Warning: file_put_contents(c/1630b2978eff1f5037557a6aed5d5025.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Comit Financial Systems Uk Limited, NW6 1JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMIT FINANCIAL SYSTEMS UK LIMITED

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

This company is commonly known as Comit Financial Systems Uk Limited. The company was founded 20 years ago and was given the registration number 04828352. The firm's registered office is in LONDON. You can find them at 78 Mill Lane, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMIT FINANCIAL SYSTEMS UK LIMITED
Company Number:04828352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:78 Mill Lane, London, NW6 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Mill Lane, London, NW6 1JZ

Director21 April 2021Active
11, Southbrook Road, London, United Kingdom, SE12 8LH

Director11 July 2011Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director10 July 2003Active
20, Calcroft Avenue, Greenhithe, England, DA9 9XE

Director01 September 2014Active
9 Park View Cottages, Thorley Street, Bishops Stortford, CM23 4AJ

Secretary10 July 2003Active
5, Beechcroft Avenue, Kenley, England, CR8 5JZ

Secretary01 June 2007Active

People with Significant Control

Mr Gurmohinder Singh Takhar
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:20, Calcroft Avenue, Greenhithe, England, DA9 9XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Edward Manderson
Notified on:01 July 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:78, Mill Lane, London, NW6 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Kemmis
Notified on:01 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:11, Southbrook Road, London, England, SE12 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Appoint person director company with name date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.