COMO CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

COMO CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643980

Incorporation date

22/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

155 Moorgate, London EC2M 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon17/11/2025
Termination of appointment of Stewart Anthony Ward as a director on 2025-09-12
dot icon18/09/2025
Appointment of Jason David Millett as a director on 2025-09-12
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/01/2025
Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31
dot icon06/01/2025
Termination of appointment of Carolyn Pate as a secretary on 2024-12-31
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/10/2024
Termination of appointment of Lee James Penlington as a director on 2024-10-01
dot icon07/08/2024
Director's details changed for Mr Lee James Penlington on 2009-10-01
dot icon07/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon25/07/2024
Appointment of Mr Steven James Harris as a director on 2024-07-25
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon03/08/2021
Termination of appointment of Mark Castle as a director on 2021-04-01
dot icon16/04/2021
Appointment of Mr Stewart Anthony Ward as a director on 2021-04-01
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon28/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon28/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon28/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon28/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon29/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon13/07/2017
Appointment of Miss Carolyn Pate as a secretary on 2017-07-12
dot icon13/07/2017
Termination of appointment of Eloise Jane Mangan as a secretary on 2017-06-27
dot icon13/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon13/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon13/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon13/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon19/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon19/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon19/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon12/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon02/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/01/2014
Appointment of Mr Mark Castle as a director
dot icon02/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon02/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon02/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon02/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Jarlath Wade as a secretary
dot icon23/01/2013
Appointment of Ms Eloise Jane Mangan as a secretary
dot icon07/09/2012
Secretary's details changed for Jarlath Delphene Wade on 2012-08-28
dot icon28/08/2012
Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF on 2012-08-28
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Secretary's details changed for Jarlath Delphene Herbert on 2010-08-29
dot icon25/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Director's details changed for Mr Lee James Penlington on 2010-01-13
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon02/09/2008
Appointment terminated director damien kenny
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon08/08/2007
Return made up to 01/08/07; full list of members
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Secretary's particulars changed
dot icon26/03/2007
Secretary's particulars changed
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon10/08/2006
Return made up to 01/08/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Secretary's particulars changed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon15/12/2005
Secretary's particulars changed
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
Return made up to 01/08/05; full list of members
dot icon11/08/2005
New director appointed
dot icon04/07/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Secretary's particulars changed
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: atelier house 64 pratt street camden london NW1 0LF
dot icon18/02/2004
Return made up to 22/01/04; full list of members
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon21/11/2003
Ad 03/11/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon05/06/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon04/02/2003
Registered office changed on 04/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millett, Jason David
Director
12/09/2025 - Present
49
Penlington, Lee James
Director
01/08/2005 - 01/10/2024
14
Ward, Stewart Anthony
Director
01/04/2021 - 12/09/2025
4
Harris, Steven James
Director
25/07/2024 - Present
4
Pate, Carolyn
Secretary
12/07/2017 - 31/12/2024
-

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 COMO CONSTRUCTION LIMITED

COMO CONSTRUCTION LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 155 Moorgate, London EC2M 6XB. There are currently 3 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 COMO CONSTRUCTION LIMITED?

toggle

COMO CONSTRUCTION LIMITED is currently Active. It was registered on 22/01/2003 .

Where is COMO CONSTRUCTION LIMITED located?

toggle

COMO CONSTRUCTION LIMITED is registered at 155 Moorgate, London EC2M 6XB.

What does COMO CONSTRUCTION LIMITED do?

toggle

COMO CONSTRUCTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMO CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Stewart Anthony Ward as a director on 2025-09-12.