Company NameComtech Logic Ltd
DirectorDusmantha Pradeep Wijekoon
Company StatusActive
Company Number06021203
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dusmantha Pradeep Wijekoon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(6 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pembroke Place
Edgware
Middlesex
HA8 6EP
Director NameMs Natasha Evelyn Ponponne
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ives House Ercolani Avenue
High Wycombe
Buckinghamshire
HP13 7FZ
Secretary NameLinara Krinciute
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Pembroke Place
Edgware
Middlesex
HA8 6EP

Contact

Websitecomtechlogic.com

Location

Registered Address8 Pembroke Place
Edgware
Middlesex
HA8 6EP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dusmantha Wijekoon
100.00%
Ordinary

Financials

Year2014
Net Worth£209,285
Cash£22,014
Current Liabilities£167,321

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

23 March 2017Delivered on: 23 March 2017
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Compulsory strike-off action has been discontinued (1 page)
14 September 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Compulsory strike-off action has been discontinued (1 page)
27 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
7 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2021Termination of appointment of Linara Krinciute as a secretary on 18 October 2021 (1 page)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 March 2017Registration of charge 060212030001, created on 23 March 2017 (25 pages)
23 March 2017Registration of charge 060212030001, created on 23 March 2017 (25 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Director's details changed for Mr Dusmantha Pradeep Wijekoon on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Dusmantha Pradeep Wijekoon on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Dusmantha Pradeep Wijekoon on 6 September 2013 (2 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Termination of appointment of Natasha Ponponne as a director (1 page)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Appointment of Mr Dusmantha Pradeep Wijekoon as a director (2 pages)
19 April 2013Appointment of Mr Dusmantha Pradeep Wijekoon as a director (2 pages)
19 April 2013Termination of appointment of Natasha Ponponne as a director (1 page)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
16 January 2013Secretary's details changed for Linara Krinciute on 16 January 2013 (1 page)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
16 January 2013Secretary's details changed for Linara Krinciute on 16 January 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 January 2011Registered office address changed from 8 Pembroke Place Edgeware London HA8 6EP on 4 January 2011 (1 page)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 January 2011Registered office address changed from 8 Pembroke Place Edgeware London HA8 6EP on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 8 Pembroke Place Edgeware London HA8 6EP on 4 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Ms Natasha Evelyn Ponponne on 6 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Natasha Evelyn Ponponne on 6 December 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Ms Natasha Evelyn Ponponne on 6 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Director's change of particulars / natasha sewell / 21/08/2009 (2 pages)
24 August 2009Director's change of particulars / natasha sewell / 21/08/2009 (2 pages)
13 July 2009Return made up to 06/12/08; full list of members (3 pages)
13 July 2009Return made up to 06/12/08; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
6 December 2006Incorporation (17 pages)
6 December 2006Incorporation (17 pages)