COMQI HOLDINGS LTD

Register to unlock more data on OkredoRegister

COMQI HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129842

Incorporation date

27/02/2007

Size

Full

Contacts

Registered address

Registered address

Suite 204 Stanmore Business Innovation Centre, Howard Road, Stanmore HA7 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon30/12/2025
Current accounting period shortened from 2024-12-30 to 2024-12-29
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Solvency Statement dated 31/10/25
dot icon18/11/2025
Statement by Directors
dot icon18/11/2025
Statement of capital on 2025-11-18
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon21/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon14/11/2024
Registered office address changed from Suite 305 Stanmore Bic Howard Road London HA7 1BT England to Suite 204 Stanmore Business Innovation Centre Howard Road Stanmore HA7 1BT on 2024-11-14
dot icon05/11/2024
Termination of appointment of Pen-Yu Yang as a director on 2024-07-11
dot icon23/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Full accounts made up to 2019-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon19/06/2020
Appointment of Lai Wo Nip as a director on 2020-06-01
dot icon19/06/2020
Termination of appointment of Iftah Ifhar-Zingerov as a director on 2020-06-01
dot icon11/05/2020
Confirmation statement made on 2020-01-23 with updates
dot icon11/05/2020
Notification of a person with significant control statement
dot icon11/05/2020
Cessation of Comqi Ltd as a person with significant control on 2019-12-31
dot icon25/02/2020
Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Suite 305 Stanmore Bic Howard Road London HA7 1BT on 2020-02-25
dot icon07/02/2020
Second filing of a statement of capital following an allotment of shares on 2018-04-04
dot icon06/02/2020
Statement of capital following an allotment of shares on 2018-06-27
dot icon06/02/2020
Statement of capital following an allotment of shares on 2018-04-06
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-02-11
dot icon06/02/2020
Statement of capital following an allotment of shares on 2018-12-31
dot icon06/02/2020
Statement of capital following an allotment of shares on 2018-09-11
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-06-25
dot icon06/02/2020
Statement of capital following an allotment of shares on 2018-12-24
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/04/2019
Resolutions
dot icon25/04/2019
Confirmation statement made on 2019-01-23 with updates
dot icon24/04/2019
Statement of capital following an allotment of shares on 2018-04-04
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Appointment of Mr Ming-Han Liu as a director on 2018-03-13
dot icon12/04/2019
Appointment of Mr Pen-Yu Yang as a director on 2018-03-13
dot icon21/01/2019
Director's details changed for Mr Iftah Ifhar-Zingerov on 2019-01-21
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Satisfaction of charge 061298420004 in full
dot icon13/03/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Confirmation statement made on 2017-01-23 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/04/2016
Registered office address changed from The Media Centre 19 Bolsover Street London W1S 1ED to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 2016-04-19
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2015
Satisfaction of charge 2 in full
dot icon01/09/2015
Satisfaction of charge 3 in full
dot icon01/09/2015
Registration of charge 061298420004, created on 2015-08-24
dot icon19/08/2015
Satisfaction of charge 1 in full
dot icon27/04/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/05/2014
Registered office address changed from 107 New Bond Street London W1S 1ED on 2014-05-13
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Ajay Chowdhury as a director
dot icon12/06/2013
Appointment of Mr Iftah Ifhar-Zingerov as a director
dot icon12/06/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Ofer Dar as a director
dot icon13/03/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
Full accounts made up to 2011-12-31
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Ofer Dar as a director
dot icon26/07/2011
Termination of appointment of Thomas Hawkins as a director
dot icon26/07/2011
Termination of appointment of Thomas Hawkins as a secretary
dot icon05/07/2011
