COMET TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMET TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04827757

Incorporation date

10/07/2003

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire RG1 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon13/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon12/07/2022
Director's details changed for Mr Ian Robert Michael Edwards on 2022-07-12
dot icon12/07/2022
Director's details changed for Frederic Jaillard on 2022-07-12
dot icon20/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon15/10/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon03/01/2020
Appointment of Mr Nicholas Scott Marsh as a director on 2020-01-01
dot icon03/01/2020
Termination of appointment of Helen Louise Charlesworth as a director on 2019-12-31
dot icon12/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon12/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon27/03/2018
Registered office address changed from Albion Fishponds Road Wokingham Berkshire RG41 2QE to 3rd Floor Forbury Works 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 2018-03-27
dot icon18/10/2017
Accounts for a dormant company made up to 2017-07-31
dot icon11/08/2017
Secretary's details changed for Mr Wayne Phelan on 2017-08-11
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon11/07/2017
Change of details for Darty Plc as a person with significant control on 2017-01-10
dot icon28/10/2016
Appointment of Frederic Jaillard as a director on 2016-09-23
dot icon07/10/2016
Termination of appointment of Simon Jocelyn Enoch as a director on 2016-08-05
dot icon07/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon04/08/2016
Director's details changed for Mr James Arnold on 2016-07-08
dot icon02/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Richard Annett as a director
dot icon18/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon24/07/2013
Director's details changed for Richard Anthony Annett on 2013-07-09
dot icon04/06/2013
Appointment of Helen Louise Charlesworth as a director
dot icon03/04/2013
Termination of appointment of George Bentley as a director
dot icon06/03/2013
Appointment of Mr Jon Leslie Herzberg as a director
dot icon16/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon11/09/2012
Termination of appointment of Paul Underwood as a director
dot icon07/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon07/08/2012
Director's details changed for George Matthew Bentley on 2012-02-03
dot icon07/08/2012
Director's details changed for Richard Anthony Annett on 2012-02-03
dot icon11/06/2012
Registered office address changed from C/O the Pensions Manager George House, George Street Hull HU1 3AU United Kingdom on 2012-06-11
dot icon11/06/2012
Termination of appointment of Lynn Randall as a director
dot icon15/05/2012
Termination of appointment of Paul Knapman as a director
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon10/04/2012
Appointment of Mr James Arnold as a director
dot icon10/04/2012
Director's details changed for Victoria Ann Milford on 2012-04-05
dot icon10/04/2012
Termination of appointment of Michael Walters as a director
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/07/2011
Appointment of Mr Paul John Knapman as a director
dot icon07/07/2011
Director's details changed for Victoria Ann Moore on 2011-06-15
dot icon21/03/2011
Termination of appointment of Toby Lousada as a director
dot icon01/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon03/08/2010
Director's details changed for Michael Rhys Walters on 2010-07-10
dot icon03/08/2010
Director's details changed for Paul Underwood on 2010-07-10
dot icon03/08/2010
Director's details changed for Victoria Ann Moore on 2010-07-10
dot icon03/08/2010
Director's details changed for Simon Jocelyn Enoch on 2010-07-10
dot icon03/08/2010
Secretary's details changed for Wayne Phelan on 2010-07-10
dot icon03/08/2010
Registered office address changed from George House George Street Hull HU1 3AU on 2010-08-03
dot icon20/07/2010
Appointment of George Matthew Bentley as a director
dot icon20/07/2010
Appointment of Richard Anthony Annett as a director
dot icon20/07/2010
Termination of appointment of Jon Herzberg as a director
dot icon14/04/2010
Termination of appointment of Graham Mcdonald as a director
dot icon16/11/2009
Annual return made up to 2009-07-10 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon12/10/2009
Appointment of Lynn Randall as a director
dot icon07/09/2009
Director's change of particulars / toby lousada / 26/08/2009
dot icon05/04/2009
Director appointed toby rochford lousada
dot icon05/04/2009
Appointment terminated director jeffrey rowland
dot icon05/04/2009
Appointment terminated director andrew dobson
dot icon13/02/2009
Amended accounts made up to 2008-07-31
dot icon28/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon15/09/2008
Return made up to 10/07/08; no change of members
dot icon22/04/2008
Director's change of particulars / victoria moore / 01/04/2008
dot icon22/04/2008
Secretary's change of particulars / wayne phelan / 13/03/2008
dot icon22/04/2008
Appointment terminated director brian venters
dot icon22/04/2008
Director appointed michael rhys walters
dot icon21/11/2007
New secretary appointed
dot icon23/10/2007
Secretary resigned
dot icon22/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon16/08/2007
Return made up to 10/07/07; no change of members
dot icon27/04/2007
Director's particulars changed
dot icon28/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon24/07/2006
Return made up to 10/07/06; full list of members
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon18/01/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/12/2005
Director's particulars changed
dot icon26/07/2005
Return made up to 10/07/05; full list of members
dot icon23/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon02/08/2004
Return made up to 10/07/04; full list of members
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 100 barbirolli square manchester M2 3AB
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Memorandum and Articles of Association
dot icon18/12/2003
Resolutions
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon15/09/2003
Certificate of change of name
dot icon10/07/2003
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
31/07/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Helen Louise
Director
22/05/2013 - 31/12/2019
7
Herzberg, Jon Leslie
Director
27/02/2013 - Present
-
Arnold, James
Director
28/03/2012 - Present
4
Jaillard, Frederic
Director
23/09/2016 - Present
3
Milford, Victoria Ann
Director
09/05/2006 - Present
4

Persons with Significant Control

0

No PSC data available.

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 TRUSTEE COMPANY LIMITED

COMET TRUSTEE COMPANY LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire RG1 1PZ. 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 COMET TRUSTEE COMPANY LIMITED?

toggle

COMET TRUSTEE COMPANY LIMITED is currently Active. It was registered on 10/07/2003 .

Where is COMET TRUSTEE COMPANY LIMITED located?

toggle

COMET TRUSTEE COMPANY LIMITED is registered at 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire RG1 1PZ.

What does COMET TRUSTEE COMPANY LIMITED do?

toggle

COMET TRUSTEE COMPANY LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for COMET TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Accounts for a dormant company made up to 2025-07-31.