This company is commonly known as Comfort Click Limited. The company was founded 18 years ago and was given the registration number 05614133. The firm's registered office is in CROYDON. You can find them at 106 Lower Addiscombe Road, , Croydon, Surrey. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | COMFORT CLICK LIMITED |
---|---|---|
Company Number | : | 05614133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Lower Addiscombe Road, Croydon, Surrey, CR0 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Lower Addiscombe Road, Croydon, CR0 6AD | Director | 28 February 2024 | Active |
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS | Secretary | 07 November 2005 | Active |
15 Bargrove Close, Anerley, London, SE20 8DU | Secretary | 07 November 2005 | Active |
Monalee, Beckenham Place Park, Beckenham, BR3 3BN | Secretary | 07 November 2005 | Active |
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS | Director | 07 November 2005 | Active |
106, Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD | Director | 07 November 2005 | Active |
106, Lower Addiscombe Road, Croydon, CR0 6AD | Director | 21 June 2016 | Active |
Monalee, Beckenham Place Park, Beckenham, BR3 3BN | Director | 07 November 2005 | Active |
Cc Group Services Limited | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 106, Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD |
Nature of control | : |
|
Mr Minesh Rasiklal Pattni | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 106, Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD |
Nature of control | : |
|
Mr Chetan Vinodrai Shukla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 106, Lower Addiscombe Road, Croydon, CR0 6AD |
Nature of control | : |
|
Mr Vivek Vinodrai Shukla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 106, Lower Addiscombe Road, Croydon, CR0 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-08-03 | Incorporation | Memorandum articles. | Download |
2023-08-03 | Capital | Capital name of class of shares. | Download |
2023-08-02 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.