Company NameComit Consulting Ltd
DirectorsIram Khan and Muhammad Wajid Ali Khan
Company StatusActive
Company Number07472555
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Iram Khan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 207 Basing House 46 High Street
Rickmansworth
WD3 1HP
Director NameMr Muhammad Wajid Ali Khan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 207 Basing House 46 High Street
Rickmansworth
WD3 1HP
Secretary NameMrs Iram Khan
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 207 Basing House 46 High Street
Rickmansworth
WD3 1HP

Location

Registered AddressSuite 207 Basing House 46 High Street
Rickmansworth
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

50 at £1Iram Khan
16.67%
Ordinary
50 at £1Iram Khan
16.67%
Ordinary B
50 at £1Muhammad Asad Ali Khan
16.67%
Ordinary
50 at £1Muhammad Asad Ali Khan
16.67%
Ordinary C
50 at £1Muhammad Wajid Ali Khan
16.67%
Ordinary
50 at £1Muhammad Wajid Ali Khan
16.67%
Ordinary A

Financials

Year2014
Net Worth£746
Cash£383
Current Liabilities£21,227

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Change of details for Mr Muhammad Wajid Ali Khan as a person with significant control on 11 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 August 2018Director's details changed for Mrs Iram Khan on 15 August 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
21 December 2017Registered office address changed from 272 Suite R Field End Road Ruislip Middlesex HA4 9NA to Suite 101 34a Watling Street Radlett WD7 7NN on 21 December 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 June 2017Director's details changed for Mrs Iram Khan on 1 June 2017 (2 pages)
3 June 2017Secretary's details changed for Mrs Iram Khan on 1 June 2017 (1 page)
3 June 2017Director's details changed for Mr Muhammad Wajid Ali Khan on 1 June 2017 (2 pages)
3 June 2017Director's details changed for Mr Muhammad Wajid Ali Khan on 1 June 2017 (2 pages)
3 June 2017Secretary's details changed for Mrs Iram Khan on 1 June 2017 (1 page)
3 June 2017Director's details changed for Mrs Iram Khan on 1 June 2017 (2 pages)
14 January 2017Director's details changed for Mr Muhammad Wajid Ali Khan on 1 January 2017 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Director's details changed for Mrs Iram Khan on 1 January 2017 (2 pages)
14 January 2017Director's details changed for Mr Muhammad Wajid Ali Khan on 1 January 2017 (2 pages)
14 January 2017Director's details changed for Mrs Iram Khan on 1 January 2017 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Secretary's details changed for Mrs Iram Khan on 21 September 2016 (1 page)
29 December 2016Secretary's details changed for Mrs Iram Khan on 21 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 300
(7 pages)
27 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 300
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300
(7 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300
(7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 April 2013Registered office address changed from 57 Saturn Way Hemel Hempstead Herts HP2 5PA England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 57 Saturn Way Hemel Hempstead Herts HP2 5PA England on 19 April 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)