Comax Estates Limited LONDON


Comax Estates started in year 1995 as Private Limited Company with registration number 03083393. The Comax Estates company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since 2018-01-31 Comax Estates Limited is no longer carrying the name Comax Investments.

The company has one director. Benjamin M., appointed on 4 November 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Comax Estates Limited Address / Contact

Office Address 16 Great Queen Street
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03083393
Date of Incorporation Mon, 24th Jul 1995
Industry Development of building projects
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Benjamin M.

Position: Director

Appointed: 04 November 2021

Colin M.

Position: Director

Appointed: 06 April 2008

Resigned: 04 November 2021

Jeffrey M.

Position: Director

Appointed: 19 June 2007

Resigned: 21 April 2010

Thomas Alexander & Co Limited

Position: Corporate Secretary

Appointed: 10 July 2006

Resigned: 06 April 2008

Cht Secretaries Limited

Position: Secretary

Appointed: 15 November 2004

Resigned: 09 June 2006

Stephen B.

Position: Secretary

Appointed: 19 January 2004

Resigned: 01 January 2006

Stephen M.

Position: Secretary

Appointed: 01 July 2002

Resigned: 16 January 2004

Robert B.

Position: Secretary

Appointed: 14 January 2000

Resigned: 03 December 2001

Martin S.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 December 1999

Sharna O.

Position: Secretary

Appointed: 08 February 1999

Resigned: 30 June 1999

Michael O.

Position: Secretary

Appointed: 20 December 1996

Resigned: 08 February 1999

Julian P.

Position: Secretary

Appointed: 23 August 1995

Resigned: 20 December 1996

Colin M.

Position: Director

Appointed: 23 August 1995

Resigned: 06 April 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1995

Resigned: 23 August 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 1995

Resigned: 23 August 1995

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Scripler Investments Limited from London, United Kingdom. This PSC is categorised as "a corporate", 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. The second one in the persons with significant control register is Port Crescent Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Zjm Trading Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Scripler Investments Limited

16 Great Queen Street, London, WC2B 5AH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 15492041
Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Port Crescent Limited

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15137190
Notified on 14 March 2024
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Zjm Trading Ltd

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14985846
Notified on 14 March 2024
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Colin M.

Notified on 6 April 2016
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Comax Investments January 31, 2018
C M M Investments June 8, 2011
Speed 6015 September 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand239371    12 268
Current Assets37 195371     
Debtors36 956      
Net Assets Liabilities4 493 2105 316 6985 433 9655 092 2495 149 5495 204 3593 808 924
Other Debtors36 956      
Property Plant Equipment 23 29337 52536 50229 20223 362 
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 82315 20424 32931 62937 469 
Administrative Expenses38 116      
Average Number Employees During Period   1222
Bank Borrowings Overdrafts 365 5991 956 5992 190 8911 077 176339 000339 000
Corporation Tax Payable545 719205 71950    
Creditors561 044365 5991 956 5992 190 8911 077 176339 000339 000
Disposals Investment Property Fair Value Model    1 743 274634 356 
Fixed Assets5 045 5836 342 4407 734 6407 666 8916 546 7975 910 4774 245 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -1 484 288
Increase From Depreciation Charge For Year Property Plant Equipment 5 8239 381 7 3005 840 
Investment Property4 887 7566 161 3207 539 2887 472 5626 359 7685 729 2884 245 000
Investment Property Fair Value Model   7 472 5626 359 7685 729 2884 245 000
Investments Fixed Assets157 827157 827157 827157 827157 827157 827 
Net Current Assets Liabilities-523 849-238 251-24 811-61 480-63 960-111 006-97 076
Number Shares Issued Fully Paid  2 22 
Other Creditors 32 90324 76161 48063 960111 006109 344
Other Creditors Including Taxation Social Security Balance Sheet Subtotal545 719      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 469
Other Disposals Property Plant Equipment      60 831
Other Investments Other Than Loans     157 827 
Par Value Share  1 11 
Property Plant Equipment Gross Cost 29 11652 72960 83160 83160 831 
Provisions For Liabilities Balance Sheet Subtotal28 524421 892319 265322 271256 112256 112 
Taxation Including Deferred Taxation Balance Sheet Subtotal28 524421 892     
Total Additions Including From Business Combinations Property Plant Equipment 29 11623 613    
Total Assets Less Current Liabilities4 521 7346 104 1897 709 8297 605 4116 482 8375 799 4714 147 924
Trade Creditors Trade Payables15 325      
Turnover Revenue66 600      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search