Certificate of change of name
dot icon28/06/2011
Memorandum and Articles of Association
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Change of name notice
dot icon14/06/2011
Termination of appointment of Jeppe Zink as a director
dot icon14/06/2011
Termination of appointment of David Hearn as a director
dot icon14/06/2011
Termination of appointment of Frank Bohnke as a director
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2009-12-31
dot icon08/11/2010
Termination of appointment of Roy Merritt as a director
dot icon22/06/2010
Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ on 2010-06-22
dot icon12/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Thomas Benjamin Hawkins on 2009-10-01
dot icon12/03/2010
Director's details changed for Mr Ajay Chowdhury on 2009-10-01
dot icon12/03/2010
Director's details changed for Roy Nathan Merritt on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Mr Thomas Benjamin Hawkins on 2009-10-01
dot icon11/03/2010
Appointment of Mr Jeppe Heiurich Zink as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 2009-10-07
dot icon02/10/2009
Appointment terminated director carolyn prowse
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon28/01/2009
Director appointed david lovat gordon hearn
dot icon12/01/2009
Resolutions
dot icon24/10/2008
Director appointed roy nathan merritt
dot icon24/10/2008
Director appointed carolyn anne prowse
dot icon24/10/2008
Director appointed frank alfred bohnke
dot icon24/10/2008
Appointment terminated director richard van den bergh
dot icon24/10/2008
Appointment terminated director matthew barnes
dot icon16/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/09/2008
Certificate of re-registration from Public Limited Company to Private
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Re-registration of Memorandum and Articles
dot icon23/09/2008
Application for reregistration from PLC to private
dot icon04/08/2008
Return made up to 27/02/08; full list of members
dot icon13/03/2008
Resolutions
dot icon10/03/2008
Ad 27/03/07\gbp si 4499999@1=4499999\gbp ic 5634816/10134815\
dot icon10/03/2008
Ad 26/02/08\gbp si 378719@1=378719\gbp ic 5256097/5634816\
dot icon10/03/2008
Ad 27/03/07\gbp si 170731@1=170731\gbp ic 4878049/5048780\
dot icon10/03/2008
Ad 27/03/07\gbp si 207317@1=207317\gbp ic 5048780/5256097\
dot icon10/03/2008
Ad 27/03/07\gbp si 1@1=1\gbp ic 4878048/4878049\
dot icon10/03/2008
Secretary appointed thomas benjamin hawkins
dot icon10/03/2008
Appointment terminated secretary matthew barnes
dot icon01/02/2008
Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon24/04/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon24/04/2007
Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Secretary resigned;director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Ad 27/03/07--------- £ si 207317@1=207317 £ ic 4670731/4878048
dot icon24/04/2007
Ad 27/03/07--------- £ si 170730@1=170730 £ ic 4500001/4670731
dot icon24/04/2007
Ad 27/03/07--------- £ si 4450001@1=4450001 £ ic 50000/4500001
dot icon24/04/2007
Ad 27/03/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/03/2007
Certificate of authorisation to commence business and borrow
dot icon28/03/2007
Application to commence business
dot icon27/02/2007
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
31/12/2023
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liu, Ming-Han
Director
13/03/2018 - Present
-
Yang, Pen-Yu
Director
13/03/2018 - 11/07/2024
1
Nip, Lai Wo
Director
01/06/2020 - Present
3

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 COMQI HOLDINGS LTD

COMQI HOLDINGS LTD is an(a) Active company incorporated on 27/02/2007 with the registered office located at Suite 204 Stanmore Business Innovation Centre, Howard Road, Stanmore HA7 1BT. There are currently 2 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 COMQI HOLDINGS LTD?

toggle

COMQI HOLDINGS LTD is currently Active. It was registered on 27/02/2007 .

Where is COMQI HOLDINGS LTD located?

toggle

COMQI HOLDINGS LTD is registered at Suite 204 Stanmore Business Innovation Centre, Howard Road, Stanmore HA7 1BT.

What does COMQI HOLDINGS LTD do?

toggle

COMQI HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMQI HOLDINGS LTD?

toggle

The latest filing was on 30/12/2025: Current accounting period shortened from 2024-12-30 to 2024-12-29.