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

KOMFORT PARTITIONING LIMITED

UNIT 501 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, WEDNESBURY, WS10 8LQ,
Company Registration Number
09919265
Private Limited Company
Active

Company Overview

About Komfort Partitioning Ltd
KOMFORT PARTITIONING LIMITED was founded on 2015-12-16 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Komfort Partitioning Limited is a Private Limited Company registered in ENGLAND 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
KOMFORT PARTITIONING LIMITED
 
Legal Registered Office
UNIT 501 AXCESS 10 BUSINESS PARK
BENTLEY ROAD SOUTH
WEDNESBURY
WS10 8LQ
 
Filing Information
Company Number 09919265
Company ID Number 09919265
Date formed 2015-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB229231618  
Last Datalog update: 2024-05-05 09:51:41
Primary Source:Companies House
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 KOMFORT PARTITIONING LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD COLLEY
Director 2017-12-22
EKBM HOLDING'S GRAVENHAGE BV
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MANUEL ALONSO GINER
Director 2016-12-19 2017-12-22
JEFFREY JOHN KRIJN HOOGESTEGER
Director 2015-12-16 2016-10-27
GLEN EDWARD ROBINSON
Director 2016-01-11 2016-10-27

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
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-03Memorandum articles filed
2024-03-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-29CESSATION OF CLEARSIGHT TURNAROUND FUND III (SCA) SICAV-SIF AS A PERSON OF SIGNIFICANT CONTROL
2024-02-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD COLLEY
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06Purchase of own shares
2023-06-02Cancellation of shares. Statement of capital on 2023-05-05 GBP 2,913,512.000
2023-05-30Particulars of variation of rights attached to shares
2023-05-30Change of share class name or designation
2023-05-30Memorandum articles filed
2023-05-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution purchase number of shares<li>Resolution Sub division 05/05/2023</ul>
2023-05-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution purchase number of shares<li>Resolution Sub division 05/05/2023<li>Resolution reduction in capital</ul>
2023-05-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution purchase number of shares<li>Resolution Sub division 05/05/2023<li>Resolution reduction in capital<li>Res
2023-05-30Sub-division of shares on 2023-05-05
2023-05-3005/05/23 STATEMENT OF CAPITAL GBP 2932260.380
2023-05-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution Subdiv 05/05/2023<li>Resolution reduction in capital</ul>
2023-05-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution Subdiv 05/05/2023<li>Resolution reduction in capital<li>Resolution on securities</ul>
2023-05-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution Subdiv 05/05/2023<li>Resolution reduction in capital<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution Subdiv 05/05/2023<li>Resolution reduction in capital<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution pu
2023-05-23Solvency Statement dated 05/05/23
2023-05-23Statement by Directors
2023-05-23Statement of capital on GBP 2,900,649.540
2023-01-02CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23Notification of Clearsight Turnaround Fund Iii (Sca) Sicav-Sif as a person with significant control on 2021-12-20
2021-12-23CESSATION OF PHOENIX FUND I S C SP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC07CESSATION OF PHOENIX FUND I S C SP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC02Notification of Clearsight Turnaround Fund Iii (Sca) Sicav-Sif as a person with significant control on 2021-12-20
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-09-02AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-27MEM/ARTSARTICLES OF ASSOCIATION
2021-07-13SH0130/06/21 STATEMENT OF CAPITAL GBP 2913515.08
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 099192650006
2020-09-07MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07RES01ADOPT ARTICLES 07/09/20
2020-07-10PSC09Withdrawal of a person with significant control statement on 2020-07-10
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650002
2020-05-18AP01DIRECTOR APPOINTED MR STEVEN JOHN EYLES
2020-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEAL HUNTER
2020-05-17AP01DIRECTOR APPOINTED MR JAMES EDWARD HOWARD SMITH
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR JUSTIN NEAL HUNTER
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MARRIS
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EKBM HOLDING'S GRAVENHAGE BV
2018-11-05AP01DIRECTOR APPOINTED MR PHILIP JOHN MARRIS
2018-10-29SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 2,913,416.46
2018-10-19RES09Resolution of authority to purchase a number of shares
2018-10-19SH03Purchase of own shares
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 099192650005
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650004
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650003
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 2913418.16
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-15RES01ADOPT ARTICLES 25/10/2017
2018-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-08SH0125/10/17 STATEMENT OF CAPITAL GBP 2913418.16
2018-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2018-01-03RES13APPROVE CONTRACT TERMS 25/10/2017
2018-01-03SH06Cancellation of shares. Statement of capital on 2017-10-25 GBP 2,893,418.16
2018-01-03SH03Purchase of own shares
2018-01-02PSC02Notification of Phoenix Fund I S C Sp as a person with significant control on 2016-04-06
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL ALONSO GINER
2017-12-31AP01DIRECTOR APPOINTED MR MARK EDWARD COLLEY
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17RES09Resolution of authority to purchase a number of shares
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2893419.4
2017-08-17SH06Cancellation of shares. Statement of capital on 2017-03-21 GBP 2,893,419.40
2017-08-17SH03Purchase of own shares
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 099192650004
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650001
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-30SH0130/12/16 STATEMENT OF CAPITAL GBP 2893422
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GLEN ROBINSON
2016-12-20AP02CORPORATE DIRECTOR APPOINTED EKBM HOLDING'S GRAVENHAGE BV
2016-12-20AP01DIRECTOR APPOINTED MR MANUEL ALONSO GINER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOOGESTEGER
2016-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-05SH0127/08/16 STATEMENT OF CAPITAL GBP 110.00
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2016 FROM UNIT 1, THE HUB NOBEL WAY WITTON BIRMINGHAM B6 7ES UNITED KINGDOM
2016-09-29RES01ADOPT ARTICLES 29/06/2016
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB UNITED KINGDOM
2016-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099192650003
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099192650002
2016-01-13AP01DIRECTOR APPOINTED MR GLEN EDWARD ROBINSON
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 099192650001
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1142931 Active Licenced property: WHITTLE WAY UNIT 9-10 CRAWLEY GB RH10 9RT. Correspondance address: AXCESS 10 BUSINESS PARK UNIT 501 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1142928 Active Licenced property: AXCESS 10 BUSINESS PARK UNIT 501 BENTLEY ROAD SOUTH DARLESTON WEDNESBURY BENTLEY ROAD GB WS10 8LQ. Correspondance address: AXCESS 10 BUSINESS PARK UNIT 501 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KOMFORT PARTITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of KOMFORT PARTITIONING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KOMFORT PARTITIONING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOMFORT PARTITIONING LIMITED
Trademarks
We have not found any records of KOMFORT PARTITIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOMFORT PARTITIONING LIMITED. 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 (31010 - Manufacture of office and shop furniture) as KOMFORT PARTITIONING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KOMFORT PARTITIONING 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.
Import/Export of Goods
Goods imported/exported by KOMFORT PARTITIONING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0083021000Hinges of all kinds, of base metal
2018-08-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-08-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOMFORT PARTITIONING 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 KOMFORT PARTITIONING 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