COM5 LIMITED

Register to unlock more data on OkredoRegister

COM5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04315602

Incorporation date

02/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 Ashdown Road Hiltingbury, Chandler's Ford, Eastleigh, Hampshire SO53 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon01/10/2025
Application to strike the company off the register
dot icon15/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/05/2025
Previous accounting period shortened from 2025-06-30 to 2025-02-28
dot icon21/05/2025
Registered office address changed from 9 London Road Southampton Hampshire SO15 2AE to 92 Ashdown Road Hiltingbury Chandler's Ford Eastleigh Hampshire SO53 5QG on 2025-05-21
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon21/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon15/11/2019
Change of details for Mrs Jane Doyle as a person with significant control on 2019-11-02
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon02/11/2017
Notification of Jane Doyle as a person with significant control on 2016-04-06
dot icon20/06/2017
Director's details changed for Mr Richard John Francis Doyle on 2017-06-20
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-11-02
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon24/01/2011
Appointment of Mrs Jane Doyle as a director
dot icon20/01/2011
Termination of appointment of Jane Doyle as a secretary
dot icon20/01/2011
Director's details changed
dot icon20/01/2011
Secretary's details changed for Jane Doyle on 2010-12-20
dot icon12/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Nc inc already adjusted 30/06/08
dot icon07/10/2008
Ad 30/06/08\gbp si 131999@1=131999\gbp ic 1/132000\
dot icon07/10/2008
Resolutions
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/11/2007
Return made up to 02/11/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/11/2006
Return made up to 02/11/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/12/2005
Registered office changed on 15/12/05 from: 28 rushington bussiness park chapel lane totton southampton hampshire SO40 9LA
dot icon29/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/11/2005
Return made up to 02/11/05; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: 9 london road southampton hampshire SO15 2AE
dot icon09/11/2004
Return made up to 02/11/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon11/11/2003
Return made up to 02/11/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 02/11/02; full list of members
dot icon22/02/2002
Particulars of mortgage/charge
dot icon06/12/2001
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
New director appointed
dot icon02/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
103.43K
-
0.00
-
-
2022
1
125.99K
-
0.00
-
-
2022
1
125.99K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

125.99K £Ascended21.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Jane
Director
20/01/2011 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/11/2001 - 02/11/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/11/2001 - 02/11/2001
67500
Doyle, Richard John Francis
Director
02/11/2001 - Present
2
Doyle, Jane
Secretary
03/11/2003 - 19/01/2011
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COM5 LIMITED

COM5 LIMITED is an(a) Dissolved company incorporated on 02/11/2001 with the registered office located at 92 Ashdown Road Hiltingbury, Chandler's Ford, Eastleigh, Hampshire SO53 5QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COM5 LIMITED?

toggle

COM5 LIMITED is currently Dissolved. It was registered on 02/11/2001 and dissolved on 30/12/2025.

Where is COM5 LIMITED located?

toggle

COM5 LIMITED is registered at 92 Ashdown Road Hiltingbury, Chandler's Ford, Eastleigh, Hampshire SO53 5QG.

What does COM5 LIMITED do?

toggle

COM5 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COM5 LIMITED have?

toggle

COM5 LIMITED had 1 employees in 2022.

What is the latest filing for COM5 LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.