COM-NET (LONDON) LIMITED

Register to unlock more data on OkredoRegister

COM-NET (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800542

Incorporation date

05/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Holly Cottage Fulmer Common Road, Fulmer, Slough SL3 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon15/04/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon11/09/2025
Amended total exemption full accounts made up to 2024-03-30
dot icon07/08/2025
Micro company accounts made up to 2024-03-30
dot icon07/08/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon23/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon24/11/2024
Director's details changed for Mrs Sonia Pelton on 2024-11-24
dot icon24/11/2024
Change of details for Mrs Sonia Pelton as a person with significant control on 2024-11-24
dot icon24/11/2024
Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Holly Cottage Fulmer Common Road Fulmer Slough SL3 6JN on 2024-11-24
dot icon16/10/2024
Registration of charge 038005420011, created on 2024-09-25
dot icon16/10/2024
Registration of charge 038005420012, created on 2024-09-25
dot icon27/06/2024
Appointment of Mrs Sonia Pelton as a director on 2024-06-27
dot icon27/06/2024
Notification of Sonia Pelton as a person with significant control on 2024-06-27
dot icon05/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Micro company accounts made up to 2022-03-31
dot icon10/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon10/02/2023
Director's details changed for Mr James Daniel Pelton on 2023-02-11
dot icon02/08/2022
Compulsory strike-off action has been discontinued
dot icon31/07/2022
Micro company accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Registration of charge 038005420009, created on 2021-02-24
dot icon02/03/2021
Registration of charge 038005420010, created on 2021-02-24
dot icon15/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/03/2020
Compulsory strike-off action has been discontinued
dot icon08/03/2020
Micro company accounts made up to 2019-03-31
dot icon08/03/2020
Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crecent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2020-03-08
dot icon08/03/2020
Confirmation statement made on 2020-01-10 with updates
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon30/01/2019
Change of details for Mr James Daniel Pelton as a person with significant control on 2019-01-30
dot icon30/01/2019
Director's details changed for Mr James Daniel Pelton on 2019-01-30
dot icon30/01/2019
Secretary's details changed for Mrs Sonia Pelton on 2019-01-30
dot icon30/01/2019
Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crecent Harrow Middlesex HA1 2SP on 2019-01-30
dot icon30/03/2018
Micro company accounts made up to 2017-03-29
dot icon30/03/2018
Current accounting period extended from 2018-03-29 to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon30/03/2018
Director's details changed for Mr James Daniel Pelton on 2018-03-30
dot icon23/02/2018
Change of details for Mr James Daniel Pelton as a person with significant control on 2018-02-23
dot icon23/02/2018
Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2018-02-23
dot icon23/02/2018
Director's details changed for Mr James Daniel Pelton on 2018-02-23
dot icon29/01/2018
Registration of charge 038005420007, created on 2018-01-18
dot icon29/01/2018
Registration of charge 038005420008, created on 2018-01-18
dot icon30/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon18/12/2017
Satisfaction of charge 2 in full
dot icon18/12/2017
Satisfaction of charge 4 in full
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon04/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon04/03/2017
Secretary's details changed for Sonia Pelton on 2017-03-04
dot icon04/03/2017
Director's details changed for Mr James Daniel Pelton on 2017-03-04
dot icon04/03/2017
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2017-03-04
dot icon31/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon04/08/2016
Registration of charge 038005420006, created on 2016-07-29
dot icon03/08/2016
Registered office address changed from 31 Willoughby Road Slough SL3 8JH England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2016-08-03
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon08/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon08/03/2016
Secretary's details changed for Sonia Pelton on 2016-03-08
dot icon08/03/2016
Registered office address changed from 31 Willoughby Road Slough Berkshire SL3 8JH to 31 Willoughby Road Slough SL3 8JH on 2016-03-08
dot icon08/03/2016
Director's details changed for Mr James Daniel Pelton on 2016-03-08
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon20/10/2010
Director's details changed for James Pelton on 2010-07-05
dot icon01/09/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/08/2010
Compulsory strike-off action has been suspended
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2009
Annual return made up to 2009-07-05 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/05/2009
Return made up to 05/07/08; full list of members
dot icon09/04/2009
Return made up to 05/07/07; full list of members
dot icon14/03/2009
Compulsory strike-off action has been discontinued
dot icon13/03/2009
Return made up to 05/07/06; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon19/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2008
Total exemption small company accounts made up to 2006-07-31
dot icon23/10/2007
First Gazette notice for compulsory strike-off
dot icon01/05/2007
Registered office changed on 01/05/07 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP
dot icon16/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/11/2005
Particulars of mortgage/charge
dot icon01/09/2005
Return made up to 05/07/05; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 05/07/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/10/2002
Return made up to 05/07/02; full list of members
dot icon16/07/2001
Return made up to 05/07/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-07-31
dot icon27/07/2000
Return made up to 05/07/00; full list of members
dot icon05/06/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon20/09/1999
Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1999
Secretary resigned
dot icon05/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.99K
-
0.00
-
-
2022
0
532.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelton, James Daniel
Director
05/07/1999 - Present
21
Mrs Sonia Pelton
Director
27/06/2024 - Present
8
Pelton, Sonia
Secretary
05/07/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COM-NET (LONDON) LIMITED

COM-NET (LONDON) LIMITED is an(a) Active company incorporated on 05/07/1999 with the registered office located at Holly Cottage Fulmer Common Road, Fulmer, Slough SL3 6JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COM-NET (LONDON) LIMITED?

toggle

COM-NET (LONDON) LIMITED is currently Active. It was registered on 05/07/1999 .

Where is COM-NET (LONDON) LIMITED located?

toggle

COM-NET (LONDON) LIMITED is registered at Holly Cottage Fulmer Common Road, Fulmer, Slough SL3 6JN.

What does COM-NET (LONDON) LIMITED do?

toggle

COM-NET (LONDON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COM-NET (LONDON) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-01-10 with no updates.