Company NameComvest Limited
DirectorsChristofer Unger Solheim and Thomas Christopher Dunkerley Shaw
Company StatusActive
Company Number05674123
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 2 months ago)
Previous NameCommetric Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christofer Unger Solheim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressC/O Commetric Eood, 9 Shipchenski Prohod Blvd
Floor 3
Sofia
Bulgaria
Director NameThomas Christopher Dunkerley Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Dunstans Road
London
W6 8RE
Secretary NameMr David Anthony Little
StatusCurrent
Appointed10 August 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameMr Paul Nunnerley Hall
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Micklethwaite Road
London
SW6 1QD
Director NameDag Anders Dyrdal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed25 October 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressHuldreveien 12c
Oslo
0781
Foreign
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

121.6k at £0.08Tony Burgess-webb
8.58%
Ordinary
-OTHER
5.77%
-
79.3k at £0.08Goetz Von Groll
5.60%
Ordinary
61.7k at £0.08Dilian Pavlov
4.36%
Ordinary
60.2k at £0.08Jesper Capital LTD
4.25%
Ordinary
332.1k at £0.08Christofer Unger Solheim
23.44%
Ordinary
37.9k at £0.08Chris Shaw
2.68%
Ordinary
36.6k at £0.08Anna Guyer
2.58%
Ordinary
32.1k at £0.08James Beakey
2.27%
Ordinary
28.8k at £0.08Susan Hall
2.03%
Ordinary
211.5k at £0.08Montalban As
14.92%
Ordinary
23.5k at £0.08Stoyan Mihov
1.66%
Ordinary
20.7k at £0.08Harald Norvik Insight As
1.46%
Ordinary
20.7k at £0.08Raj Kulasingam
1.46%
Ordinary
20.1k at £0.08Sarah Gregory
1.42%
Ordinary
19.9k at £0.08Benoit De Vitry D'avaucourt
1.41%
Ordinary
18.5k at £0.08Spyros Garyfallos
1.30%
Ordinary
17.6k at £0.08Tacosa LTD
1.24%
Ordinary
15.5k at £0.08Amanda Burgess-webb
1.09%
Ordinary
15.3k at £0.08William Gajda
1.08%
Ordinary
15k at £0.08Dag Anders Dyrdal
1.06%
Ordinary
13.3k at £0.08Claus Klein-ipsen
0.94%
Ordinary
12.1k at £0.08Kirsten English
0.86%
Ordinary
10.8k at £0.08Furulund As
0.76%
Ordinary
10k at £0.08Matthew Guyer
0.71%
Ordinary
10k at £0.08Peter Watts
0.70%
Ordinary
8.3k at £0.08Stuart Knights
0.59%
Ordinary
7.6k at £0.08Louise Burwood
0.54%
Ordinary
7.3k at £0.08Alliance Trust Pensions LTD
0.52%
Ordinary
7.3k at £0.08Paul Gleeson
0.52%
Ordinary
6k at £0.08Robin Murray
0.42%
Ordinary
5.8k at £0.08Jane Shaw
0.41%
Ordinary
5.5k at £0.08Christina Totseva
0.39%
Ordinary
5.3k at £0.08Lasse Dyrdal
0.38%
Ordinary
3.8k at £0.08Giusy De Luca
0.27%
Ordinary
3.3k at £0.08Leigh Bernard Henson
0.24%
Ordinary
2.9k at £0.08Elin Hristov
0.21%
Ordinary
2.6k at £0.08Georgi Nalbantov
0.18%
Ordinary
2.3k at £0.08Sergey Stefanov
0.16%
Ordinary
2k at £0.08Francois Jourdain
0.14%
Ordinary
2k at £0.08Marcus Hooper
0.14%
Ordinary
2k at £0.08Roger Bernard Jones
0.14%
Ordinary
1.9k at £0.08Alexander Belokapov
0.13%
Ordinary
1.6k at £0.08Danail Radkov
0.11%
Ordinary
1.5k at £0.08Boyana Ruseva
0.10%
Ordinary
1.4k at £0.08Ivaylo Ivanov
0.10%
Ordinary
1.3k at £0.08Andrew Acosta & Naomi Acosta
0.09%
Ordinary
1.3k at £0.08Roger Lincoln Burgess-webb
0.09%
Ordinary
756 at £0.08Nevena Mateeva-gogova
0.05%
Ordinary
602 at £0.08Kiril Markov
0.04%
Ordinary
506 at £0.08Petia Nikolova
0.04%
Ordinary
528 at £0.08Reena Talla
0.04%
Ordinary
634 at £0.08Simeon Ianchev
0.04%
Ordinary
497 at £0.08Veselka Doychinova
0.04%
Ordinary
437 at £0.08Rositsa Kalcheva
0.03%
Ordinary
266 at £0.08Aneliya Yordanova
0.02%
Ordinary
292 at £0.08Carmine Mazzuca
0.02%
Ordinary
250 at £0.08Hristiana Pencheva
0.02%
Ordinary
317 at £0.08Ivan Uzunov
0.02%
Ordinary
253 at £0.08Petya Kamenova
0.02%
Ordinary
252 at £0.08Sasha Ivanova Kostov
0.02%
Ordinary
264 at £0.08Sylvia Shishkova-docheva
0.02%
Ordinary
195 at £0.08Asya Pashova
0.01%
Ordinary
194 at £0.08Boriana Borisova
0.01%
Ordinary
195 at £0.08Desislava Tepavicharova
0.01%
Ordinary
195 at £0.08Diana Staneva
0.01%
Ordinary
195 at £0.08Julia Kircheva
0.01%
Ordinary
158 at £0.08Lora Petrova
0.01%
Ordinary
158 at £0.08Petya Sabinova
0.01%
Ordinary
195 at £0.08Teodora Kolarova-nalbantova
0.01%
Ordinary

