Company NameComform Solutions Limited
Company StatusActive
Company Number06300893
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kirils Pestuns
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityLatvian
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 4000 43 Bedford Street
London
WC2E 9HA
Director NameMr Daniel Fraser John O'Donoghue
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4000 43 Bedford Street
London
WC2E 9HA
Director NameMr James Nicholas Dickins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4000 43 Bedford Street
London
WC2E 9HA
Secretary NameJames Dickins
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitecomform.co.uk
Email address[email protected]
Telephone020 70162609
Telephone regionLondon

Location

Registered AddressSuite 4000 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Kirils Pestuns
100.00%
Ordinary

Financials

Year2014
Net Worth£3,543
Cash£6,443
Current Liabilities£8,413

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

23 December 2015Delivered 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

Filing History

3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 November 2019Director's details changed for Mr James Nicholas Dickins on 24 July 2019 (2 pages)
1 November 2019Registered 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 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 July 2018Change of details for Mr. Kirill Pestuns as a person with significant control on 14 July 2018 (2 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
25 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Termination of appointment of James Dickins as a secretary on 1 August 2016 (1 page)
1 August 2016Appointment of Mr. James Nicholas Dickins as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr. James Nicholas Dickins as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of James Dickins as a secretary on 1 August 2016 (1 page)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 December 2015Registration of charge 063008930001, created on 23 December 2015 (24 pages)
23 December 2015Registration of charge 063008930001, created on 23 December 2015 (24 pages)
1 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,000
(4 pages)
1 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,000
(4 pages)
1 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000
(4 pages)
2 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000
(4 pages)
2 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Appointment of Mr Daniel O'donoghue as a director (2 pages)
23 July 2013Appointment of Mr Daniel O'donoghue as a director (2 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Secretary's details changed for James Dickins on 3 July 2011 (1 page)
19 July 2011Secretary's details changed for James Dickins on 3 July 2011 (1 page)
19 July 2011Director's details changed for Mr Kirils Pestuns on 3 July 2011 (2 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
19 July 2011Director's details changed for Mr Kirils Pestuns on 3 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Kirils Pestuns on 3 July 2011 (2 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
19 July 2011Secretary's details changed for James Dickins on 3 July 2011 (1 page)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 August 2009Return made up to 03/07/09; full list of members (3 pages)
18 August 2009Return made up to 03/07/09; full list of members (3 pages)
18 August 2009Director's change of particulars / kirils pestuns / 01/07/2009 (1 page)
18 August 2009Director's change of particulars / kirils pestuns / 01/07/2009 (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from suite 4 14 tottenham court road london W1T 1JY (1 page)
8 September 2008Return made up to 03/07/08; full list of members (3 pages)
8 September 2008Director's change of particulars / kirils pestuns / 01/07/2008 (1 page)
8 September 2008Director's change of particulars / kirils pestuns / 01/07/2008 (1 page)
8 September 2008Return made up to 03/07/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from, suite 4, 14 tottenham court road, london, W1T 1JY (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
7 November 2007Registered office changed on 07/11/07 from: 3 seymour terrace, london, SE20 8SA (1 page)
7 November 2007Registered office changed on 07/11/07 from: 3 seymour terrace london SE20 8SA (1 page)
3 July 2007Incorporation (16 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (16 pages)
3 July 2007Secretary resigned (1 page)