Comdeo Limited
- Dissolved
- Incorporated on 22 Oct 2002
Reg Address: The Old Fire Station, Salt Lane, Salisbury SP1 1DU, England
Previous Names:
Trading Organisation For Schools Limited - 22 Oct 2002
- Summary The company with name "Comdeo Limited" is a ltd and located in The Old Fire Station, Salt Lane, Salisbury SP1 1DU. Comdeo Limited is currently in dissolved status and it was incorporated on 22 Oct 2002 (21 years 11 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Comdeo Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joanne Peel | Secretary | 7 Jan 2006 | British | Active |
2 | Simon Anthony Peel | Director | 7 Jan 2006 | - | Active |
3 | Simon Anthony Peel | Director | 10 Oct 2003 | - | Resigned 7 Jan 2006 |
4 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 22 Oct 2002 | - | Resigned 22 Oct 2002 |
5 | James Ringshall | Secretary | 22 Oct 2002 | British | Resigned 7 Jan 2006 |
6 | Richard Seymour Reeves | Director | 22 Oct 2002 | British | Resigned 10 Oct 2003 |
7 | James Ringshall | Director | 22 Oct 2002 | British | Resigned 6 Jan 2006 |
8 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 22 Oct 2002 | - | Resigned 22 Oct 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Comdeo Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 11 Apr 2017 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 24 Jan 2017 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 16 Jan 2017 | Download PDF 1 Pages |
4 | Gazette - Notice Compulsory | 10 Jan 2017 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 21 Sep 2016 | Download PDF 1 Pages |
6 | Accounts - Total Exemption Small | 21 Sep 2016 | Download PDF 4 Pages |
7 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Oct 2015 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Small | 30 Sep 2015 | Download PDF 3 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2014 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Small | 26 Sep 2014 | Download PDF 3 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2013 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Small | 30 Sep 2013 | Download PDF 4 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2013 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Small | 28 Sep 2012 | Download PDF 4 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2012 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 4 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2010 | Download PDF 3 Pages |
18 | Officers - Change Person Secretary Company With Change Date | 11 Nov 2010 | Download PDF 1 Pages |
19 | Officers - Change Person Director Company With Change Date | 11 Nov 2010 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Small | 30 Oct 2010 | Download PDF 4 Pages |
21 | Officers - Change Person Director Company With Change Date | 3 Dec 2009 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2009 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 31 Oct 2009 | Download PDF 4 Pages |
24 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
25 | Annual Return - Legacy | 27 Aug 2009 | Download PDF 3 Pages |
26 | Address - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 31 Dec 2008 | Download PDF 4 Pages |
28 | Annual Return - Legacy | 2 Nov 2007 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 27 Sep 2007 | Download PDF 6 Pages |
30 | Officers - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
31 | Annual Return - Legacy | 12 Jan 2007 | Download PDF 2 Pages |
32 | Officers - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
33 | Address - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 30 Nov 2006 | Download PDF 6 Pages |
35 | Mortgage - Legacy | 2 Jun 2006 | Download PDF 3 Pages |
36 | Accounts - Amended Made Up Date | 7 Feb 2006 | Download PDF 8 Pages |
37 | Officers - Legacy | 10 Jan 2006 | Download PDF 1 Pages |
38 | Officers - Legacy | 10 Jan 2006 | Download PDF 1 Pages |
39 | Officers - Legacy | 10 Jan 2006 | Download PDF 1 Pages |
40 | Officers - Legacy | 10 Jan 2006 | Download PDF 1 Pages |
41 | Officers - Legacy | 10 Jan 2006 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 16 Nov 2005 | Download PDF 7 Pages |
43 | Accounts - Total Exemption Full | 10 Nov 2005 | Download PDF 8 Pages |
44 | Address - Legacy | 10 Nov 2005 | Download PDF 1 Pages |
45 | Mortgage - Legacy | 13 Apr 2005 | Download PDF 3 Pages |
46 | Mortgage - Legacy | 8 Apr 2005 | Download PDF 9 Pages |
47 | Mortgage - Legacy | 7 Apr 2005 | Download PDF 3 Pages |
48 | Mortgage - Legacy | 7 Apr 2005 | Download PDF 3 Pages |
49 | Annual Return - Legacy | 20 Dec 2004 | Download PDF 8 Pages |
50 | Address - Legacy | 29 Nov 2004 | Download PDF 1 Pages |
51 | Mortgage - Legacy | 15 Sep 2004 | Download PDF 4 Pages |
52 | Mortgage - Legacy | 17 Aug 2004 | Download PDF 4 Pages |
53 | Mortgage - Legacy | 6 Aug 2004 | Download PDF 4 Pages |
54 | Accounts - Legacy | 20 Feb 2004 | Download PDF 1 Pages |
55 | Capital - Legacy | 12 Nov 2003 | Download PDF 2 Pages |
56 | Change Of Name - Certificate Company | 6 Nov 2003 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 6 Nov 2003 | Download PDF 7 Pages |
58 | Officers - Legacy | 6 Nov 2003 | Download PDF 1 Pages |
59 | Officers - Legacy | 6 Nov 2003 | Download PDF 2 Pages |
60 | Accounts - Dormant | 6 Nov 2003 | Download PDF 2 Pages |
61 | Officers - Legacy | 18 Nov 2002 | Download PDF 2 Pages |
62 | Officers - Legacy | 18 Nov 2002 | Download PDF 2 Pages |
63 | Officers - Legacy | 18 Nov 2002 | Download PDF 1 Pages |
64 | Officers - Legacy | 18 Nov 2002 | Download PDF 1 Pages |
65 | Incorporation - Company | 22 Oct 2002 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Globe Microsystems Limited Mutual People: Joanne Peel , Simon Anthony Peel | Active |
2 | Vivere Homes Limited Mutual People: Simon Anthony Peel | Active |
3 | Carrington Fox Developments Limited Mutual People: Simon Anthony Peel | Active |
4 | Cerca (Uk) Limited Mutual People: Simon Anthony Peel | Active |
5 | Esher Homes Limited Mutual People: Simon Anthony Peel | Active |
6 | Fouracres Developments Limited Mutual People: Simon Anthony Peel | dissolved |