UKBizDB.co.uk

COMTECH XICOM TECHNOLOGY EUROPE LIMITED

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

This company is commonly known as Comtech Xicom Technology Europe Limited. The company was founded 25 years ago and was given the registration number 03715688. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:COMTECH XICOM TECHNOLOGY EUROPE LIMITED
Company Number:03715688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director22 July 2009Active
19 Kingswood Creek, Wraysbury, Staines, TW19 5EN

Secretary26 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 February 1999Active
19 Kingswood Creek, Wraysbury, Staines, TW19 5EN

Director26 February 1999Active
Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director22 July 2009Active
68, South Service Road, Suite 230, Melville, New York, United States,

Director08 December 2016Active
738 Cordilleras Avenue, San Carlos, Usa,

Director26 February 1999Active
17, Palatine Court, Syosset, United States,

Director22 July 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 February 1999Active
21, Farm Road South, Wading River, United States,

Director22 July 2009Active
Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director03 June 2020Active
Suite 230, 68 South Service Road, Melville, Usa,

Director01 February 2015Active
4003 Higuera Highland Lane, San Jose, California, Usa, FOREIGN

Director22 January 2002Active
27133 Byrne Park Lane, Los Altos Hills, Usa,

Director26 February 1999Active

People with Significant Control

C G C Technology Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:1, Beechwood Lime Tree Way, Basingstoke, England, RG24 8WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Comtech Telecommunications Corp
Notified on:14 May 2017
Status:Active
Country of residence:United States
Address:68, S Service Road, # 230,, New York, United States, 11747
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 (6 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
2023-12-01Gazette

Gazette dissolved liquidation.

Download
2023-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Resolution

Resolution.

Download
2022-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2020-11-10Auditors

Auditors resignation company.

Download
2020-08-10Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.