Company NameComfort Connections Limited
DirectorMartin Stephen Ingram
Company StatusActive
Company Number06401301
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Martin Stephen Ingram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillside Barn Wendens Ambo
Saffron Walden
CB11 4JL
Director NameMs Bianca Silke Ingram
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address62 Abbot Road
Bury St Edmunds
Suffolk
IP33 3UB
Secretary NameBianca Silke Ingram
NationalityGerman
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleOffice Administrator
Correspondence Address62 Abbot Road
Bury St Edmunds
Suffolk
IP33 3UB

Contact

Websitecomfortconnections.co.uk

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Bianca Silke Ingram
50.00%
Ordinary
50 at £1Martin Stephen Ingram
50.00%
Ordinary

Financials

Year2014
Net Worth-£311,529
Cash£1,379
Current Liabilities£110,371

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

28 October 2008Delivered on: 31 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground and first floors 49 abbetgate street bury st edmunds with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 October 2008Delivered on: 31 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 ipswich street stowmarket suffolk with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 September 2008Delivered on: 16 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2021Change of details for Mr Martin Stephen Ingram as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Mr Martin Stephen Ingram on 26 February 2021 (2 pages)
9 November 2020Director's details changed for Mr Martin Stephen Ingram on 9 November 2020 (2 pages)
9 November 2020Change of details for Mr Martin Stephen Ingram as a person with significant control on 9 November 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
3 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
17 October 2016Director's details changed for Martin Stephen Ingram on 19 May 2016 (2 pages)
17 October 2016Director's details changed for Martin Stephen Ingram on 19 May 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 November 2015Secretary's details changed for Bianca Silke Ingram on 1 October 2015 (1 page)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Director's details changed for Bianca Silke Ingram on 1 October 2015 (2 pages)
11 November 2015Director's details changed for Bianca Silke Ingram on 1 October 2015 (2 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Secretary's details changed for Bianca Silke Ingram on 1 October 2015 (1 page)
11 November 2015Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages)
11 November 2015Secretary's details changed for Bianca Silke Ingram on 1 October 2015 (1 page)
11 November 2015Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages)
11 November 2015Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages)
11 November 2015Director's details changed for Bianca Silke Ingram on 1 October 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
3 July 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
22 November 2007Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 November 2007Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 November 2007Nc inc already adjusted 16/11/07 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Nc inc already adjusted 16/11/07 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2007Incorporation (10 pages)
17 October 2007Incorporation (10 pages)