London
WC2E 9HA
Director Name | Mr Daniel Fraser John O'Donoghue |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4000 43 Bedford Street London WC2E 9HA |
Director Name | Mr James Nicholas Dickins |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4000 43 Bedford Street London WC2E 9HA |
Secretary Name | James Dickins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 10 Great Russell Street London WC1B 3BQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | comform.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70162609 |
Telephone region | London |
Registered Address | Suite 4000 43 Bedford Street London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Kirils Pestuns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,543 |
Cash | £6,443 |
Current Liabilities | £8,413 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
23 December 2015 | Delivered on: 23 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of fixed charge by way of legal mortgage, all rights, title, estate and other interests of comform solutions limited in all that leasehold property known as unit 4, willow business park, willow way, london SE26 4QP with title number TGL29560. Outstanding |
---|
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr James Nicholas Dickins on 24 July 2019 (2 pages) |
1 November 2019 | Registered office address changed from Suite 4 10 Great Russell Street London WC1B 3BQ to Suite 4000 43 Bedford Street London WC2E 9HA on 1 November 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 July 2018 | Change of details for Mr. Kirill Pestuns as a person with significant control on 14 July 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Termination of appointment of James Dickins as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr. James Nicholas Dickins as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr. James Nicholas Dickins as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of James Dickins as a secretary on 1 August 2016 (1 page) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 December 2015 | Registration of charge 063008930001, created on 23 December 2015 (24 pages) |
23 December 2015 | Registration of charge 063008930001, created on 23 December 2015 (24 pages) |
1 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Appointment of Mr Daniel O'donoghue as a director (2 pages) |
23 July 2013 | Appointment of Mr Daniel O'donoghue as a director (2 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Secretary's details changed for James Dickins on 3 July 2011 (1 page) |
19 July 2011 | Secretary's details changed for James Dickins on 3 July 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Kirils Pestuns on 3 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Director's details changed for Mr Kirils Pestuns on 3 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Kirils Pestuns on 3 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Secretary's details changed for James Dickins on 3 July 2011 (1 page) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / kirils pestuns / 01/07/2009 (1 page) |
18 August 2009 | Director's change of particulars / kirils pestuns / 01/07/2009 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from suite 4 14 tottenham court road london W1T 1JY (1 page) |
8 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / kirils pestuns / 01/07/2008 (1 page) |
8 September 2008 | Director's change of particulars / kirils pestuns / 01/07/2008 (1 page) |
8 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, suite 4, 14 tottenham court road, london, W1T 1JY (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 seymour terrace, london, SE20 8SA (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 seymour terrace london SE20 8SA (1 page) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Secretary resigned (1 page) |