Background WavePink WaveYellow Wave

COM DEV EUROPE LIMITED (01863723)

COM DEV EUROPE LIMITED (01863723) is an active UK company. incorporated on 15 November 1984. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. COM DEV EUROPE LIMITED has been registered for 41 years. Current directors include LITTLE, John Cain, YATES, Derek Iain.

Company Number
01863723
Status
active
Type
ltd
Incorporated
15 November 1984
Age
41 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
LITTLE, John Cain, YATES, Derek Iain
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COM DEV EUROPE LIMITED

COM DEV EUROPE LIMITED is an active company incorporated on 15 November 1984 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. COM DEV EUROPE LIMITED was registered 41 years ago.(SIC: 61300)

Status

active

Active since 41 years ago

Company No

01863723

LTD Company

Age

41 Years

Incorporated 15 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CHESSNOBLE LIMITED
From: 15 November 1984To: 8 January 1985
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Unit 10 Triangle Business Park Quilters Way Stoke Mandeville, Aylesbury Buckinghamshire HP22 5SX
From: 15 November 1984To: 12 October 2021
Timeline

35 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Loan Secured
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
May 19
Owner Exit
May 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LITTLE, John Cain

Active
Skimped Hill Lane, BracknellRG12 1EB
Born December 1960
Director
Appointed 15 May 2017

YATES, Derek Iain

Active
Skimped Hill Lane, BracknellRG12 1EB
Born February 1974
Director
Appointed 24 Oct 2024

AINSWORTH, Keith Richard

Resigned
43 Fallbrook Lane, CambridgeN3H 4R8
Secretary
Appointed N/A
Resigned 01 Nov 2001

CALHOUN, Gary

Resigned
104 Gatepost Pl., LyndenL0R 1T0
Secretary
Appointed 31 Oct 2002
Resigned 04 Feb 2016

ZAHAVICH, Tim

Resigned
4149 Inglewood Drive, Burlington
Secretary
Appointed 01 Nov 2001
Resigned 24 Jun 2002

AINSWORTH, Keith Richard

Resigned
43 Fallbrook Lane, CambridgeN3H 4R8
Born July 1950
Director
Appointed N/A
Resigned 31 Oct 2002

CALHOUN, Gary Thomas

Resigned
Unit 10 Triangle Business Park, Stoke Mandeville, AylesburyHP22 5SX
Born March 1958
Director
Appointed 30 Sept 2010
Resigned 04 Feb 2016

CAMERON, Richard John

Resigned
11 Lucas Road, High WycombeHP13 6QG
Born January 1947
Director
Appointed N/A
Resigned 15 Apr 1993

D'CRUZE, Christopher

Resigned
Unit 10 Triangle Business Park, Stoke Mandeville, AylesburyHP22 5SX
Born December 1967
Director
Appointed 28 Jul 2015
Resigned 08 Feb 2016

EDDLESTON, Bernard Noel Francis

Resigned
23 West Hill, HitchinSG5 2HZ
Born January 1943
Director
Appointed N/A
Resigned 26 Jun 1998

FRASER, Grant William

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born November 1975
Director
Appointed 08 Feb 2016
Resigned 07 Oct 2016

GIBSON, Roy

Resigned
Residence Les Hesperides, Montpellier34000
Born July 1924
Director
Appointed 16 Apr 1993
Resigned 25 Jan 1996

HUTCHINGS, Anthony Richard Vaughan

Resigned
Unit 10 Triangle Business Park, Stoke Mandeville, AylesburyHP22 5SX
Born September 1956
Director
Appointed 08 Feb 2016
Resigned 01 Nov 2019

KEATING, John Stephen

Resigned
Starr Crescent, OntarioN3E 1B3
Born November 1956
Director
Appointed 28 Feb 2000
Resigned 01 Sept 2010

MCCORMACK, Stuart Robert

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born May 1979
Director
Appointed 08 Feb 2016
Resigned 28 Apr 2017

MILLER, Victor Jay

Resigned
Constitution Ave Nw Ste 500w, Washington DcDC 20001
Born March 1966
Director
Appointed 08 Feb 2016
Resigned 09 May 2019

MOLFORD, Craig

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1979
Director
Appointed 31 Dec 2019
Resigned 24 Oct 2024

ODONOVAN, Michael Valentine

Resigned
14 Crescent Place, CambridgeFOREIGN
Born February 1936
Director
Appointed N/A
Resigned 01 Nov 2001

SOOD, Pravin Kumar

Resigned
Lindum House 7 Park Avenue, OrpingtonBR6 8LJ
Born December 1950
Director
Appointed 23 Aug 1995
Resigned 31 Jul 1997

SPURRETT, Robert Paul

Resigned
Unit 10 Triangle Business Park, Stoke Mandeville, AylesburyHP22 5SX
Born March 1964
Director
Appointed 30 Sept 2010
Resigned 05 Feb 2016

STUART, John Ronaldson

Resigned
1 The Old Bakery The Green, AylesburyHP22 4FA
Born October 1947
Director
Appointed 01 Oct 1998
Resigned 04 Feb 2016

WALLIS, Sarah Ransome

Resigned
Unit 10 Triangle Business Park, Stoke Mandeville, AylesburyHP22 5SX
Born March 1970
Director
Appointed 28 Apr 2017
Resigned 20 Dec 2019

WINTER, Alan Ernest, Dr

Resigned
5220 Sprucefield Road, West VancouverV7W 2X6
Born February 1948
Director
Appointed 01 Oct 1998
Resigned 30 Jun 1999

ZAHAVICH, Tim

Resigned
4149 Inglewood Drive, Burlington
Born November 1953
Director
Appointed 01 Nov 2001
Resigned 24 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2018
Stoke Mandeville, AylesburyHP22 5SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 February 2017
AAMDAAMD
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 June 2016
RP04RP04
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 September 2015
RP04RP04
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 September 2015
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 September 2015
MR02Statement that Part/All of Property Released
Capital Allotment Shares
6 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Resolution
18 August 2015
RESOLUTIONSResolutions
Resolution
18 August 2015
RESOLUTIONSResolutions
Resolution
18 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
21 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Resolution
20 July 2012
RESOLUTIONSResolutions
Legacy
17 July 2012
MG01MG01
Legacy
25 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Resolution
12 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Memorandum Articles
8 February 2010
MEM/ARTSMEM/ARTS
Resolution
8 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
353353
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Memorandum Articles
6 October 2006
MEM/ARTSMEM/ARTS
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363aAnnual Return
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
16 January 2003
MEM/ARTSMEM/ARTS
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
403aParticulars of Charge Subject to s859A
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Memorandum Articles
20 June 2002
MEM/ARTSMEM/ARTS
Resolution
20 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Memorandum Articles
30 July 1999
MEM/ARTSMEM/ARTS
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
29 November 1995
MEM/ARTSMEM/ARTS
Legacy
29 November 1995
88(3)88(3)
Legacy
29 November 1995
88(2)R88(2)R
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
29 November 1995
123Notice of Increase in Nominal Capital
Legacy
3 October 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
30 April 1993
288288
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
88(3)88(3)
Legacy
2 December 1992
88(2)R88(2)R
Legacy
2 December 1992
123Notice of Increase in Nominal Capital
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Legacy
26 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
12 February 1991
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
27 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Certificate Change Of Name Company
8 January 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1984
MISCMISC
Incorporation Company
15 November 1984
NEWINCIncorporation