Financials

Year2014
Net Worth£666,527
Cash£19
Current Liabilities£320,531

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

11 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 11 February 2021 (1 page)
4 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 13,351.89
(10 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 13,351.89
(10 pages)
26 November 2015Resolutions
  • RES13 ‐ Company business 17/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 17/11/2015
(1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 17/11/2015
(1 page)
26 November 2015Memorandum and Articles of Association (12 pages)
26 November 2015Memorandum and Articles of Association (12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13,351.89
(10 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13,351.89
(10 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Registered office address changed from 8 Great James Street London WC1N 3DF on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 8 Great James Street London WC1N 3DF on 22 January 2014 (1 page)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 13,351.89
(10 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 13,351.89
(10 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 13,351.89
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 13,351.89
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 12,899.71
(5 pages)
19 September 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 12,899.71
(5 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Memorandum and Articles of Association (13 pages)
19 July 2012Memorandum and Articles of Association (13 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2012Memorandum and Articles of Association (12 pages)
20 June 2012Memorandum and Articles of Association (12 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Company name changed commetric group LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(2 pages)
13 June 2012Company name changed commetric group LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(2 pages)
2 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
2 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 September 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 12,672.16
(17 pages)
16 September 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 12,672.16
(17 pages)
14 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 12,687.47
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,267,469
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 12,687.47
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,267,469
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,608.62
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,608.62
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,603.56
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,608.62
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,603.56
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,603.56
(4 pages)
21 January 2010Director's details changed for Thomas Christopher Dunkerley Shaw on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (18 pages)
21 January 2010Director's details changed for Christofer Unger Solheim on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christofer Unger Solheim on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Thomas Christopher Dunkerley Shaw on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (18 pages)
14 December 2009Statement of affairs (12 pages)
14 December 2009Statement of affairs (12 pages)
14 December 2009Statement of capital following an allotment of shares on 25 September 2008
  • GBP 12,241.87
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 25 September 2008
  • GBP 12,241.87
(2 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 August 2009Statement of affairs (12 pages)
19 August 2009Capitals not rolled up (2 pages)
19 August 2009Statement of affairs (12 pages)
19 August 2009Ad 15/07/09\gbp si [email protected]=267.16\gbp ic 12186.19/12453.35\ (2 pages)
19 August 2009Statement of affairs (12 pages)
19 August 2009Statement of affairs (12 pages)
19 August 2009Capitals not rolled up (2 pages)
19 August 2009Ad 15/07/09\gbp si [email protected]=267.16\gbp ic 12186.19/12453.35\ (2 pages)
6 April 2009Return made up to 12/01/09; full list of members (17 pages)
6 April 2009Return made up to 12/01/09; full list of members (17 pages)
12 February 2009Appointment terminated director dag dyrdal (1 page)
12 February 2009Appointment terminated director dag dyrdal (1 page)
18 December 2008Capitals not rolled up (2 pages)
18 December 2008Capitals not rolled up (2 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Ad 18/03/08\gbp si [email protected]=506.51\gbp ic 11677/12183.51\ (5 pages)
24 April 2008Ad 18/03/08\gbp si [email protected]=506.51\gbp ic 11677/12183.51\ (5 pages)
8 February 2008Return made up to 12/01/08; full list of members (15 pages)
8 February 2008Return made up to 12/01/08; full list of members (15 pages)
8 November 2007Ad 19/10/07--------- £ si [email protected]=187 £ ic 11489/11676 (2 pages)
8 November 2007Ad 19/10/07--------- £ si [email protected]=187 £ ic 11489/11676 (2 pages)
8 November 2007Statement of affairs (12 pages)
8 November 2007Statement of affairs (12 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 June 2007Ad 13/04/07--------- £ si [email protected]=140 £ ic 11349/11489 (3 pages)
29 June 2007Ad 13/04/07--------- £ si [email protected]=140 £ ic 11349/11489 (3 pages)
21 June 2007Ad 13/04/07--------- £ si [email protected]=642 £ ic 10700/11342 (6 pages)
21 June 2007Ad 13/04/07--------- £ si [email protected]=7 £ ic 11342/11349 (2 pages)
21 June 2007Ad 13/04/07--------- £ si [email protected]=642 £ ic 10700/11342 (6 pages)
21 June 2007Ad 13/04/07--------- £ si [email protected]=7 £ ic 11342/11349 (2 pages)
13 February 2007Return made up to 12/01/07; full list of members (12 pages)
13 February 2007Return made up to 12/01/07; full list of members (12 pages)
4 January 2007Ad 19/12/06--------- £ si [email protected]=699 £ ic 10001/10700 (5 pages)
4 January 2007Ad 19/12/06--------- £ si [email protected]=699 £ ic 10001/10700 (5 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
17 November 2006Ad 16/06/06--------- £ si [email protected]=10000 £ ic 1/10001 (6 pages)
17 November 2006Ad 16/06/06--------- £ si [email protected]=10000 £ ic 1/10001 (6 pages)
11 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
12 January 2006Incorporation (18 pages)
12 January 2006Incorporation (18 pages)