Comstack Limited BRACKNELL


Founded in 1993, Comstack, classified under reg no. 02823715 is an active company. Currently registered at Honeywell House RG12 1EB, Bracknell the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Lazare M., appointed on 31 July 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Comstack Limited Address / Contact

Office Address Honeywell House
Office Address2 Skimped Hill Lane
Town Bracknell
Post code RG12 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823715
Date of Incorporation Thu, 3rd Jun 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Lazare M.

Position: Director

Appointed: 31 July 2020

Ashish S.

Position: Director

Appointed: 13 February 2017

Resigned: 31 July 2020

Stuart M.

Position: Director

Appointed: 07 October 2016

Resigned: 13 February 2017

Grant F.

Position: Director

Appointed: 20 April 2015

Resigned: 07 October 2016

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 29 January 2016

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 30 June 2008

David D.

Position: Director

Appointed: 24 March 2006

Resigned: 13 June 2014

Allan R.

Position: Director

Appointed: 24 March 2006

Resigned: 21 February 2011

John T.

Position: Director

Appointed: 24 March 2006

Resigned: 02 August 2010

Jeremy R.

Position: Secretary

Appointed: 24 February 2006

Resigned: 01 June 2006

Jeffrey W.

Position: Director

Appointed: 24 June 2005

Resigned: 24 March 2006

Jennifer O.

Position: Secretary

Appointed: 04 January 2005

Resigned: 24 February 2006

John S.

Position: Director

Appointed: 10 March 2003

Resigned: 24 June 2005

Neil C.

Position: Secretary

Appointed: 30 June 2000

Resigned: 04 January 2005

Oliver B.

Position: Director

Appointed: 26 April 2000

Resigned: 24 March 2006

Kevin B.

Position: Director

Appointed: 02 November 1999

Resigned: 24 March 2006

Jon P.

Position: Director

Appointed: 16 March 1994

Resigned: 20 June 1996

David S.

Position: Director

Appointed: 20 August 1993

Resigned: 13 March 1996

Simon R.

Position: Director

Appointed: 02 August 1993

Resigned: 20 June 1996

Eric B.

Position: Director

Appointed: 02 August 1993

Resigned: 20 April 1996

William A.

Position: Director

Appointed: 19 July 1993

Resigned: 01 November 1995

Alan T.

Position: Director

Appointed: 19 July 1993

Resigned: 26 April 2000

Alan T.

Position: Secretary

Appointed: 19 July 1993

Resigned: 30 June 2000

John F.

Position: Director

Appointed: 19 July 1993

Resigned: 28 October 1999

Bryan H.

Position: Director

Appointed: 19 July 1993

Resigned: 28 October 1999

Julian I.

Position: Director

Appointed: 19 July 1993

Resigned: 08 November 1996

Paul E.

Position: Director

Appointed: 11 June 1993

Resigned: 19 July 1993

Steven W.

Position: Director

Appointed: 11 June 1993

Resigned: 19 July 1993

Steven W.

Position: Secretary

Appointed: 11 June 1993

Resigned: 19 July 1993

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1993

Resigned: 11 June 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 1993

Resigned: 11 June 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is City Technology Holdings Limited from Bracknell, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

City Technology Holdings Limited

Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03084012
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, July 2023
Free Download (13 pages)

Company search

Advertisements