COMITIS LII LIMITED

Register to unlock more data on OkredoRegister

COMITIS LII LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06945238

Incorporation date

26/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Suite B Stubbers Farm, Mountnessing Road, Blackmore, Essex CM4 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2009)
dot icon09/04/2026
Change of details for Spsg Care Holdings Ltd as a person with significant control on 2026-03-31
dot icon08/04/2026
Appointment of Mr Pritesh Amlani as a director on 2026-03-31
dot icon08/04/2026
Termination of appointment of Stephen John Willoughby as a secretary on 2026-03-31
dot icon08/04/2026
Termination of appointment of Claire Willoughby as a director on 2026-03-31
dot icon08/04/2026
Termination of appointment of Stephen John Willoughby as a director on 2026-03-31
dot icon08/04/2026
Cessation of Stephen John Willoughby as a person with significant control on 2026-03-31
dot icon08/04/2026
Cessation of Claire Willoughby as a person with significant control on 2026-03-31
dot icon08/04/2026
Notification of Spsg Care Holdings Ltd as a person with significant control on 2026-03-31
dot icon17/03/2026
Satisfaction of charge 1 in full
dot icon11/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon27/06/2018
Director's details changed for Stephen John Willoughby on 2018-06-27
dot icon27/06/2018
Change of details for Stephen John Willoughby as a person with significant control on 2018-06-27
dot icon27/06/2018
Change of details for Mrs Claire Willoughby as a person with significant control on 2018-06-27
dot icon27/06/2018
Director's details changed for Mrs Claire Willoughby on 2018-06-27
dot icon27/06/2018
Secretary's details changed for Stephen John Willoughby on 2018-06-27
dot icon01/02/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon25/10/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon24/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/10/2017
Registered office address changed from 138 Severn Drive Upminster Essex RM14 1QE to Unit 9 Suite B Stubbers Farm Mountnessing Road Blackmore Essex CM4 0NX on 2017-10-24
dot icon27/06/2017
Notification of Claire Willoughby as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Stephen John Willoughby as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Director's details changed for Mrs Claire Willoughby on 2013-01-01
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon09/07/2013
Director's details changed for Claire Willett on 2013-01-01
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon14/07/2010
Director's details changed for Stephen John Willoughby on 2009-10-01
dot icon14/07/2010
Director's details changed for Claire Willett on 2009-10-01
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2009
Appointment terminated director john wildman
dot icon08/07/2009
Registered office changed on 08/07/2009 from 41, fairdene road coulsdon surrey CR5 1RD
dot icon08/07/2009
Director appointed claire willett
dot icon08/07/2009
Director and secretary appointed stephen john willoughby
dot icon07/07/2009
Appointment terminated secretary sameday company services LIMITED
dot icon26/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

61
2023
change arrow icon-9.27 % *

* during past year

Cash in Bank

£122,014.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
161.18K
-
0.00
176.64K
-
2022
70
148.48K
-
0.00
134.49K
-
2023
61
152.68K
-
0.00
122.01K
-
2023
61
152.68K
-
0.00
122.01K
-

Employees

2023

Employees

61 Descended-13 % *

Net Assets(GBP)

152.68K £Ascended2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.01K £Descended-9.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amlani, Pritesh
Director
31/03/2026 - Present
80
Willoughby, Claire
Director
26/06/2009 - 31/03/2026
-
Willoughby, Stephen John
Director
26/06/2009 - 31/03/2026
1
Willoughby, Stephen John
Secretary
26/06/2009 - 31/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COMITIS LII LIMITED

COMITIS LII LIMITED is an(a) Active company incorporated on 26/06/2009 with the registered office located at Unit 9 Suite B Stubbers Farm, Mountnessing Road, Blackmore, Essex CM4 0NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of COMITIS LII LIMITED?

toggle

COMITIS LII LIMITED is currently Active. It was registered on 26/06/2009 .

Where is COMITIS LII LIMITED located?

toggle

COMITIS LII LIMITED is registered at Unit 9 Suite B Stubbers Farm, Mountnessing Road, Blackmore, Essex CM4 0NX.

What does COMITIS LII LIMITED do?

toggle

COMITIS LII LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does COMITIS LII LIMITED have?

toggle

COMITIS LII LIMITED had 61 employees in 2023.

What is the latest filing for COMITIS LII LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Spsg Care Holdings Ltd as a person with significant control on 2026-03-31.