Company NameComex Ventures Ltd
DirectorMarc Burton
Company StatusActive
Company Number08066813
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Marc Burton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Secretary NameMr Glenn Burton
StatusCurrent
Appointed01 May 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameMr Guy Pelly
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Marylebone Lane
London
W1U 2NT

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.0001Alain Donabedian
5.00%
Ordinary
475 at £0.0001Decorum Enterprises LTD
47.50%
Ordinary
475 at £0.0001Gandara LTD
47.50%
Ordinary

Financials

Year2014
Net Worth£105,329
Cash£80,649
Current Liabilities£157,744

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

15 May 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
2 August 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2 August 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
6 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page)
12 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Guy Pelly as a director on 1 September 2019 (1 page)
12 June 2020Appointment of Mr Glenn Burton as a secretary on 1 May 2019 (2 pages)
31 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
31 July 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
26 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
23 May 2019Previous accounting period shortened from 30 October 2018 to 31 August 2018 (1 page)
23 May 2019Cessation of Gandara Limited as a person with significant control on 8 August 2018 (1 page)
23 May 2019Change of details for Decorum Enterprises Limited as a person with significant control on 23 May 2019 (2 pages)
15 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP .1
(3 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP .1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP .1
(3 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP .1
(3 pages)
30 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page)
30 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page)
25 June 2014Director's details changed for Mr Guy Pelly on 25 June 2014 (2 pages)
25 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP .1
(3 pages)
25 June 2014Director's details changed for Mr Guy Pelly on 25 June 2014 (2 pages)
25 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP .1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
13 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 31 August 2012 (1 page)
2 July 2012Appointment of Mr Marc Burton as a director (2 pages)
2 July 2012Appointment of Mr Marc Burton as a director (2 pages)
14 May 2012Incorporation (22 pages)
14 May 2012Incorporation (22 pages)