COMFORT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COMFORT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679878

Incorporation date

07/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chinthurst Farm Chinthurst Lane, Bramley, Guildford, Surrey GU5 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon24/03/2026
Termination of appointment of Valerie Frances Marion Williams as a secretary on 2026-03-13
dot icon24/03/2026
Termination of appointment of Valerie Frances Marion Williams as a director on 2026-03-13
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon20/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon27/07/2022
Satisfaction of charge 5 in full
dot icon17/01/2022
Registration of charge 036798780006, created on 2022-01-14
dot icon18/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon03/03/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon22/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon07/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Appointment of Mrs Valerie Frances Marion Williams as a director on 2016-04-07
dot icon01/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon05/01/2015
Director's details changed for Ian Williams on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/01/2010
Director's details changed for Ian Williams on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Mrs Valerie Frances Marion Williams on 2010-01-04
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2009
Return made up to 07/12/08; full list of members
dot icon12/01/2009
Secretary appointed mrs valerie frances marion williams
dot icon09/01/2009
Appointment terminated secretary alan young
dot icon13/05/2008
Return made up to 07/12/07; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon06/02/2007
Return made up to 07/12/06; full list of members
dot icon11/01/2006
Return made up to 07/12/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 07/12/04; full list of members
dot icon16/03/2004
Return made up to 07/12/03; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/08/2003
Particulars of mortgage/charge
dot icon31/12/2002
Return made up to 07/12/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 07/12/01; full list of members
dot icon30/07/2002
Return made up to 07/12/00; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 07/12/99; full list of members
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon04/11/1999
Certificate of change of name
dot icon09/02/1999
Registered office changed on 09/02/99 from: 152-160 city road london EC1V 2NX
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
New director appointed
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
Director resigned
dot icon07/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+29,632.18 % *

* during past year

Cash in Bank

£51,734.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.12K
-
0.00
174.00
-
2022
0
18.98K
-
0.00
51.73K
-
2022
0
18.98K
-
0.00
51.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.98K £Descended-76.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.73K £Ascended29.63K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Ian
Director
07/12/1998 - Present
2
Williams, Valerie Frances Marion
Director
07/04/2016 - 13/03/2026
-
Williams, Valerie Frances Marion
Secretary
09/01/2009 - 13/03/2026
-

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+
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 COMFORT INTERNATIONAL LIMITED

COMFORT INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/12/1998 with the registered office located at Chinthurst Farm Chinthurst Lane, Bramley, Guildford, Surrey GU5 0DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMFORT INTERNATIONAL LIMITED?

toggle

COMFORT INTERNATIONAL LIMITED is currently Active. It was registered on 07/12/1998 .

Where is COMFORT INTERNATIONAL LIMITED located?

toggle

COMFORT INTERNATIONAL LIMITED is registered at Chinthurst Farm Chinthurst Lane, Bramley, Guildford, Surrey GU5 0DR.

What does COMFORT INTERNATIONAL LIMITED do?

toggle

COMFORT INTERNATIONAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COMFORT INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Valerie Frances Marion Williams as a secretary on 2026-03-13.