Comsol Limited CAMBRIDGE


Founded in 2001, Comsol, classified under reg no. 04191368 is an active company. Currently registered at Park House CB3 0DU, Cambridge the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 11th Jul 2001 Comsol Limited is no longer carrying the name Femlab.

The firm has 3 directors, namely Wen Z., Svante L. and Farhad S.. Of them, Svante L., Farhad S. have been with the company the longest, being appointed on 4 May 2001 and Wen Z. has been with the company for the least time - from 10 March 2011. As of 28 April 2024, there were 6 ex directors - Keith H., Jukka T. and others listed below. There were no ex secretaries.

Comsol Limited Address / Contact

Office Address Park House
Office Address2 Castle Park
Town Cambridge
Post code CB3 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191368
Date of Incorporation Fri, 30th Mar 2001
Industry Other software publishing
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Wen Z.

Position: Director

Appointed: 10 March 2011

Svante L.

Position: Director

Appointed: 04 May 2001

Farhad S.

Position: Director

Appointed: 04 May 2001

Keith H.

Position: Director

Appointed: 17 March 2008

Resigned: 09 October 2017

Jukka T.

Position: Director

Appointed: 01 April 2004

Resigned: 26 January 2011

Nicholas C.

Position: Director

Appointed: 04 May 2001

Resigned: 31 May 2002

Jan B.

Position: Director

Appointed: 04 May 2001

Resigned: 30 June 2004

Eduardo F.

Position: Director

Appointed: 04 May 2001

Resigned: 18 May 2009

Linnells Nominees Limited

Position: Director

Appointed: 30 March 2001

Resigned: 04 May 2001

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 March 2001

Resigned: 20 April 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Comsol Ab from Stockholm, Sweden. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Comsol Ab

Tegnergatan 23 Se-Iii 40, Stockholm, Sweden

Legal authority Sweden
Legal form Corporate
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556404-8675
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Femlab July 11, 2001
Linnells Number Thirty Nine April 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 533 1741 422 5552 002 5302 760 0622 248 2182 427 8533 023 0624 065 5084 115 881
Current Assets2 319 5102 446 0223 104 5724 017 8183 727 1903 920 5584 631 0735 957 4046 461 537
Debtors786 3361 023 4671 102 0421 257 7561 478 9721 492 7051 608 0111 891 8962 345 656
Net Assets Liabilities1 036 1881 136 2861 430 2622 041 9341 593 5171 438 9421 765 6442 797 9332 835 417
Property Plant Equipment106 951366 058326 993257 517224 609192 018183 535137 568100 464
Other
Accrued Liabilities59 650178 815214 038185 910156 637136 384109 894104 66755 886
Accrued Liabilities Deferred Income813 505987 5571 156 0741 319 5031 486 5481 854 5172 148 1722 192 6692 718 007
Accumulated Depreciation Impairment Property Plant Equipment173 044252 922314 218183 923230 534275 701302 218333 425371 758
Amounts Owed To Group Undertakings160 563207 257178 674166 425212 087181 586185 899427 650273 861
Average Number Employees During Period 1921212222222123
Corporation Tax Payable98 221-9 01670 690150 337136 35179 623119 84690 519125 764
Creditors1 380 0281 642 1931 972 7202 213 0042 342 8212 658 2153 024 7323 278 9623 713 119
Disposals Decrease In Depreciation Impairment Property Plant Equipment   201 524  15 96813 2727 792
Disposals Property Plant Equipment   201 524  18 96924 82612 218
Future Minimum Lease Payments Under Non-cancellable Operating Leases40 0332 065 697229 522229 522229 522229 522229 522285 000285 000
Increase From Depreciation Charge For Year Property Plant Equipment 79 87861 29671 22946 61145 16742 48544 47946 125
Net Current Assets Liabilities939 482803 8291 131 8521 804 8141 384 3691 262 3431 606 3412 678 4422 748 418
Other Creditors  17 0799 6889 6989 7079 7089 7179 810
Other Taxation Social Security Payable29 52928 14353 97159 32840 63843 72860 08955 83671 106
Prepayments Accrued Income393 325452 636613 358699 265781 233961 2811 100 4861 165 7841 437 458
Property Plant Equipment Gross Cost279 995618 980641 211441 440455 143467 719485 753470 993472 222
Provisions For Liabilities Balance Sheet Subtotal10 24533 60128 58320 39715 46115 41924 23218 07713 465
Total Additions Including From Business Combinations Property Plant Equipment 338 98522 2311 75313 70312 57637 00310 06613 447
Total Assets Less Current Liabilities1 046 4331 169 8871 458 8452 062 3311 608 9781 454 3611 789 8762 816 0102 848 882
Trade Creditors Trade Payables36 42417 66436 33536 94927 40413 85759 94234 84029 844
Trade Debtors Trade Receivables383 011560 831488 684558 491697 739531 424507 525726 112908 198

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 24th, February 2023
Free Download (9 pages)

Company search

Advertisements