (12 pages)
26 May 2020Appointment of Mr Ilan Ovadia Azouri as a director on 26 May 2020 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 April 2020Director's details changed for Mr Ehud Ertel on 6 April 2020 (2 pages)
6 April 2020Appointment of Mr Ehud Ertel as a director on 6 April 2020 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 June 2019Appointment of Mr Yan Apelfeld as a director on 25 June 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 May 2018Appointment of Mrh Ronen Sternbach as a director on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Jochanan Sommerfeld as a director on 3 May 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 December 2015 (10 pages)
5 January 2017Full accounts made up to 31 December 2015 (10 pages)
12 December 2016Termination of appointment of Liat Koren as a secretary on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Liat Koren as a secretary on 12 December 2016 (1 page)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
22 April 2016Full accounts made up to 27 December 2014 (10 pages)
22 April 2016Full accounts made up to 27 December 2014 (10 pages)
8 February 2016Previous accounting period extended from 27 December 2015 to 31 December 2015 (1 page)
8 February 2016Appointment of Mr Jochanan Sommerfeld as a director on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Itzhak Weinreb as a director on 8 February 2016 (1 page)
8 February 2016Previous accounting period extended from 27 December 2015 to 31 December 2015 (1 page)
8 February 2016Appointment of Mr Jochanan Sommerfeld as a director on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 37 Broadhurst Gardens London NW6 3QT on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Itzhak Weinreb as a director on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 37 Broadhurst Gardens London NW6 3QT on 8 February 2016 (1 page)
16 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
16 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
17 December 2014Termination of appointment of Nissim Bar El as a director on 30 September 2014 (1 page)
17 December 2014Termination of appointment of Nissim Bar El as a director on 30 September 2014 (1 page)
4 December 2014Appointment of Mr Itzhak Weinreb as a director on 1 October 2014 (2 pages)
4 December 2014Appointment of Mr Itzhak Weinreb as a director on 1 October 2014 (2 pages)
4 December 2014Appointment of Mr Itzhak Weinreb as a director on 1 October 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of Roy Harari as a director (1 page)
9 March 2012Termination of appointment of Roy Harari as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Termination of appointment of Stuart Okin as a director (1 page)
13 June 2011Termination of appointment of Stuart Okin as a director (1 page)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Nissim Bar El on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Nissim Bar El on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Ms Liat Koren on 18 May 2011 (1 page)
18 May 2011Secretary's details changed for Ms Liat Koren on 18 May 2011 (1 page)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Ms Liat Koren on 20 October 2010 (2 pages)
26 October 2010Secretary's details changed for Ms Liat Koren on 20 October 2010 (2 pages)
25 October 2010Appointment of Ms Liat Koren as a secretary (2 pages)
25 October 2010Termination of appointment of Mark Lichtin as a secretary (1 page)
25 October 2010Appointment of Ms Liat Koren as a secretary (2 pages)
25 October 2010Termination of appointment of Mark Lichtin as a secretary (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Director's details changed for Nissim Bar El on 2 February 2010 (2 pages)
16 July 2010Director's details changed for Nissim Bar El on 2 February 2010 (2 pages)
16 July 2010Director's details changed for Roy Harari on 2 February 2010 (2 pages)
16 July 2010Director's details changed for Roy Harari on 2 February 2010 (2 pages)
16 July 2010Director's details changed for Mr Stuart Okin on 2 February 2010 (2 pages)
16 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Roy Harari on 2 February 2010 (2 pages)
16 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Stuart Okin on 2 February 2010 (2 pages)
16 July 2010Director's details changed for Nissim Bar El on 2 February 2010 (2 pages)
16 July 2010Director's details changed for Mr Stuart Okin on 2 February 2010 (2 pages)
23 June 2009Director appointed mr stuart okin (1 page)
23 June 2009Appointment terminated director hehk van der heijden (1 page)
23 June 2009Director's change of particulars / nissim bar el / 10/01/2008 (1 page)
23 June 2009Director appointed mr stuart okin (1 page)
23 June 2009Appointment terminated director hehk van der heijden (1 page)
23 June 2009Director's change of particulars / nissim bar el / 10/01/2008 (1 page)
23 June 2009Return made up to 26/04/09; full list of members (4 pages)
23 June 2009Return made up to 26/04/09; full list of members (4 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 December 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
11 December 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
14 October 2008Director appointed hehk van der heijden (1 page)
14 October 2008Director appointed hehk van der heijden (1 page)
10 October 2008Return made up to 26/04/08; full list of members (3 pages)
10 October 2008Director's change of particulars / nissim bar el / 01/08/2008 (1 page)
10 October 2008Director's change of particulars / nissim bar el / 01/08/2008 (1 page)
10 October 2008Return made up to 26/04/08; full list of members (3 pages)
7 October 2008Secretary appointed mark lichtin (1 page)
7 October 2008Secretary appointed mark lichtin (1 page)
7 October 2008Appointment terminated director and secretary boaz finklestein (1 page)
7 October 2008Director appointed roy harari (1 page)
7 October 2008Director appointed roy harari (1 page)
7 October 2008Appointment terminated director and secretary boaz finklestein (1 page)
16 August 2007Return made up to 26/04/06; full list of members (7 pages)
16 August 2007Return made up to 26/04/06; full list of members (7 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 August 2007Return made up to 26/04/07; no change of members (4 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Return made up to 26/04/07; no change of members (4 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 August 2007Registered office changed on 16/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
14 August 2007Restoration by order of the court (4 pages)
14 August 2007Restoration by order of the court (4 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
26 April 2005Incorporation (14 pages)
26 April 2005Incorporation (14 pages)