Background WavePink WaveYellow Wave

KOMFORT INTERIORS LIMITED (02630027)

KOMFORT INTERIORS LIMITED (02630027) is an active UK company. incorporated on 17 July 1991. with registered office in Chertsey. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KOMFORT INTERIORS LIMITED has been registered for 34 years. Current directors include EDWARDS, Bailey, EDWARDS, Michael.

Company Number
02630027
Status
active
Type
ltd
Incorporated
17 July 1991
Age
34 years
Address
3 Kitsmead Lane, Chertsey, KT16 0EF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
EDWARDS, Bailey, EDWARDS, Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMFORT INTERIORS LIMITED

KOMFORT INTERIORS LIMITED is an active company incorporated on 17 July 1991 with the registered office located in Chertsey. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KOMFORT INTERIORS LIMITED was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02630027

LTD Company

Age

34 Years

Incorporated 17 July 1991

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 17 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

NORTHERNPOST LIMITED
From: 17 July 1991To: 9 August 1991
Contact
Address

3 Kitsmead Lane Longcross Chertsey, KT16 0EF,

Previous Addresses

7 Sipson Lane Harlington Middx UB3 5EH
From: 17 July 1991To: 21 June 2017
Timeline

3 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Apr 25
New Owner
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JOHNSON, Russell

Active
22 Chequers Orchard, IverSL0 9NH
Secretary
Appointed 05 Jul 2001

EDWARDS, Bailey

Active
Longcross, ChertseyKT16 0EF
Born June 1999
Director
Appointed 06 Apr 2025

EDWARDS, Michael

Active
7 Sipson Lane, HayesUB3 5EH
Born May 1963
Director
Appointed N/A

EDWARDS, Michael

Resigned
7 Sipson Lane, HayesUB3 5EH
Secretary
Appointed N/A
Resigned 01 Jul 2005

Persons with significant control

2

Mr Bailey Edwards

Active
Longcross, ChertseyKT16 0EF
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2025

Mr Michael Edwards

Active
Harlington, HayesUB3 5EH
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
20 July 2006
353a353a
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Resolution
20 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Resolution
27 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Resolution
12 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Resolution
17 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 April 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Resolution
25 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1993
AAAnnual Accounts
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
21 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 April 1993
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
28 September 1992
363b363b
Legacy
28 September 1992
363(287)363(287)
Memorandum Articles
21 August 1991
MEM/ARTSMEM/ARTS
Resolution
21 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Incorporation Company
17 July 1991
NEWINCIncorporation