UKBizDB.co.uk

COMFORMO LTD

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

This company is commonly known as Comformo Ltd. The company was founded 6 years ago and was given the registration number 10852152. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 8 Business Centre West, Avenue One, Letchworth Garden City, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMFORMO LTD
Company Number:10852152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Business Centre West, Avenue One, Letchworth Garden City, England, SG6 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 4 Staple Inn, London, United Kingdom, WC1V 7QH

Director30 July 2021Active
1st Floor, 4 Staple Inn, London, United Kingdom, WC1V 7QH

Director05 July 2017Active
Unit 8 Business Centre West, Avenue One, Letchworth Garden City, England, SG6 2HB

Secretary29 November 2018Active
Unit 8 Business Centre West, Avenue One, Letchworth Garden City, England, SG6 2HB

Director10 November 2019Active
1st Floor, 4 Staple Inn, London, United Kingdom, WC1V 7QH

Director02 February 2021Active
Unit 8 Business Centre West, Avenue One, Letchworth Garden City, England, SG6 2HB

Director09 September 2019Active

People with Significant Control

Ko Payments Ltd
Notified on:08 February 2021
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 4 Staple Inn, London, United Kingdom, WC1V 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ilia Goldman
Notified on:06 April 2020
Status:Active
Date of birth:March 1987
Nationality:Israeli
Country of residence:England
Address:Unit 8 Business Centre West, Avenue One, Letchworth Garden City, England, SG6 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iliya Talman
Notified on:05 July 2017
Status:Active
Date of birth:July 1980
Nationality:Israeli
Country of residence:England
Address:Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, England, SG18 8WH
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Accounts

Change account reference date company previous extended.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Resolution

Resolution.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.