UKBizDB.co.uk

COMIC TOOLBOX LTD

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

This company is commonly known as Comic Toolbox Ltd. The company was founded 10 years ago and was given the registration number 09049883. The firm's registered office is in OLD WOKING. You can find them at 61 High Street, , Old Woking, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:COMIC TOOLBOX LTD
Company Number:09049883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:61 High Street, Old Woking, Surrey, GU22 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 237, Railway House, 14 Chertsey Road, Woking, England, GU21 5AH

Director21 May 2014Active
Suite 237, Railway House, 14 Chertsey Road, Woking, England, GU21 5AH

Director15 March 2019Active
61, High Street, Old Woking, England, GU22 9LW

Director21 May 2014Active
61, High Street, Old Woking, England, GU22 9LW

Director21 May 2014Active

People with Significant Control

Mr David Ian Clarke
Notified on:08 November 2021
Status:Active
Date of birth:January 1967
Nationality:English
Country of residence:England
Address:Suite 237, Railway House, 14 Chertsey Road, Woking, England, GU21 5AH
Nature of control:
  • Significant influence or control
Me Adrian Lewis Clarke
Notified on:30 June 2016
Status:Active
Date of birth:May 1977
Nationality:United Kingdom
Country of residence:England
Address:Suite 237, Railway House, 14 Chertsey Road, Woking, England, GU21 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Lee Adams
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:United Kingdom
Country of residence:England
Address:276, Woodland Walk, Aldershot, England, GU12 4FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Clive Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:29, Bricksbury Hill, Farnham, England, GU9 0LZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Address

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

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.