COMAX (UK) LIMITED

Register to unlock more data on OkredoRegister

COMAX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328008

Incorporation date

10/01/2005

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon06/11/2024
Termination of appointment of Graham Richard Moakes as a director on 2024-05-31
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Appointment of Mr Dale David Stokes as a director on 2024-06-30
dot icon08/07/2024
Termination of appointment of Andrew James Tedbury as a director on 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon17/01/2022
Termination of appointment of Adam David Wright as a director on 2022-01-01
dot icon17/01/2022
Appointment of Mr John Richard Spencer Burton as a director on 2022-01-01
dot icon14/01/2022
Appointment of Mr Laurence Walter Hill as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon02/07/2021
Appointment of Suzanne Isabel Jefferies as a secretary on 2021-07-01
dot icon22/06/2021
Memorandum and Articles of Association
dot icon22/06/2021
Resolutions
dot icon10/06/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon10/06/2021
Appointment of Mr Christopher George Wakeman as a director on 2021-05-31
dot icon10/06/2021
Termination of appointment of Greg Prowse as a director on 2021-05-31
dot icon10/06/2021
Notification of Bunzl Holding Lce Limited as a person with significant control on 2021-05-31
dot icon10/06/2021
Termination of appointment of Richard Michell as a director on 2021-05-31
dot icon10/06/2021
Appointment of Mr Adam David Wright as a director on 2021-05-31
dot icon10/06/2021
Cessation of James Frederick David Marsh as a person with significant control on 2021-05-31
dot icon10/06/2021
Registered office address changed from 2 Yeoman Road Ringwood BH24 3FA England to York House 45 Seymour Street London W1H 7JT on 2021-06-10
dot icon10/06/2021
Termination of appointment of James Frederick David Marsh as a director on 2021-05-31
dot icon10/06/2021
Termination of appointment of Robert John Atkins as a director on 2021-05-31
dot icon10/06/2021
Termination of appointment of Graham Richard Moakes as a secretary on 2021-05-31
dot icon10/06/2021
Appointment of Mr David Leslie Cousins as a director on 2021-05-31
dot icon10/06/2021
Appointment of Mr George David Nicholas Tarratt as a director on 2021-05-31
dot icon10/06/2021
Appointment of Mr Andrew James Tedbury as a director on 2021-05-31
dot icon09/06/2021
Resolutions
dot icon01/06/2021
Notification of James Frederick David Marsh as a person with significant control on 2016-04-06
dot icon28/05/2021
Withdrawal of a person with significant control statement on 2021-05-28
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Director's details changed for Mr Richard Michell on 2021-03-09
dot icon02/03/2021
Satisfaction of charge 1 in full
dot icon09/02/2021
Full accounts made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/02/2020
Full accounts made up to 2019-09-30
dot icon03/02/2020
Appointment of Mr Greg Prowse as a director on 2020-01-02
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon20/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/04/2017
Registered office address changed from 5 and 6 Endeavour Park 11 Witney Road Nuffield Industrial Estate Poole BH17 0GJ to 2 Yeoman Road Ringwood BH24 3FA on 2017-04-25
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon14/04/2016
Director's details changed for Mr Robert John Atkins on 2016-04-14
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Director's details changed for Richard Michell on 2010-01-10
dot icon11/01/2010
Director's details changed for Mr Robert John Atkins on 2010-01-11
dot icon11/01/2010
Director's details changed for Graham Richard Moakes on 2010-01-10
dot icon12/08/2009
Director appointed richard michell
dot icon12/08/2009
Ad 31/07/09\gbp si 13158@1=13158\gbp ic 250000/263158\
dot icon12/08/2009
Resolutions
dot icon12/08/2009
Gbp nc 250000/263158\31/07/09
dot icon17/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/02/2009
Memorandum and Articles of Association
dot icon13/02/2009
Certificate of change of name
dot icon03/02/2009
Return made up to 10/01/09; full list of members
dot icon03/02/2009
Director and secretary's change of particulars / graham moakes / 02/02/2009
dot icon14/01/2009
Registered office changed on 14/01/2009 from hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF
dot icon27/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 10/01/08; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 10/01/07; full list of members
dot icon13/01/2006
Return made up to 10/01/06; full list of members
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
Ad 10/01/05--------- £ si 125000@1=125000 £ ic 1/125001
dot icon29/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon28/11/2005
Registered office changed on 28/11/05 from: 44-46 parkstone road poole BH15 2PG
dot icon13/09/2005
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New secretary appointed;new director appointed
dot icon21/01/2005
Nc inc already adjusted 10/01/05
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon10/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Laurence Walter
Director
01/01/2022 - Present
50
Tedbury, Andrew James
Director
31/05/2021 - 30/06/2024
36
Burton, John Richard Spencer
Director
01/01/2022 - Present
12
Cousins, David Leslie
Director
31/05/2021 - Present
10
Wright, Adam David
Director
31/05/2021 - 01/01/2022
11

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 COMAX (UK) LIMITED

COMAX (UK) LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 6 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 COMAX (UK) LIMITED?

toggle

COMAX (UK) LIMITED is currently Active. It was registered on 10/01/2005 .

Where is COMAX (UK) LIMITED located?

toggle

COMAX (UK) LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does COMAX (UK) LIMITED do?

toggle

COMAX (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for COMAX (UK) LIMITED?

toggle

The latest filing was on 11/09/2025: Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01.