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

COMET SOLUTIONS HOLDINGS LTD

10 TRITON STREET, REGENTS PLACE, LONDON, NW1 3BF,
Company Registration Number
06391505
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Comet Solutions Holdings Ltd
COMET SOLUTIONS HOLDINGS LTD was founded on 2007-10-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Comet Solutions Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMET SOLUTIONS HOLDINGS LTD
 
Legal Registered Office
10 TRITON STREET
REGENTS PLACE
LONDON
NW1 3BF
Other companies in BS9
 
Filing Information
Company Number 06391505
Company ID Number 06391505
Date formed 2007-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2019-12-16 23:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMET SOLUTIONS HOLDINGS LTD
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.

Company Officers of COMET SOLUTIONS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ANDREW MOBERLY
Company Secretary 2017-09-18
BRETT ISENBERG
Director 2017-09-18
MICHAEL KOMASINSKI
Director 2017-09-18
DAVID SCOTT WILLIAMS
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY SHANKS
Director 2016-03-01 2017-09-18
ANUNZIATA ELENA COMBATTI
Company Secretary 2007-10-05 2016-03-03
IAN ROBERT HOPKINSON
Director 2007-10-05 2016-03-01
IAIN ALEXANDER LEVEIN
Director 2012-01-01 2016-03-01
COLIN STUART ROSTRON
Director 2009-01-01 2016-03-01
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2007-10-05 2007-10-05
FLETCHER KENNEDY DIRECTORS LTD
Director 2007-10-05 2007-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT ISENBERG THE GREEN (SIDCUP) LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
BRETT ISENBERG DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
BRETT ISENBERG DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
BRETT ISENBERG MERKLE UK TWO LIMITED Director 2017-09-18 CURRENT 2006-03-10 Active - Proposal to Strike off
BRETT ISENBERG MERKLE MARKETING LIMITED Director 2017-09-18 CURRENT 2013-05-14 Active
BRETT ISENBERG MERKLE UK ONE LIMITED Director 2017-09-18 CURRENT 2001-06-20 Active
BRETT ISENBERG MERKLE UK THREE LIMITED Director 2017-09-18 CURRENT 2004-05-21 Liquidation
BRETT ISENBERG AQUILA INSIGHT LTD Director 2017-07-03 CURRENT 2011-11-11 Liquidation
BRETT ISENBERG DRIFT GREEN LIMITED Director 2006-09-05 CURRENT 1987-03-06 Active
BRETT ISENBERG WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED Director 2006-03-10 CURRENT 2002-06-14 Active
MICHAEL KOMASINSKI DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
MICHAEL KOMASINSKI DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
MICHAEL KOMASINSKI AQUILA INSIGHT LTD Director 2017-09-18 CURRENT 2011-11-11 Liquidation
MICHAEL KOMASINSKI MERKLE UK TWO LIMITED Director 2017-09-18 CURRENT 2006-03-10 Active - Proposal to Strike off
MICHAEL KOMASINSKI MERKLE MARKETING LIMITED Director 2017-09-18 CURRENT 2013-05-14 Active
MICHAEL KOMASINSKI MERKLE UK ONE LIMITED Director 2017-09-18 CURRENT 2001-06-20 Active
MICHAEL KOMASINSKI MERKLE UK THREE LIMITED Director 2017-09-18 CURRENT 2004-05-21 Liquidation
DAVID SCOTT WILLIAMS DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
DAVID SCOTT WILLIAMS DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
DAVID SCOTT WILLIAMS MERKLE UK TWO LIMITED Director 2016-03-01 CURRENT 2006-03-10 Active - Proposal to Strike off
DAVID SCOTT WILLIAMS MERKLE MARKETING LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active

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
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063915050003
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-05-14PSC02Notification of Merkle Marketing Limited as a person with significant control on 2017-09-18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-10-02PSC07CESSATION OF DAVID SCOTT WILLIAMS AS A PSC
2017-10-02PSC07CESSATION OF SALLY SHANKS AS A PSC
2017-09-28AP01DIRECTOR APPOINTED MICHAEL KOMASINSKI
2017-09-27AP03Appointment of Andrew Moberly as company secretary on 2017-09-18
2017-09-27AP01DIRECTOR APPOINTED MR BRETT ISENBERG
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Arc House 82 Tanner St. London SE1 3GP England
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHANKS
2017-03-28AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063915050001
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063915050002
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 9
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-11-03AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 22 Long Acre London WC2E 9LY England
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063915050003
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063915050002
2016-03-22AP01DIRECTOR APPOINTED SALLY SHANKS
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LEVEIN
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOPKINSON
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROSTRON
2016-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANUNZIATA COMBATTI
2016-03-22AP01DIRECTOR APPOINTED DAVID WILLIAMS
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOPKINSON
2016-03-10MEM/ARTSARTICLES OF ASSOCIATION
2016-03-10RES01ALTER ARTICLES 01/03/2016
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063915050001
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY ANUNZIATA COMBATTI
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 27 QUEENS GATE STOKE BISHOP BRISTOL BS9 1TZ
2015-10-27SH02SUB-DIVISION 07/08/14
2015-10-27SH0107/08/14 STATEMENT OF CAPITAL GBP 9.00
2015-10-27RES13SHARES SUBDIVIDED 07/08/2014
2015-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 4.54004
2015-10-05AR0105/10/15 FULL LIST
2015-09-17RES12VARYING SHARE RIGHTS AND NAMES
2015-09-17RES01ADOPT ARTICLES 01/12/2014
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 4.54
2014-12-05AR0105/10/14 FULL LIST
2014-10-23RES13SUB DIVIDE SHARES 07/08/2014
2014-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23SH02SUB-DIVISION 07/08/14
2014-10-23SH0107/08/14 STATEMENT OF CAPITAL GBP 4.54
2014-07-17AA31/12/13 TOTAL EXEMPTION FULL
2013-12-31AA31/12/12 TOTAL EXEMPTION FULL
2013-12-17AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-11-28AR0105/10/13 FULL LIST
2013-11-28AD02SAIL ADDRESS CREATED
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-12-19AR0105/10/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR IAIN ALEXANDER LEVEIN
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-12-23AR0105/10/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16AR0105/10/10 FULL LIST
2009-10-13AR0105/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROSTRON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HOPKINSON / 01/10/2009
2009-08-06AA31/03/09 TOTAL EXEMPTION FULL
2009-02-18288aDIRECTOR APPOINTED MR COLIN ROSTRON
2008-12-18363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-26225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-09-2688(2)AD 10/09/08 GBP SI 3@1=3 GBP IC 1/4
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bSECRETARY RESIGNED
2007-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 7 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2JB
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 COMET SOLUTIONS HOLDINGS LTD 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 COMET SOLUTIONS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT
2016-03-24 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY IN ITS CAPACITY AS US ADMINISTRATIVE AGENT
2016-03-01 Satisfied WILMINGTON TRUST (LONDON) LIMITED AS COLLATERAL AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 COMET SOLUTIONS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of COMET SOLUTIONS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMET SOLUTIONS HOLDINGS LTD
Trademarks
We have not found any records of COMET SOLUTIONS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMET SOLUTIONS HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COMET SOLUTIONS HOLDINGS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COMET SOLUTIONS HOLDINGS LTD 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 COMET SOLUTIONS HOLDINGS LTD 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 COMET SOLUTIONS HOLDINGS LTD 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.