COMET MIDCO LIMITED

Register to unlock more data on OkredoRegister

COMET MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10904490

Incorporation date

08/08/2017

Size

Group

Contacts

Registered address

Registered address

Bedford House, 69-79 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2017)
dot icon16/12/2025
Registration of charge 109044900006, created on 2025-12-03
dot icon10/12/2025
Satisfaction of charge 109044900001 in full
dot icon10/12/2025
Satisfaction of charge 109044900002 in full
dot icon10/12/2025
Satisfaction of charge 109044900003 in full
dot icon10/12/2025
Satisfaction of charge 109044900004 in full
dot icon10/12/2025
Satisfaction of charge 109044900005 in full
dot icon16/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon03/11/2025
Group of companies' accounts made up to 2025-01-31
dot icon23/05/2025
Termination of appointment of Christopher John Mills as a secretary on 2025-05-02
dot icon13/11/2024
Registration of charge 109044900005, created on 2024-11-06
dot icon05/11/2024
Group of companies' accounts made up to 2024-01-31
dot icon29/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon09/10/2024
Appointment of Mr Christopher John Mills as a secretary on 2024-10-01
dot icon20/09/2024
Termination of appointment of Steven Underwood as a secretary on 2024-09-20
dot icon12/06/2024
Confirmation statement made on 2023-08-17 with no updates
dot icon26/03/2024
Registration of charge 109044900004, created on 2024-03-14
dot icon30/08/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon29/08/2023
Group of companies' accounts made up to 2023-01-31
dot icon08/08/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon05/07/2023
Registration of charge 109044900003, created on 2023-06-26
dot icon23/12/2022
Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20
dot icon23/12/2022
Appointment of Mr Steven Underwood as a secretary on 2022-12-20
dot icon23/12/2022
Termination of appointment of Simon Reed Kimble as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Amy Hollins as a secretary on 2022-12-20
dot icon01/11/2022
Group of companies' accounts made up to 2022-01-31
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon30/10/2021
Appointment of Amy Hollins as a secretary on 2021-10-01
dot icon24/10/2021
Termination of appointment of Monica Pahwa as a secretary on 2021-07-29
dot icon20/10/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon10/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon19/03/2021
Appointment of Ms. Monica Pahwa as a secretary on 2021-03-02
dot icon30/10/2020
Registration of charge 109044900002, created on 2020-10-22
dot icon19/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon11/08/2020
Group of companies' accounts made up to 2020-01-31
dot icon08/01/2020
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2020-01-08
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon06/08/2019
Group of companies' accounts made up to 2019-01-31
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon14/06/2018
Group of companies' accounts made up to 2018-01-31
dot icon25/05/2018
Previous accounting period shortened from 2018-08-31 to 2018-01-31
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon06/12/2017
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Bedford House 69-79 Fulham High Street London SW6 3JW on 2017-12-06
dot icon10/11/2017
Appointment of Simon Kimble as a director on 2017-09-29
dot icon18/10/2017
Appointment of Mr Lionel Yves Assant as a director on 2017-09-29
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon16/10/2017
Appointment of Mr Russell Stephen Wilcox as a director on 2017-09-29
dot icon04/10/2017
Registration of charge 109044900001, created on 2017-09-26
dot icon08/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
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

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
Assant, Lionel Yves
Director
29/09/2017 - Present
26
CSC CLS (UK) LIMITED
Corporate Secretary
08/08/2017 - 08/01/2020
1977
Hollins, Amy
Secretary
01/10/2021 - 20/12/2022
-
Mills, Christopher John
Secretary
01/10/2024 - 02/05/2025
-
Kimble, Simon Reed
Director
29/09/2017 - 20/12/2022
71

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 COMET MIDCO LIMITED

COMET MIDCO LIMITED is an(a) Active company incorporated on 08/08/2017 with the registered office located at Bedford House, 69-79 Fulham High Street, London SW6 3JW. There are currently 4 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 COMET MIDCO LIMITED?

toggle

COMET MIDCO LIMITED is currently Active. It was registered on 08/08/2017 .

Where is COMET MIDCO LIMITED located?

toggle

COMET MIDCO LIMITED is registered at Bedford House, 69-79 Fulham High Street, London SW6 3JW.

What does COMET MIDCO LIMITED do?

toggle

COMET MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMET MIDCO LIMITED?

toggle

The latest filing was on 16/12/2025: Registration of charge 109044900006, created on 2025-12-03.