Comxo Holdings Limited DATCHET


Comxo Holdings started in year 1999 as Private Limited Company with registration number 03727666. The Comxo Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Datchet at 18 Horton Road. Postal code: SL3 9ER. Since 2015-10-23 Comxo Holdings Limited is no longer carrying the name Comxo.

There is a single director in the company at the moment - Andrew T., appointed on 4 November 1999. In addition, a secretary was appointed - Victoria P., appointed on 17 July 2013. 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.

Comxo Holdings Limited Address / Contact

Office Address 18 Horton Road
Town Datchet
Post code SL3 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03727666
Date of Incorporation Fri, 5th Mar 1999
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Victoria P.

Position: Secretary

Appointed: 17 July 2013

Andrew T.

Position: Director

Appointed: 04 November 1999

Emily S.

Position: Secretary

Appointed: 16 November 2009

Resigned: 17 July 2013

Stephen S.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 March 2010

John D.

Position: Director

Appointed: 01 April 2003

Resigned: 30 January 2004

John D.

Position: Secretary

Appointed: 31 August 2001

Resigned: 30 January 2004

Alan W.

Position: Director

Appointed: 25 May 2000

Resigned: 22 January 2002

Fionnuala S.

Position: Director

Appointed: 25 May 2000

Resigned: 21 August 2001

David C.

Position: Director

Appointed: 25 May 2000

Resigned: 27 September 2001

Peter F.

Position: Director

Appointed: 10 December 1999

Resigned: 22 February 2001

Stephen S.

Position: Secretary

Appointed: 04 November 1999

Resigned: 31 August 2001

Stephen S.

Position: Director

Appointed: 04 November 1999

Resigned: 11 October 2010

Dennis S.

Position: Secretary

Appointed: 05 March 1999

Resigned: 04 November 1999

Suzanne A.

Position: Director

Appointed: 05 March 1999

Resigned: 04 November 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Andrew T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew T.

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

Company previous names

Comxo October 23, 2015
Tress December 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 37854 110216 55519 74566 660
Current Assets360 846443 533818 623787 929826 408
Debtors347 468389 423602 068768 184759 748
Net Assets Liabilities2 845 2692 902 7372 937 8372 946 9892 879 814
Other Debtors322 529389 423519 232638 825630 389
Property Plant Equipment26 24725 33938 01828 26420 078
Other
Accumulated Amortisation Impairment Intangible Assets445 928608 636789 906990 1101 224 350
Accumulated Depreciation Impairment Property Plant Equipment11 27725 00942 05459 74667 932
Administrative Expenses664 234632 890676 779  
Amounts Owed To Group Undertakings32 997140 476485 033807 0231 106 659
Average Number Employees During Period88777
Corporation Tax Payable 28 80078 72246 5239 688
Corporation Tax Recoverable24 939 82 836129 359129 359
Creditors1 200 0001 200 0001 208 1231 200 0001 200 000
Current Tax For Period 28 800   
Dividend Income From Group Undertakings    55 070
Dividends Paid156 000105 000185 000102 000202 000
Dividends Paid On Shares1 489 1451 512 064   
Fixed Assets3 965 4943 987 5054 008 2644 323 4584 411 137
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 06717 2672 4672 46717 267
Group Tax Relief Received Paid-37 700-13 154   
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 832    
Increase From Amortisation Charge For Year Intangible Assets 162 707181 270200 205234 240
Increase From Depreciation Charge For Year Property Plant Equipment 13 73117 04517 6928 186
Intangible Assets1 489 1451 512 0641 520 1441 845 0921 940 957
Intangible Assets Gross Cost1 935 0732 120 6992 310 0502 835 2013 165 307
Interest Paid To Group Undertakings25 00030 08227 04124 04124 000
Interest Payable Similar Charges Finance Costs25 00030 08227 64424 04124 000
Investments Fixed Assets2 450 1022 450 1022 450 1022 450 1022 450 102
Investments In Group Undertakings Participating Interests2 450 1022 450 1022 450 1022 450 1022 450 102
Net Current Assets Liabilities79 775115 232144 919-171 099-327 508
Operating Profit Loss145 353227 549287 564368 449354 580
Other Creditors1 200 0001 200 0001 208 1231 200 0001 200 000
Other Interest Receivable Similar Income Finance Income7 0876 9559 09510 13165 435
Other Operating Income Format1285 335296 803366 506248 460203 444
Other Taxation Social Security Payable9 4319 65112 19112 31212 253
Profit Loss91 572162 468220 100111 152134 825
Profit Loss On Ordinary Activities Before Tax127 440204 422269 015136 642153 588
Property Plant Equipment Gross Cost37 52450 34780 07288 010 
Provisions For Liabilities Balance Sheet Subtotal  7 2235 3703 815
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 86841 95448 91525 49018 763
Total Additions Including From Business Combinations Property Plant Equipment 12 82329 7257 938 
Total Assets Less Current Liabilities4 045 2694 102 7374 153 1834 152 3594 083 629
Total Current Tax Expense Credit35 86841 954   
Trade Creditors Trade Payables13 0482 2183 4423 6324 967
Turnover Revenue524 252563 636597 837603 409628 613

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, October 2023
Free Download (19 pages)

Company search