COMART (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COMART (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624194

Incorporation date

01/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Technology House Comart Group, Ridge Road, Rotherham S65 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon27/03/2026
Change of details for Mr Nathan Kevin Senior as a person with significant control on 2025-09-01
dot icon27/03/2026
Change of details for Mr Nathan Kevin Senior as a person with significant control on 2025-09-01
dot icon17/12/2025
Micro company accounts made up to 2025-04-30
dot icon09/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-04-30
dot icon17/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-04-30
dot icon25/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon21/03/2023
Termination of appointment of Margaret Elizabeth Senior as a secretary on 2023-03-20
dot icon13/12/2022
Micro company accounts made up to 2022-04-30
dot icon25/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/08/2022
Notification of Nathan Kevin Senior as a person with significant control on 2019-08-19
dot icon25/08/2022
Cessation of Comart (Holdings) Plc Retirement Benefit Scheme as a person with significant control on 2021-08-19
dot icon25/08/2022
Register inspection address has been changed from Crown House Ramper Road Saundby Retford Nottinghamshire DN22 9EX United Kingdom to Technology House Ridge Road Rotherham S65 1NS
dot icon08/02/2022
Micro company accounts made up to 2021-04-30
dot icon19/08/2021
Registered office address changed from 27 Ramper Road Saundby Doncaster South Yorkshire DN22 9EX to Technology House Comart Group Ridge Road Rotherham S65 1NS on 2021-08-19
dot icon19/08/2021
Appointment of Mr Matthew David Hardman as a director on 2021-08-19
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon19/08/2021
Termination of appointment of Ethan Christopher Senior as a director on 2021-08-19
dot icon24/03/2021
Micro company accounts made up to 2020-04-30
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-04-30
dot icon03/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/01/2019
Appointment of Mr Ethan Christopher Senior as a director on 2019-01-07
dot icon15/01/2019
Appointment of Mr Nathan Kevin Senior as a director on 2019-01-01
dot icon15/01/2019
Termination of appointment of Kevin Senior as a director on 2018-12-08
dot icon21/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon08/09/2014
Secretary's details changed for Ms Margaret Elizabeth Burns on 2014-02-01
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2013
Termination of appointment of Nathan Senior as a director
dot icon06/11/2013
Appointment of Mr Kevin Senior as a director
dot icon03/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Technology House (Rotherham) Ltd as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mr Nathan Kevin Senior on 2011-08-27
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon01/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Director's details changed for Technology House (Rotherham) Ltd on 2010-08-20
dot icon01/10/2010
Register inspection address has been changed
dot icon31/03/2010
Termination of appointment of Senior & Son Ltd as a secretary
dot icon31/03/2010
Appointment of Ms Margaret Elizabeth Burns as a secretary
dot icon24/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/08/2009
Return made up to 20/08/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/02/2009
Director appointed mr nathan kevin senior
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/09/2007
Return made up to 20/08/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 20/08/06; full list of members
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/09/2005
Return made up to 20/08/05; full list of members
dot icon07/09/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon01/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/09/2004
Return made up to 20/08/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
New secretary appointed
dot icon02/09/2003
Return made up to 20/08/03; full list of members
dot icon30/07/2003
Director's particulars changed
dot icon27/05/2003
Resolutions
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon17/02/2003
Certificate of re-registration from Public Limited Company to Private
dot icon17/02/2003
Re-registration of Memorandum and Articles
dot icon17/02/2003
Application for reregistration from PLC to private
dot icon17/02/2003
Resolutions
dot icon10/02/2003
Director resigned
dot icon02/12/2002
Accounts made up to 2002-04-30
dot icon27/08/2002
Return made up to 20/08/02; full list of members
dot icon21/02/2002
Registered office changed on 21/02/02 from: york house, cottingley business park, bradford, west yorkshire BD16 1PF
dot icon30/11/2001
Accounts made up to 2001-04-30
dot icon08/11/2001
Return made up to 01/09/01; no change of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: york house, 249 manningham lane, bradford, west yorkshire BD8 7EW
dot icon08/01/2001
Return made up to 01/09/00; full list of members
dot icon01/12/2000
Accounts made up to 2000-04-30
dot icon02/03/2000
Accounts made up to 1999-04-30
dot icon17/09/1999
Return made up to 01/09/99; full list of members
dot icon23/07/1999
Particulars of mortgage/charge
dot icon18/02/1999
Certificate of re-registration from Private to Public Limited Company
dot icon18/02/1999
Auditor's report
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Declaration on reregistration from private to PLC
dot icon18/02/1999
Balance Sheet
dot icon18/02/1999
Auditor's statement
dot icon18/02/1999
Re-registration of Memorandum and Articles
dot icon18/02/1999
Application for reregistration from private to PLC
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon06/02/1999
£ nc 1000/81000 25/01/99
dot icon17/12/1998
New secretary appointed;new director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon07/12/1998
Memorandum and Articles of Association
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
New director appointed
dot icon26/11/1998
Certificate of change of name
dot icon25/11/1998
Registered office changed on 25/11/98 from: 6-8 underwood street, london, N1 7JQ
dot icon01/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.59K
-
0.00
-
-
2022
2
4.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Nathan Kevin
Director
01/10/2008 - 06/11/2013
28
Senior, Nathan Kevin
Director
01/01/2019 - Present
28
Hardman, Matthew David
Director
19/08/2021 - Present
18
Senior, Margaret Elizabeth
Secretary
30/03/2010 - 20/03/2023
-

Persons with Significant Control

1
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 COMART (HOLDINGS) LIMITED

COMART (HOLDINGS) LIMITED is an(a) Active company incorporated on 01/09/1998 with the registered office located at Technology House Comart Group, Ridge Road, Rotherham S65 1NS. There are currently 2 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 COMART (HOLDINGS) LIMITED?

toggle

COMART (HOLDINGS) LIMITED is currently Active. It was registered on 01/09/1998 .

Where is COMART (HOLDINGS) LIMITED located?

toggle

COMART (HOLDINGS) LIMITED is registered at Technology House Comart Group, Ridge Road, Rotherham S65 1NS.

What does COMART (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for COMART (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/03/2026: Change of details for Mr Nathan Kevin Senior as a person with significant control on 2025-09-01.