Company NameComet Solutions Holdings Ltd
Company StatusDissolved
Company Number06391505
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Scott Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 14 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressMerkle Inc 7001 Columbia Gateway Drive
Columbia
Md21046
United States
Director NameMr Brett Isenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMerkle 2nd Floor International House
1 St. Katharines Way
London
E1W 1UN
Director NameMr Michael Komasinski
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RolePresident, Emea
Country of ResidenceEngland
Correspondence AddressMerkle Uk 82 Tanner Street
London
SE1 3GN
Secretary NameAndrew Moberly
StatusClosed
Appointed18 September 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Ian Hopkinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Queens Gate
Bristol
BS9 1TZ
Secretary NameMs Anunziata Combatti
NationalityItalian
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMr Colin Stuart Rostron
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
The Green Adderbury
Banbury
Oxfordshire
OX17 3NG
Director NameMr Iain Alexander Levein
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameSally Shanks
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2017)
RoleVice President Controller
Country of ResidenceUnited States
Correspondence AddressMerkle Inc 7001 Columbia Gateway Drive
Columbia
Md21046
United States
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitewww.cometsolutions.co.uk

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

66 at £0.04Comet Global Consulting (Bvi) Limited
65.42%
Ordinary
22 at £0.04Colin Rostron
21.81%
Ordinary
12 at £0.04Worcestershire Tech Limited
11.89%
Ordinary
-OTHER
0.88%
-

Financials

Year2014
Turnover£23,394,336
Gross Profit£8,100,900
Net Worth£7,674,759
Cash£7,569,632
Current Liabilities£5,752,939

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 April 2016Delivered on: 12 May 2016
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Manufacturers and Traders Trust Company in Its Capacity as Us Administrative Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 September 2019Satisfaction of charge 063915050003 in full (1 page)
23 October 2018Full accounts made up to 31 December 2017 (17 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
14 May 2018Notification of Merkle Marketing Limited as a person with significant control on 18 September 2017 (2 pages)
2 October 2017Cessation of Sally Shanks as a person with significant control on 18 September 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Cessation of David Scott Williams as a person with significant control on 18 September 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Cessation of David Scott Williams as a person with significant control on 18 September 2017 (1 page)
2 October 2017Cessation of Sally Shanks as a person with significant control on 18 September 2017 (1 page)
28 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
28 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages)
27 September 2017Registered office address changed from Arc House 82 Tanner St. London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page)
27 September 2017Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages)
27 September 2017Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages)
27 September 2017Registered office address changed from Arc House 82 Tanner St. London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page)
27 September 2017Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages)
28 March 2017Accounts for a small company made up to 31 July 2016 (11 pages)
28 March 2017Accounts for a small company made up to 31 July 2016 (11 pages)
28 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
28 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
2 December 2016Satisfaction of charge 063915050001 in full (1 page)
2 December 2016Satisfaction of charge 063915050002 in full (1 page)
2 December 2016Satisfaction of charge 063915050001 in full (1 page)
2 December 2016Satisfaction of charge 063915050002 in full (1 page)
9 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
12 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
6 July 2016Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 6 July 2016 (1 page)
12 May 2016Registration of charge 063915050003, created on 28 April 2016 (56 pages)
12 May 2016Registration of charge 063915050003, created on 28 April 2016 (56 pages)
30 March 2016Registration of charge 063915050002, created on 24 March 2016 (22 pages)
30 March 2016Registration of charge 063915050002, created on 24 March 2016 (22 pages)
22 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (2 pages)
22 March 2016Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of David Williams as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of David Williams as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Iain Alexander Levein as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Sally Shanks as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of Sally Shanks as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (2 pages)
22 March 2016Termination of appointment of Iain Alexander Levein as a director on 1 March 2016 (2 pages)
11 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (1 page)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 March 2016Memorandum and Articles of Association (10 pages)
10 March 2016Memorandum and Articles of Association (10 pages)
9 March 2016Registration of charge 063915050001, created on 1 March 2016 (12 pages)
9 March 2016Registration of charge 063915050001, created on 1 March 2016 (12 pages)
4 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page)
4 March 2016Registered office address changed from 27 Queens Gate Stoke Bishop Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 27 Queens Gate Stoke Bishop Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page)
27 October 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 9.00
(4 pages)
27 October 2015Sub-division of shares on 7 August 2014 (4 pages)
27 October 2015Resolutions
  • RES13 ‐ Shares subdivided 07/08/2014
(1 page)
27 October 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 9.00
(4 pages)
27 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 October 2015Sub-division of shares on 7 August 2014 (4 pages)
27 October 2015Sub-division of shares on 7 August 2014 (4 pages)
27 October 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 9.00
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4.54004
(7 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4.54004
(7 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4.54004
(7 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
18 June 2015Change of share class name or designation (2 pages)
18 June 2015Change of share class name or designation (2 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4.54
(7 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4.54
(7 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4.54
(7 pages)
23 October 2014Sub-division of shares on 7 August 2014 (5 pages)
23 October 2014Resolutions
  • RES13 ‐ Sub divide shares 07/08/2014
(1 page)
23 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 4.54
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 4.54
(4 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2014Sub-division of shares on 7 August 2014 (5 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2014Sub-division of shares on 7 August 2014 (5 pages)
23 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 4.54
(4 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
31 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 November 2013Register inspection address has been changed (1 page)
28 November 2013Register inspection address has been changed (1 page)
28 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(6 pages)
28 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(6 pages)
28 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(6 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
19 December 2012Appointment of Mr Iain Alexander Levein as a director (2 pages)
19 December 2012Appointment of Mr Iain Alexander Levein as a director (2 pages)
19 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
23 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
24 January 2011Full accounts made up to 31 March 2010 (13 pages)
24 January 2011Full accounts made up to 31 March 2010 (13 pages)
16 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Ian Robert Hopkinson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Colin Rostron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Colin Rostron on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Ian Robert Hopkinson on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Ian Robert Hopkinson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Colin Rostron on 1 October 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 February 2009Director appointed mr colin rostron (1 page)
18 February 2009Director appointed mr colin rostron (1 page)
18 December 2008Return made up to 05/10/08; full list of members (3 pages)
18 December 2008Return made up to 05/10/08; full list of members (3 pages)
26 September 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
26 September 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
26 September 2008Ad 10/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
26 September 2008Ad 10/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page)
5 October 2007Incorporation (12 pages)
5 October 2007Incorporation (12 pages)
5 October 2007New director appointed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (1 page)