UKBizDB.co.uk

COMTRAN LIMITED

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

This company is commonly known as Comtran Limited. The company was founded 24 years ago and was given the registration number 03928959. The firm's registered office is in . You can find them at 8 Percy Road, London, , . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMTRAN LIMITED
Company Number:03928959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:8 Percy Road, London, N12 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Director27 April 2018Active
2, Gayton Close, Cesham Bois, Amersham, HP6 6DW

Secretary18 February 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 February 2000Active
2, Gayton Close, Chesham Bois, Amersham, Great Britain, HP66DW

Director18 February 2000Active
103, Grasholm Way, Slough, England, SL3 8WF

Director06 April 2017Active
2, Gayton Close, Amersham, Great Britain, HP6 6DW

Director25 July 2017Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 February 2000Active

People with Significant Control

Mr Christopher Robert Green
Notified on:15 December 2020
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Churchill House, 137-139 Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Michaelides
Notified on:03 January 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:2 Gayton Close, Gayton Close, Amersham, England, HP6 6DW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Address

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

Download
2021-02-26Capital

Capital return purchase own shares.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Capital

Capital cancellation shares.

Download
2021-01-06Resolution

Resolution.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.