Company NameComint Solutions Ltd
DirectorAndrew Paul Scott
Company StatusActive
Company Number09149249
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 8 months ago)
Previous NameSomnio Recruitment Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Paul Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion Cannon G
27 Bush Lane
London
EC4R 0AA
Director NameMs Lindsay Treasure
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP

Contact

Websitewww.parallel-uk.com

Location

Registered AddressC/O React Business Services City Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lindsay Treasure
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

24 November 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 December 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
10 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
10 May 2018Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 10 May 2018 (1 page)
6 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
26 October 2016Company name changed somnio recruitment solutions LTD\certificate issued on 26/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
26 October 2016Company name changed somnio recruitment solutions LTD\certificate issued on 26/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
24 October 2016Termination of appointment of Lindsay Treasure as a director on 24 October 2016 (1 page)
24 October 2016Appointment of Mr Andrew Paul Scott as a director on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 October 2016 (1 page)
24 October 2016Appointment of Mr Andrew Paul Scott as a director on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Lindsay Treasure as a director on 24 October 2016 (1 page)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE United Kingdom to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 25 August 2015 (1 page)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE United Kingdom to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 25 August 2015 (1 page)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(25 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(25 pages)