UKBizDB.co.uk

COMO GROUP LIMITED

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

This company is commonly known as Como Group Limited. The company was founded 21 years ago and was given the registration number 04643572. The firm's registered office is in LONDON. You can find them at 155 Moorgate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMO GROUP LIMITED
Company Number:04643572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
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:155 Moorgate, London, EC2M 6XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Moorgate, London, EC2M 6XB

Secretary12 July 2017Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Director01 August 2005Active
155, Moorgate, London, EC2M 6XB

Director01 April 2021Active
Atelier House, 64 Pratt Street, London, NW1 0LF

Secretary21 June 2005Active
8j Grove End House, Grove End Road, London, NW8 9HN

Secretary05 January 2004Active
12 Woodland Avenue, Hutton, Brentwood, CM13 1EA

Secretary21 January 2003Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Secretary22 January 2013Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Secretary01 January 2007Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary21 January 2003Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Director27 January 2014Active
65 Revelstoke Road, Wimbledon Park, London, SW18 5NL

Director21 January 2003Active
25 Kewhurst Avenue, Bexhill On Sea, TN39 3BJ

Director12 July 2006Active
Atelier House, 64 Pratt Street, London, NW1 0LF

Director21 January 2003Active
Coppers, 80 Ledborough Lane, Beaconsfield, HP9 2DG

Director03 November 2003Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Director15 November 2005Active
22 Hatcliffe Close, Blackheath, London, SE3 9UE

Director21 January 2003Active
Atelier House, 64 Pratt Street, London, NW1 0LF

Director03 November 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director21 January 2003Active

People with Significant Control

Mace Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:155, Moorgate, London, England, EC2M 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-11Accounts

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-09Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2021-01-09Other

Legacy.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.