Company Information for COMSET LIMITED
4 ILEX COURT, 94 HOLLY ROAD, TWICKENHAM, MIDDLESEX, TW1 4HF,
|
Company Registration Number
02500519
Private Limited Company
Active |
Company Name | |
---|---|
COMSET LIMITED | |
Legal Registered Office | |
4 ILEX COURT, 94 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HF Other companies in TW1 | |
Company Number | 02500519 | |
---|---|---|
Company ID Number | 02500519 | |
Date formed | 1990-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB561976994 |
Last Datalog update: | 2024-04-06 19:12:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Comset Communications, Inc. | 105 West 35th Street, Suite M National City CA 91950 | SOS/FTB Suspended | Company formed on the 1994-12-05 | |
COMSET CORPORATION | 211 CHERIE DOWN LANE CAPE CANAVERAL FL 32920 | Inactive | Company formed on the 1993-11-19 | |
COMSET DEVELOPMENT LIMITED | Dissolved | Company formed on the 1988-08-12 | ||
COMSET ENGINEERING WORKS | BUKIT BATOK STREET 23 Singapore 659527 | Active | Company formed on the 2008-09-10 | |
COMSET GLASGOW LTD | 80 TORYGLEN STREET UNIT 1, FIRST FLOOR GLASGOW G5 0BH | Active - Proposal to Strike off | Company formed on the 2014-02-26 | |
COMSET GRAPHIC DESIGNS | QUEENSWAY Singapore 149053 | Dissolved | Company formed on the 2008-09-09 | |
COMSET LLC | Delaware | Unknown | ||
COMSET PRINTING, INC. | 1731 S. SUNCOAST BLVD. HOMOSASSA FL 34448 | Inactive | Company formed on the 1996-07-19 | |
COMSET SOLUTIONS LIMITED | AIDAN HOUSE TYNEGATE PRECINCT SUNDERLAND ROAD GATESHEAD TYNE AND WEAR NE8 3HU | Dissolved | Company formed on the 2013-01-04 | |
COMSET TECHNOLOGY H.K. LIMITED | Dissolved | Company formed on the 2000-09-20 | ||
COMSET TRADING LIMITED | 2ND FLOOR 3 CHRISTCHURCH SQUARE DUBLIN 8 | Dissolved | Company formed on the 1994-03-30 | |
COMSET TRADING | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
COMSET WIRELESS PTY LTD | Active | Company formed on the 2018-06-01 | ||
Comsetra LLC | Delaware | Unknown | ||
COMSETTE CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VINCENT THOMAS NOTTIDGE |
||
PHILIP EDWARD O'BRIEN |
||
COLIN DAVID TERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD EDWARD HEWITT |
Company Secretary | ||
RICHARD EDWARD HEWITT |
Director | ||
KENNETH JOHN LEEDHAM |
Company Secretary | ||
KENNETH JOHN LEEDHAM |
Director | ||
HAKKI ERBUG |
Director | ||
LESLEY IRENE HOLMES |
Company Secretary | ||
LESLEY IRENE HOLMES |
Director | ||
STANLEY ALBERT ARTHUR O'BRIEN |
Company Secretary | ||
NICHOLAS TIMOTHY WOOLVEN |
Director |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Elect to keep the directors register information on the public register | ||
Elect to keep the company secretary residential address information on the public register | ||
Elect to keep the directors residential address information on the public register | ||
Change of details for Mr Philip Edward O'brien as a person with significant control on 2020-06-29 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Philip Edward O'brien as a person with significant control on 2019-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 10966 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Richard Edward Hewitt on 2016-03-31 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 10966 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Edward O'brien on 2015-11-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD EDWARD HEWITT on 2015-11-23 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 10666 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT | |
AP01 | DIRECTOR APPOINTED MR COLIN DAVID TERRY | |
AP01 | DIRECTOR APPOINTED MR VINCENT THOMAS NOTTIDGE | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 10666 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Edward O'brien on 2013-04-02 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD O'BRIEN / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD HEWITT / 24/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 06/06/08 GBP SI 100@1=100 GBP IC 10816/10916 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 4 ILEX COURT HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HF | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/06--------- £ SI 120@1=120 £ SI 180@1=180 | |
88(2)R | AD 19/12/05--------- £ SI 100@1=100 £ SI 100@1=100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 24/11/01; CHANGE OF MEMBERS | |
88(2)R | AD 15/06/01--------- £ SI 150@1=150 £ IC 5033/5183 | |
88(2)R | AD 29/06/01--------- £ SI 5183@1=5183 £ IC 5183/10366 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/06/01 | |
RES04 | £ NC 10000/20000 29/06/ | |
RES13 | VARIOUS 29/06/01 | |
RES14 | 5183 29/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 4 ILEX COURT HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 4 ILEX HOUSE 94 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HF | |
88(2)R | AD 24/01/01--------- £ SI 450@1=450 £ IC 4583/5033 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/00 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-06-30 | £ 575,021 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 438,323 |
Creditors Due Within One Year | 2012-06-30 | £ 438,323 |
Creditors Due Within One Year | 2011-06-30 | £ 271,861 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMSET LIMITED
Called Up Share Capital | 2013-06-30 | £ 10,666 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 10,666 |
Called Up Share Capital | 2012-06-30 | £ 10,666 |
Called Up Share Capital | 2011-06-30 | £ 10,666 |
Cash Bank In Hand | 2013-06-30 | £ 562,467 |
Cash Bank In Hand | 2012-06-30 | £ 315,759 |
Cash Bank In Hand | 2012-06-30 | £ 315,759 |
Cash Bank In Hand | 2011-06-30 | £ 190,727 |
Current Assets | 2013-06-30 | £ 713,303 |
Current Assets | 2012-06-30 | £ 484,703 |
Current Assets | 2012-06-30 | £ 484,703 |
Current Assets | 2011-06-30 | £ 305,127 |
Debtors | 2013-06-30 | £ 150,836 |
Debtors | 2012-06-30 | £ 168,944 |
Debtors | 2012-06-30 | £ 168,944 |
Debtors | 2011-06-30 | £ 114,400 |
Shareholder Funds | 2013-06-30 | £ 157,068 |
Shareholder Funds | 2012-06-30 | £ 76,636 |
Shareholder Funds | 2012-06-30 | £ 76,636 |
Shareholder Funds | 2011-06-30 | £ 70,584 |
Tangible Fixed Assets | 2013-06-30 | £ 18,786 |
Tangible Fixed Assets | 2012-06-30 | £ 30,256 |
Tangible Fixed Assets | 2012-06-30 | £ 30,256 |
Tangible Fixed Assets | 2011-06-30 | £ 37,318 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Warrington Borough Council | |
|
Computer Software - Purchase |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Newcastle City Council | |
|
Adult Serv Admin Support |
Newcastle City Council | |
|
Adult Serv Admin Support |
Northamptonshire County Council | |
|
Capital |
Newcastle City Council | |
|
Council Tax & NNDR |
Newcastle City Council | |
|
Adult Serv - MIST |
Newcastle City Council | |
|
Adult Serv - MIST |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |