COMXO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMXO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727666

Incorporation date

05/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Horton Road, Datchet, Berkshire SL3 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Registered office address changed from Ground Floor 18 Horton Road Datchet Berkshire SL3 9ER to 18 Horton Road Datchet Berkshire SL3 9ER on 2018-08-23
dot icon23/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-08-26
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-08-26
dot icon17/01/2017
Resolutions
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/10/2015
Certificate of change of name
dot icon23/10/2015
Change of name notice
dot icon24/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Termination of appointment of Emily Salmon as a secretary
dot icon08/08/2013
Appointment of Victoria Louise Pearce as a secretary
dot icon15/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Resolutions
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Auditor's resignation
dot icon14/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon14/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon26/01/2011
Resolutions
dot icon01/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/10/2010
Termination of appointment of Stephen Swan as a director
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register inspection address has been changed
dot icon28/04/2010
Termination of appointment of Stephen Swan as a secretary
dot icon13/04/2010
Appointment of Emily Salmon as a secretary
dot icon08/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon05/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-09-09
dot icon02/08/2009
Resolutions
dot icon20/03/2009
Return made up to 05/03/09; full list of members
dot icon23/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon16/05/2008
Resolutions
dot icon15/04/2008
Return made up to 05/03/08; full list of members
dot icon31/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 05/03/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Registered office changed on 14/08/06 from: pippin grove 628 london road colnbrook slough berkshire SL3 8QH
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Return made up to 05/03/06; full list of members
dot icon22/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/06/2005
Location of debenture register
dot icon24/06/2005
Location of register of members
dot icon24/06/2005
Location of register of directors' interests
dot icon13/06/2005
Return made up to 05/03/05; full list of members
dot icon08/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 05/03/04; full list of members
dot icon19/04/2004
Registered office changed on 19/04/04 from: 3 park street windsor berkshire SL4 1LU
dot icon19/04/2004
New secretary appointed
dot icon27/02/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Secretary resigned;director resigned
dot icon02/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon04/09/2003
Ad 04/09/02--------- £ si [email protected]
dot icon16/05/2003
Return made up to 05/03/03; change of members
dot icon09/05/2003
New director appointed
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon23/01/2003
Group of companies' accounts made up to 2001-03-31
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon09/08/2002
Return made up to 05/03/02; change of members
dot icon30/01/2002
S-div 24/04/01
dot icon29/01/2002
Ad 24/04/01--------- £ si 3826@1=3826 £ ic 41383/45209
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon01/05/2001
Accounts for a small company made up to 2000-03-31
dot icon04/04/2001
Return made up to 05/03/01; full list of members
dot icon04/04/2001
Director resigned
dot icon10/01/2001
Return made up to 05/03/00; full list of members
dot icon21/09/2000
New director appointed
dot icon19/09/2000
Registered office changed on 19/09/00 from: pippin grove 628 london road slough berkshire SL3 8QH
dot icon15/09/2000
Particulars of mortgage/charge
dot icon14/09/2000
New director appointed
dot icon31/07/2000
Ad 09/05/00--------- £ si 2761@1=2761 £ ic 20002/22763
dot icon31/07/2000
Ad 09/05/00--------- £ si 20000@1=20000 £ ic 2/20002
dot icon31/07/2000
New director appointed
dot icon22/12/1999
Nc inc already adjusted 10/12/99
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: 4 aztec row berners road london N1 0PW
dot icon22/12/1999
Location of debenture register
dot icon22/12/1999
Location of register of members
dot icon22/12/1999
Location of register of directors' interests
dot icon30/11/1999
Certificate of change of name
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon05/03/1999
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
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.94M
-
0.00
216.56K
-
2022
7
2.95M
-
0.00
19.75K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Try, Andrew Aden Mackenzie
Director
04/11/1999 - Present
8

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 COMXO HOLDINGS LIMITED

COMXO HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/1999 with the registered office located at 18 Horton Road, Datchet, Berkshire SL3 9ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMXO HOLDINGS LIMITED?

toggle

COMXO HOLDINGS LIMITED is currently Active. It was registered on 05/03/1999 .

Where is COMXO HOLDINGS LIMITED located?

toggle

COMXO HOLDINGS LIMITED is registered at 18 Horton Road, Datchet, Berkshire SL3 9ER.

What does COMXO HOLDINGS LIMITED do?

toggle

COMXO HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMXO HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.