Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMSET LIMITED
Company Information for

COMSET LIMITED

4 ILEX COURT, 94 HOLLY ROAD, TWICKENHAM, MIDDLESEX, TW1 4HF,
Company Registration Number
02500519
Private Limited Company
Active

Company Overview

About Comset Ltd
COMSET LIMITED was founded on 1990-05-09 and has its registered office in Middlesex. The organisation's status is listed as "Active". Comset Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMSET LIMITED
 
Legal Registered Office
4 ILEX COURT, 94 HOLLY ROAD
TWICKENHAM
MIDDLESEX
TW1 4HF
Other companies in TW1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMSET LIMITED
Is this data useful to you?
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.
Companies with same name COMSET LIMITED
The following companies were found which have the same name as COMSET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of COMSET LIMITED

Current Directors
Officer Role Date Appointed
VINCENT THOMAS NOTTIDGE
Director 2014-07-01
PHILIP EDWARD O'BRIEN
Director 1991-11-30
COLIN DAVID TERRY
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD HEWITT
Company Secretary 2000-09-29 2016-03-31
RICHARD EDWARD HEWITT
Director 2001-06-29 2014-07-01
KENNETH JOHN LEEDHAM
Company Secretary 1999-12-23 2000-09-29
KENNETH JOHN LEEDHAM
Director 1998-12-16 2000-09-29
HAKKI ERBUG
Director 1999-03-01 2000-04-03
LESLEY IRENE HOLMES
Company Secretary 1998-12-01 1999-12-23
LESLEY IRENE HOLMES
Director 1991-11-30 1999-12-23
STANLEY ALBERT ARTHUR O'BRIEN
Company Secretary 1991-11-30 1998-12-01
NICHOLAS TIMOTHY WOOLVEN
Director 1993-05-21 1997-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18Elect to keep the directors register information on the public register
2024-03-18Elect to keep the company secretary residential address information on the public register
2024-03-18Elect to keep the directors residential address information on the public register
2024-03-15Change of details for Mr Philip Edward O'brien as a person with significant control on 2020-06-29
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-03-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-09-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-08-16SH03Purchase of own shares
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27PSC04Change of details for Mr Philip Edward O'brien as a person with significant control on 2019-10-31
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-08-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-30AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-30AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 10966
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-04-11TM02Termination of appointment of Richard Edward Hewitt on 2016-03-31
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 10966
2015-11-24AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-24CH01Director's details changed for Philip Edward O'brien on 2015-11-23
2015-11-24CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD EDWARD HEWITT on 2015-11-23
2015-02-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10666
2014-11-25AR0124/11/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT
2014-07-01AP01DIRECTOR APPOINTED MR COLIN DAVID TERRY
2014-07-01AP01DIRECTOR APPOINTED MR VINCENT THOMAS NOTTIDGE
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 10666
2013-11-25AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Philip Edward O'brien on 2013-04-02
2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24AR0124/11/12 ANNUAL RETURN FULL LIST
2011-11-25AR0124/11/11 ANNUAL RETURN FULL LIST
2011-08-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-11AR0124/11/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-24AR0124/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD O'BRIEN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD HEWITT / 24/11/2009
2009-02-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-0788(2)AD 06/06/08 GBP SI 100@1=100 GBP IC 10816/10916
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 4 ILEX COURT HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HF
2007-11-26190LOCATION OF DEBENTURE REGISTER
2007-11-26353LOCATION OF REGISTER OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-04363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-0488(2)RAD 01/06/06--------- £ SI 120@1=120 £ SI 180@1=180
2006-12-0488(2)RAD 19/12/05--------- £ SI 100@1=100 £ SI 100@1=100
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-02363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-16363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-21363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-05363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-02363sRETURN MADE UP TO 24/11/01; CHANGE OF MEMBERS
2001-09-2688(2)RAD 15/06/01--------- £ SI 150@1=150 £ IC 5033/5183
2001-09-2688(2)RAD 29/06/01--------- £ SI 5183@1=5183 £ IC 5183/10366
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-13123NC INC ALREADY ADJUSTED 15/06/01
2001-07-13RES04£ NC 10000/20000 29/06/
2001-07-13RES13VARIOUS 29/06/01
2001-07-13RES145183 29/06/01
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 4 ILEX COURT HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HF
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 4 ILEX HOUSE 94 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HF
2001-02-0188(2)RAD 24/01/01--------- £ SI 450@1=450 £ IC 4583/5033
2000-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/00
2000-12-10363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-10-16288bDIRECTOR RESIGNED
2000-10-02288aNEW SECRETARY APPOINTED
2000-05-25288bDIRECTOR RESIGNED
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-02288aNEW SECRETARY APPOINTED
1999-12-24363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-05-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-03-12288aNEW DIRECTOR APPOINTED
1999-02-12288aNEW DIRECTOR APPOINTED
1999-01-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-04288aNEW SECRETARY APPOINTED
1998-12-04288bSECRETARY RESIGNED
1998-12-03363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COMSET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMSET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COMSET LIMITED registering or being granted any patents
Domain Names

COMSET LIMITED owns 1 domain names.

comset.co.uk  

Trademarks
We have not found any records of COMSET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMSET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-10 GBP £7,000 Supplies & Services
Warrington Borough Council 2014-07-25 GBP £597 Consult.& Prof. Serv
Warrington Borough Council 2014-07-10 GBP £3,960 Computer Software - Purchase
Newcastle City Council 2014-04-11 GBP £13,387
Northamptonshire County Council 2013-05-03 GBP £1,901 Supplies & Services
Northamptonshire County Council 2012-04-10 GBP £1,901 Supplies & Services
Newcastle City Council 2012-03-09 GBP £13,387
Northamptonshire County Council 2012-02-13 GBP £5,019 Supplies & Services
Northamptonshire County Council 2011-05-06 GBP £1,901 Supplies & Services
Newcastle City Council 2011-05-03 GBP £13,387
Northamptonshire County Council 2010-11-11 GBP £4,142 Capital
Northamptonshire County Council 2010-10-28 GBP £1,381 Capital
Northamptonshire County Council 2010-10-28 GBP £1,381 Capital
Northamptonshire County Council 2010-10-28 GBP £1,175 Capital
Newcastle City Council 2010-10-06 GBP £1,500 Adult Serv Admin Support
Newcastle City Council 2010-10-06 GBP £3,401 Adult Serv Admin Support
Northamptonshire County Council 2010-07-26 GBP £3,936 Capital
Newcastle City Council 2010-06-24 GBP £2,946 Council Tax & NNDR
Newcastle City Council 2010-04-15 GBP £12,460 Adult Serv - MIST
Newcastle City Council 2010-04-15 GBP £48,405 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.

Outgoings
Business Rates/Property Tax
No properties were found where COMSET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMSET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMSET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1