COMDEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

COMDEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03498208

Incorporation date

23/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 34 Lulworth Lodge, 5 Palatine Road, Southport PR8 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1998)
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon04/09/2025
Micro company accounts made up to 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon13/09/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon14/11/2022
Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to Flat 34 Lulworth Lodge 5 Palatine Road Southport PR8 2BS on 2022-11-14
dot icon11/09/2022
Micro company accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon03/08/2021
Micro company accounts made up to 2021-01-31
dot icon08/03/2021
Director's details changed for Mr Nicholas John Edwards on 2021-03-08
dot icon08/03/2021
Change of details for Mr Nicholas John Edwards as a person with significant control on 2021-03-08
dot icon08/03/2021
Change of details for Ms Jacqueline Sara Breton as a person with significant control on 2021-03-08
dot icon08/03/2021
Registered office address changed from 50 High Firs Crescent Harpenden AL5 1NA England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-03-08
dot icon02/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon28/06/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon07/09/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon11/05/2018
Micro company accounts made up to 2018-01-31
dot icon22/03/2018
Director's details changed for Mr Nicholas John Edwards on 2018-03-21
dot icon26/02/2018
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 50 High Firs Crescent Harpenden AL5 1NA on 2018-02-26
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon02/05/2017
Micro company accounts made up to 2017-01-31
dot icon25/04/2017
Termination of appointment of Jacqueline Sara Breton as a director on 2017-04-24
dot icon04/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/05/2016
Micro company accounts made up to 2016-01-31
dot icon05/05/2016
Appointment of Ms Jacqueline Sara Breton as a director on 2016-05-05
dot icon05/05/2016
Termination of appointment of Jacqueline Sara Breton as a secretary on 2016-05-05
dot icon23/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon31/01/2011
Registered office address changed from 3 the Copse Formby Liverpool L37 7FD England on 2011-01-31
dot icon03/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon28/01/2010
Director's details changed for Nicholas John Edwards on 2009-10-01
dot icon28/01/2010
Secretary's details changed for Jacqueline Sara Breton on 2009-10-01
dot icon19/10/2009
Registered office address changed from 13 Meadway Harpenden Hertfordshire AL5 1JN on 2009-10-19
dot icon01/04/2009
Amended accounts made up to 2009-01-31
dot icon25/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Return made up to 23/01/09; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 23/01/08; full list of members
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Location of debenture register
dot icon24/01/2008
Location of register of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: 13 meadway harpenden herts AL5 1JN
dot icon21/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: claymore house, claymore tamworth staffs B77 5DQ
dot icon07/03/2007
Return made up to 23/01/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ
dot icon07/03/2007
Secretary's particulars changed
dot icon11/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/02/2006
Return made up to 23/01/06; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 23/01/05; full list of members
dot icon09/11/2004
Secretary's particulars changed
dot icon20/09/2004
Location of debenture register
dot icon17/09/2004
Location of register of members
dot icon10/08/2004
Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD
dot icon25/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/02/2004
Return made up to 23/01/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/01/2003
Return made up to 23/01/03; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/01/2002
Return made up to 23/01/02; full list of members
dot icon04/09/2001
Director's particulars changed
dot icon25/06/2001
Accounts for a small company made up to 2001-01-31
dot icon19/04/2001
Director's particulars changed
dot icon01/03/2001
Return made up to 23/01/01; full list of members
dot icon01/03/2001
Director's particulars changed
dot icon15/09/2000
Accounts for a small company made up to 2000-01-31
dot icon25/02/2000
Certificate of change of name
dot icon25/02/2000
Return made up to 23/01/00; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1999-01-31
dot icon15/07/1999
New secretary appointed
dot icon06/07/1999
Registered office changed on 06/07/99 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD
dot icon06/07/1999
Registered office changed on 06/07/99 from: anker house bonehill road tamworth staffordshire B78 3HP
dot icon06/07/1999
Secretary's particulars changed
dot icon06/07/1999
Secretary resigned
dot icon23/02/1999
Registered office changed on 23/02/99 from: 68 bebles road ormskirk lancashire L39 4SZ
dot icon23/02/1999
Return made up to 23/01/99; full list of members
dot icon02/02/1998
Ad 27/01/98--------- £ si 3@1=3 £ ic 2/5
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Registered office changed on 02/02/98 from: 35 market street lichfield staffordshire WS13 6LA
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
New director appointed
dot icon23/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.33K
-
0.00
-
-
2022
0
30.63K
-
0.00
-
-
2023
1
32.72K
-
0.00
-
-
2023
1
32.72K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

32.72K £Ascended6.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Nicholas John
Director
25/01/1998 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMDEVELOPMENT LIMITED

COMDEVELOPMENT LIMITED is an(a) Active company incorporated on 23/01/1998 with the registered office located at Flat 34 Lulworth Lodge, 5 Palatine Road, Southport PR8 2BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMDEVELOPMENT LIMITED?

toggle

COMDEVELOPMENT LIMITED is currently Active. It was registered on 23/01/1998 .

Where is COMDEVELOPMENT LIMITED located?

toggle

COMDEVELOPMENT LIMITED is registered at Flat 34 Lulworth Lodge, 5 Palatine Road, Southport PR8 2BS.

What does COMDEVELOPMENT LIMITED do?

toggle

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

How many employees does COMDEVELOPMENT LIMITED have?

toggle

COMDEVELOPMENT LIMITED had 1 employees in 2023.

What is the latest filing for COMDEVELOPMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-23 with no updates.