Company NameComarch UK Ltd
DirectorsMichal Bajcar and Oskar Tadeusz Wierchowicz
Company StatusActive
Company Number07997671
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMichal Bajcar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressComarch Sa Al.Jana Pawla Ii A
31-864
Krakow
0
Director NameMr Oskar Tadeusz Wierchowicz
Date of BirthApril 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed25 September 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Lucerne Avenue
Bicester
OX26 3EG
Director NameMarek Wojciechowski
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressComarch Sa Al.Jana Pawla Ii 39 A
31-864
Krakow
0
Director NameMs Natalia Krystyna Kalinowska
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed25 September 2017(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Telephone020 34023246
Telephone regionLondon

Location

Registered AddressTerminal House
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Comarch Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,587,465
Cash£286,292
Current Liabilities£1,109,986

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Terminal House 52 Grosvenor Gardens London SW1W 0AU on 31 October 2018 (1 page)
30 October 2018Director's details changed for Mr Oskar Tadeusz Wierchowicz on 30 October 2018 (2 pages)
30 October 2018Registered office address changed from 201 Great Portland Street London W1W 5AB to 52 Grosvenor Gardens London SW1W 0AU on 30 October 2018 (1 page)
10 October 2018Termination of appointment of Natalia Krystyna Kalinowska as a director on 3 September 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 February 2018Director's details changed for Michal Bajcar on 8 February 2018 (2 pages)
6 October 2017Director's details changed for Ms Natalia Krystyna Kalinowska on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Ms Natalia Krystyna Kalinowska on 6 October 2017 (2 pages)
25 September 2017Appointment of Ms Natalia Krystyna Kalinowska as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Oskar Tadeusz Wierchowicz as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Ms Natalia Krystyna Kalinowska as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Oskar Tadeusz Wierchowicz as a director on 25 September 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2017Termination of appointment of Marek Wojciechowski as a director on 31 May 2017 (1 page)
16 June 2017Termination of appointment of Marek Wojciechowski as a director on 31 May 2017 (1 page)
5 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
18 May 2015Registered office address changed from 19 Eastbourne Terrace London W2 6LG to 201 Great Portland Street London W1W 5AB on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 19 Eastbourne Terrace London W2 6LG to 201 Great Portland Street London W1W 5AB on 18 May 2015 (1 page)
18 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50,000
(4 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50,000
(4 pages)
28 January 2014Registered office address changed from One Kingdom Street Paddington Central 28/03/2012 London W2 6BD England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from One Kingdom Street Paddington Central 28/03/2012 London W2 6BD England on 28 January 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from One Kingdom Street Padington Central London W2 6BD England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from One Kingdom Street Padington Central London W2 6BD England on 28 March 2012 (1 page)
20 March 2012Incorporation (21 pages)
20 March 2012Incorporation (21 pages)