Comset Limited MIDDLESEX


Founded in 1990, Comset, classified under reg no. 02500519 is an active company. Currently registered at 4 Ilex Court, 94 Holly Road TW1 4HF, Middlesex the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Colin T., Vincent N. and Philip O.. Of them, Philip O. has been with the company the longest, being appointed on 30 November 1991 and Colin T. and Vincent N. have been with the company for the least time - from 1 July 2014. 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.

Comset Limited Address / Contact

Office Address 4 Ilex Court, 94 Holly Road
Office Address2 Twickenham
Town Middlesex
Post code TW1 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500519
Date of Incorporation Wed, 9th May 1990
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Colin T.

Position: Director

Appointed: 01 July 2014

Vincent N.

Position: Director

Appointed: 01 July 2014

Philip O.

Position: Director

Appointed: 30 November 1991

Richard H.

Position: Director

Appointed: 29 June 2001

Resigned: 01 July 2014

Richard H.

Position: Secretary

Appointed: 29 September 2000

Resigned: 31 March 2016

Kenneth L.

Position: Secretary

Appointed: 23 December 1999

Resigned: 29 September 2000

Hakki E.

Position: Director

Appointed: 01 March 1999

Resigned: 03 April 2000

Kenneth L.

Position: Director

Appointed: 16 December 1998

Resigned: 29 September 2000

Lesley H.

Position: Secretary

Appointed: 01 December 1998

Resigned: 23 December 1999

Nicholas W.

Position: Director

Appointed: 21 May 1993

Resigned: 28 January 1997

Stanley O.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 December 1998

Lesley H.

Position: Director

Appointed: 30 November 1991

Resigned: 23 December 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Philip O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth70 58476 636157 068189 129213 039123 125      
Balance Sheet
Cash Bank In Hand190 727315 759562 467488 128358 445379 139      
Cash Bank On Hand     379 139228 367275 941298 768270 818346 519345 189
Current Assets305 127484 703713 303662 881697 809505 495402 686359 914381 733344 199444 931488 664
Debtors114 400168 944150 836174 753339 364126 356174 31983 97382 96573 38198 412143 475
Other Debtors     23 95538 42312 73921 30423 79197 58784 256
Property Plant Equipment     94 53160 35543 02622 3098 04340 95227 910
Tangible Fixed Assets37 31830 25618 78614 412103 36594 531      
Net Assets Liabilities         85 289200 402200 122
Reserves/Capital
Called Up Share Capital10 66610 66610 66610 66610 96610 966      
Profit Loss Account Reserve31 67237 724118 156150 217172 26482 350      
Shareholder Funds70 58476 636157 068189 129213 039123 125      
Other
Amount Specific Advance Or Credit Directors        9 4798 40090 00060 000
Amount Specific Advance Or Credit Made In Period Directors        9 479   
Amount Specific Advance Or Credit Repaid In Period Directors         9 4798 40030 000
Accumulated Depreciation Impairment Property Plant Equipment     85 69293 230110 55994 66476 55080 03653 556
Average Number Employees During Period      876565
Creditors     476 901421 826355 363355 906266 953280 854311 825
Creditors Due Within One Year271 861438 323575 021488 164588 135476 901      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 200 27 39224 280 35 716
Disposals Property Plant Equipment      32 825 38 44732 380 40 623
Increase From Depreciation Charge For Year Property Plant Equipment      25 73817 32911 4976 1663 4869 236
Net Current Assets Liabilities33 26646 380138 282174 717109 67428 594-19 1404 55125 82777 246164 077176 839
Number Shares Allotted 5 4615 4615 4615 7615 761      
Other Creditors     325 772267 164245 922287 388197 671201 220255 806
Other Taxation Social Security Payable     66 91042 09035 68143 39838 43947 48255 852
Par Value Share 11111      
Property Plant Equipment Gross Cost     180 223153 585153 585116 97384 593120 98881 466
Share Capital Allotted Called Up Paid5 4615 4615 4615 4615 7615 761      
Share Premium Account28 24628 24628 24628 24629 80929 809      
Tangible Fixed Assets Additions 4 548 3 580113 01927 511      
Tangible Fixed Assets Cost Or Valuation97 905102 453102 45395 314208 333180 223      
Tangible Fixed Assets Depreciation60 58772 19783 66780 902104 96885 692      
Tangible Fixed Assets Depreciation Charged In Period 11 61011 4707 29224 06630 435      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 057 49 711      
Tangible Fixed Assets Disposals   10 719 55 621      
Total Additions Including From Business Combinations Property Plant Equipment      6 187 1 835 36 3951 101
Total Assets Less Current Liabilities70 58476 636157 068189 129213 039123 12541 21547 57748 13685 289205 029204 749
Trade Creditors Trade Payables     84 219112 57273 76025 12030 84332 152167
Trade Debtors Trade Receivables     102 401135 89671 23461 66149 59082559 219
Provisions For Liabilities Balance Sheet Subtotal          4 6274 627

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, March 2024
Free Download (7 pages)

Company search

Advertisements