UKBizDB.co.uk

COMDATA GROUP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comdata Group Uk Limited. The company was founded 30 years ago and was given the registration number 02824494. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4-6 Dudley Road, , Tunbridge Wells, Kent. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:COMDATA GROUP UK LIMITED
Company Number:02824494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:4-6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Birches, Camden Park, Tunbridge Wells, England, TN2 5AA

Secretary01 January 2005Active
8, Harbour Exchange Square, London, England, E14 9HF

Director09 June 2023Active
41, Calle Serrano, 2o Planta, 28006 Madrid, Spain,

Corporate Director09 June 2023Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary07 June 1993Active
59 Nevill Road, London, N16 8SW

Secretary07 June 1993Active
57 Hillside Road, London, N15 6LU

Secretary17 October 1997Active
57 Rue Grimaldi, Monaco, Monaco, FOREIGN

Secretary11 October 2000Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary26 September 2001Active
Lucy Cottage, 34a Queens Road, Walton On Thames, KT12 5LP

Secretary15 November 2000Active
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL

Corporate Secretary18 March 2003Active
6 Warwick House, Ladbroke Road, Redhill, RH1 1LB

Director01 February 2001Active
Bailey Hill House, Finkle Green, Birdbrook, Halstead, CO9 4BU

Director07 June 1993Active
22 Rue Mansart, Loges En Josas, France,

Director11 October 2000Active
44 Rue Adolphe Sannier, Choisy Le Roi, France,

Director26 September 2001Active
Number 56 Flat 1 High Street, Wraysbury, Staines, TW19 5DB

Director02 March 1999Active
Oettingenstr 2, Munich, Germany, FOREIGN

Director17 December 2003Active
57/59 Rue De Silly, Boulogne-Billancourt, France,

Director11 October 2000Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director07 June 1993Active
33 Bd Saint Martin, Paris, France, FOREIGN

Director01 October 2002Active
6a Leighton Grove, London, NW5 2RA

Director07 June 1993Active
48, Rue Du Tir, Nanterre, France,

Director14 May 2009Active
4-6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director30 March 2020Active
4-6, Dudley Road, Tunbridge Wells, TN1 1LF

Director15 September 2020Active
77, Avenue De Segur, Paris, France, 75015

Director08 January 2014Active
47 Victoria Road, Redhill, RH1 6DY

Director03 April 2001Active
57 Hillside Road, London, N15 6LU

Director24 February 1998Active
The Ridge, 2 The Ridge, Hastings, TN34 2AA

Director01 January 2005Active
57 Rue Grimaldi, Monaco, Monaco, FOREIGN

Director11 October 2000Active
57 Rue Grimaldi, Monaco, Monaco, FOREIGN

Director11 October 2000Active
4-6, Dudley Road, Tunbridge Wells, TN1 1LF

Director02 December 2019Active
34 Rue Victor Meric, Clichy, France,

Director26 September 2001Active
26, Rue Cambaceres, Paris, France, 75008

Corporate Director14 January 2011Active
1 Avenue Du General, De Gaulle, Gennevilliers, France, 92230

Corporate Director04 March 2019Active

People with Significant Control

Comdata Spa
Notified on:24 September 2021
Status:Active
Country of residence:Italy
Address:Comdata Spa, Via Sebastiano Caboto, Milan, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Comdata Holding France
Notified on:30 November 2018
Status:Active
Country of residence:France
Address:1 Avenue Du General, De Gaulle, Gennevilliers, France, 92230
Nature of control:
  • Ownership of shares 75 to 100 percent
Cca International Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:26 Rue Cambaceres, 75008, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Appoint corporate director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Change of name

Certificate change of name company.

Download
2023-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.