UKBizDB.co.uk

COMFORT CLICK LIMITED

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

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.

Company Information

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:
  • 46450 - Wholesale of perfume and cosmetics
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:106 Lower Addiscombe Road, Croydon, Surrey, CR0 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Lower Addiscombe Road, Croydon, CR0 6AD

Director28 February 2024Active
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

Secretary07 November 2005Active
15 Bargrove Close, Anerley, London, SE20 8DU

Secretary07 November 2005Active
Monalee, Beckenham Place Park, Beckenham, BR3 3BN

Secretary07 November 2005Active
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

Director07 November 2005Active
106, Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD

Director07 November 2005Active
106, Lower Addiscombe Road, Croydon, CR0 6AD

Director21 June 2016Active
Monalee, Beckenham Place Park, Beckenham, BR3 3BN

Director07 November 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm

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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Capital

Capital name of class of shares.

Download
2023-08-02Capital

Capital variation of rights attached to shares.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.