COMET TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

COMET TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784850

Incorporation date

29/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1993)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon29/04/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon26/03/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/03/2024
Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 55 Loudoun Road London NW8 0DL on 2024-03-30
dot icon26/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon21/06/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-07-31
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Micro company accounts made up to 2021-07-31
dot icon11/04/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-07-31
dot icon09/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-07-31
dot icon18/05/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-07-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon24/04/2018
Compulsory strike-off action has been discontinued
dot icon21/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/04/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon27/04/2017
Confirmation statement made on 2017-01-29 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon19/04/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/04/2016
Termination of appointment of Mamta Ajit Jatania as a secretary on 2016-03-31
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon26/04/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/04/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/06/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon24/06/2010
Director's details changed for Sanjeev Jatania on 2010-01-29
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/02/2009
Return made up to 29/01/09; full list of members
dot icon03/09/2008
Order of court to rescind winding up
dot icon28/08/2008
Order of court to wind up
dot icon29/05/2008
Return made up to 29/01/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/12/2007
Total exemption small company accounts made up to 2005-07-31
dot icon01/12/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Return made up to 29/01/07; full list of members
dot icon22/08/2006
Return made up to 29/01/06; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: ground floor goodyear house 52-56 osnaburgh st london NW1 3NS
dot icon09/06/2006
Total exemption small company accounts made up to 2004-07-31
dot icon10/02/2005
Return made up to 29/01/05; full list of members
dot icon23/08/2004
Accounting reference date extended from 31/01/04 to 31/07/04
dot icon09/08/2004
Accounts for a small company made up to 2003-01-31
dot icon16/02/2004
Return made up to 29/01/04; full list of members
dot icon23/01/2004
Return made up to 29/01/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon16/05/2002
Return made up to 29/01/02; full list of members
dot icon18/02/2002
Accounts for a medium company made up to 2001-01-31
dot icon09/04/2001
Return made up to 29/01/01; full list of members
dot icon30/11/2000
Accounts for a medium company made up to 2000-01-31
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
Return made up to 29/01/00; full list of members
dot icon10/05/2000
Director resigned
dot icon08/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon03/04/1999
Return made up to 29/01/99; full list of members
dot icon19/11/1998
Accounts for a medium company made up to 1998-01-31
dot icon11/02/1998
Return made up to 29/01/97; no change of members
dot icon11/02/1998
Return made up to 29/01/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon24/07/1996
Accounts for a small company made up to 1996-01-31
dot icon23/06/1996
Ad 31/01/96--------- £ si 50000@1=50000 £ ic 30000/80000
dot icon26/04/1996
Particulars of mortgage/charge
dot icon25/03/1996
Return made up to 29/01/96; full list of members
dot icon25/02/1996
New director appointed
dot icon25/01/1996
Declaration of satisfaction of mortgage/charge
dot icon25/01/1996
Declaration of satisfaction of mortgage/charge
dot icon25/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
New director appointed
dot icon07/12/1995
Accounts for a small company made up to 1995-01-31
dot icon11/09/1995
Director resigned
dot icon04/07/1995
Ad 31/01/95--------- £ si 24900@1=24900 £ ic 5100/30000
dot icon04/07/1995
Resolutions
dot icon04/07/1995
£ nc 20000/100000 31/01/95
dot icon21/02/1995
Return made up to 29/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-01-31
dot icon14/10/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon03/07/1994
Ad 31/01/94--------- £ si 5000@1=5000 £ ic 2/5002
dot icon28/03/1994
Ad 01/06/93--------- £ si 98@1
dot icon28/03/1994
Secretary's particulars changed;director's particulars changed
dot icon21/03/1994
Return made up to 29/01/94; full list of members
dot icon05/03/1993
Certificate of change of name
dot icon02/03/1993
Secretary resigned;new director appointed
dot icon02/03/1993
New secretary appointed;director resigned;new director appointed
dot icon02/03/1993
Registered office changed on 02/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/03/1993
Memorandum and Articles of Association
dot icon02/03/1993
Resolutions
dot icon02/03/1993
£ nc 1000/20000 23/02/93
dot icon02/03/1993
Resolutions
dot icon29/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
403.50K
-
0.00
-
-
2022
0
404.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jatania, Sanjeev
Director
23/02/1993 - Present
1

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 COMET TECHNOLOGY LIMITED

COMET TECHNOLOGY LIMITED is an(a) Active company incorporated on 29/01/1993 with the registered office located at 55 Loudoun Road, London NW8 0DL. There is currently 1 active director 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 TECHNOLOGY LIMITED?

toggle

COMET TECHNOLOGY LIMITED is currently Active. It was registered on 29/01/1993 .

Where is COMET TECHNOLOGY LIMITED located?

toggle

COMET TECHNOLOGY LIMITED is registered at 55 Loudoun Road, London NW8 0DL.

What does COMET TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for COMET TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.