Company NameComsolutions (UK) Limited
DirectorPhilip Kenneth Wharton
Company StatusActive
Company Number04343470
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Kenneth Wharton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years, 3 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Secretary NameMr Philip Kenneth Wharton
NationalityBritish
StatusCurrent
Appointed02 February 2006(4 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Secretary NameMr Michael John Lee
NationalityBritish
StatusResigned
Appointed09 January 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Shorefield Mount
Egerton
Bolton
BL7 9EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecomsolutions.co.uk
Email address[email protected]
Telephone01772 977996
Telephone regionPreston

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Kenneth Wharton
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,255
Cash£1,785
Current Liabilities£25,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 January 2018Registered office address changed from 168 Lee Lane Horwich Bolton Lancs BL6 7AT to 168 Lee Lane Horwich Bolton BL6 7AF on 9 January 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Director's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (2 pages)
20 December 2016Secretary's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Director's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (2 pages)
20 December 2016Secretary's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Philip Kenneth Wharton on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Philip Kenneth Wharton on 22 December 2009 (2 pages)
30 January 2009Registered office changed on 30/01/2009 from 18 green barn way victoria road horwich bolton lancs BL6 5TA (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Registered office changed on 30/01/2009 from 18 green barn way victoria road horwich bolton lancs BL6 5TA (1 page)
13 January 2009Registered office changed on 13/01/2009 from 29 victoria road, horwich bolton lancs BL6 5NA (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from 29 victoria road, horwich bolton lancs BL6 5NA (1 page)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2007Return made up to 20/12/06; full list of members (2 pages)
27 March 2007Return made up to 20/12/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Return made up to 20/12/05; full list of members (2 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Location of register of members (1 page)
28 June 2006Registered office changed on 28/06/06 from: victoria house victoria road horwich bolton lancs BL7 9EW (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 20/12/05; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: victoria house victoria road horwich bolton lancs BL7 9EW (1 page)
28 June 2006Location of debenture register (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Location of debenture register (1 page)
28 June 2006Secretary resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2006Registered office changed on 13/02/06 from: 39 shorefield mount egerton bolton lancashire BL7 9EW (1 page)
13 February 2006Registered office changed on 13/02/06 from: 39 shorefield mount egerton bolton lancashire BL7 9EW (1 page)
19 January 2005Return made up to 20/12/04; full list of members (6 pages)
19 January 2005Return made up to 20/12/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 December 2003Return made up to 20/12/03; full list of members (6 pages)
24 December 2003Return made up to 20/12/03; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2003Return made up to 20/12/02; full list of members (6 pages)
30 January 2003Return made up to 20/12/02; full list of members (6 pages)
9 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 March 2002Company name changed datapix LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed datapix LIMITED\certificate issued on 06/03/02 (2 pages)
4 February 2002Registered office changed on 04/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
20 December 2001Incorporation (17 pages)
20 December 2001Incorporation (17 pages)