Background WavePink WaveYellow Wave

COMSTACK LIMITED (02823715)

COMSTACK LIMITED (02823715) is a dissolved UK company. incorporated on 3 June 1993. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMSTACK LIMITED has been registered for 32 years. Current directors include MOUNZEO, Lazare.

Company Number
02823715
Status
dissolved
Type
ltd
Incorporated
3 June 1993
Age
32 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOUNZEO, Lazare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMSTACK LIMITED

COMSTACK LIMITED is an dissolved company incorporated on 3 June 1993 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMSTACK LIMITED was registered 32 years ago.(SIC: 70100)

Status

dissolved

Active since 32 years ago

Company No

02823715

LTD Company

Age

32 Years

Incorporated 3 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 6 July 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 May 2023 (3 years ago)
Submitted on 2 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 3 June 1993To: 10 September 2012
Timeline

13 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Nov 23
Capital Update
Nov 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

MOUNZEO, Lazare

Active
Rue Jean Jaures, Puteaux92800
Born September 1967
Director
Appointed 31 Jul 2020

CLAYTON, Neil William Harold

Resigned
Cold Norton Priory, HeythorpOX7 5TA
Secretary
Appointed 30 Jun 2000
Resigned 04 Jan 2005

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 04 Jan 2005
Resigned 24 Feb 2006

RHODES, Jeremy

Resigned
1 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 24 Feb 2006
Resigned 01 Jun 2006

TODD, Alan

Resigned
Flat 2 Walton House, ChichesterPO18 8QB
Secretary
Appointed 19 Jul 1993
Resigned 30 Jun 2000

WEBB, Steven John

Resigned
Kings Court, LeedsLS1 2HL
Secretary
Appointed 11 Jun 1993
Resigned 19 Jul 1993

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 01 Jun 2006
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Jun 1993
Resigned 11 Jun 1993

ASTON, William James

Resigned
Rowan Mead House, RomseySO51 6DH
Born March 1959
Director
Appointed 19 Jul 1993
Resigned 01 Nov 1995

BARTON, Eric Anthony

Resigned
Glendale 9 Harebell Hill, CobhamKT11 2RS
Born April 1945
Director
Appointed 02 Aug 1993
Resigned 20 Apr 1996

BREEN, Kevin Dominic

Resigned
Old Place House, Bognor RegisPO21 3RW
Born June 1954
Director
Appointed 02 Nov 1999
Resigned 24 Mar 2006

BURNS, Oliver Graham

Resigned
23 Oakfield Road, HarpendenAL5 2NW
Born April 1956
Director
Appointed 26 Apr 2000
Resigned 24 Mar 2006

DE MEO, David

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1954
Director
Appointed 24 Mar 2006
Resigned 13 Jun 2014

EMMETT, Paul David

Resigned
1 Skippon Terrace, LeedsLS14 3HA
Born November 1961
Director
Appointed 11 Jun 1993
Resigned 19 Jul 1993

FINBOW, John Robert

Resigned
Well House Romsey Road, RomseySO51 6BG
Born October 1945
Director
Appointed 19 Jul 1993
Resigned 28 Oct 1999

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 20 Apr 2015
Resigned 07 Oct 2016

HOBBS, Bryan Stewart, Dr

Resigned
Walberton Lodge, WalbertonBN18 0AS
Born January 1941
Director
Appointed 19 Jul 1993
Resigned 28 Oct 1999

IMM, Julian Andrew

Resigned
Walklands 6 Beechwood Rise, SouthamptonSO18 3PW
Born February 1960
Director
Appointed 19 Jul 1993
Resigned 08 Nov 1996

MCCORMACK, Stuart Robert

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born May 1979
Director
Appointed 07 Oct 2016
Resigned 13 Feb 2017

PITHER, Jon Peter

Resigned
6 Clare Hill, EsherKT10 9NA
Born June 1934
Director
Appointed 16 Mar 1994
Resigned 20 Jun 1996

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 24 Mar 2006
Resigned 21 Feb 2011

ROWLANDS, Simon Nicholas

Resigned
28 Westmoreland Road, LondonSW13 9RY
Born June 1957
Director
Appointed 02 Aug 1993
Resigned 20 Jun 1996

SARAF, Ashish Kumar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1979
Director
Appointed 13 Feb 2017
Resigned 31 Jul 2020

SHEPHERD, John, Mr.

Resigned
Lower Farm, Alderton TewkesburyGL20 8NN
Born December 1953
Director
Appointed 10 Mar 2003
Resigned 24 Jun 2005

SINKER, David Tennant

Resigned
Tare Close, StevenageSG2 7BT
Born May 1938
Director
Appointed 20 Aug 1993
Resigned 13 Mar 1996

TODD, Alan

Resigned
Flat 2 Walton House, ChichesterPO18 8QB
Born January 1952
Director
Appointed 19 Jul 1993
Resigned 26 Apr 2000

TUS, John J

Resigned
10 Charter Circle, Ivyland
Born November 1958
Director
Appointed 24 Mar 2006
Resigned 02 Aug 2010

WEBB, Steven John

Resigned
Kings Court, LeedsLS1 2HL
Born April 1963
Director
Appointed 11 Jun 1993
Resigned 19 Jul 1993

WOOD, Jeffrey Gardner

Resigned
20 Tapley Cove Road, UsaFOREIGN
Born July 1956
Director
Appointed 24 Jun 2005
Resigned 24 Mar 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Jun 1993
Resigned 11 Jun 1993

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

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
Fundings
Financials
Latest Activities

Filing History

178

Gazette Dissolved Liquidation
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 February 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 January 2024
600600
Resolution
8 January 2024
RESOLUTIONSResolutions
Resolution
1 December 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 November 2023
SH19Statement of Capital
Legacy
23 November 2023
CAP-SSCAP-SS
Legacy
23 November 2023
SH20SH20
Resolution
23 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
353353
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
363aAnnual Return
Legacy
12 July 2006
353353
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
287Change of Registered Office
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Resolution
27 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
7 November 2000
155(6)b155(6)b
Legacy
7 November 2000
155(6)a155(6)a
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 1998
AUDAUD
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
13 September 1996
122122
Legacy
13 September 1996
122122
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Memorandum Articles
12 September 1996
MEM/ARTSMEM/ARTS
Resolution
5 August 1996
RESOLUTIONSResolutions
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
88(2)R88(2)R
Legacy
3 July 1996
88(2)R88(2)R
Legacy
16 May 1996
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Full Group
24 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 October 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Legacy
18 November 1993
288288
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
224224
Legacy
17 August 1993
123Notice of Increase in Nominal Capital
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
88(2)R88(2)R
Legacy
17 August 1993
88(2)R88(2)R
Memorandum Articles
17 August 1993
MEM/ARTSMEM/ARTS
Resolution
17 August 1993
RESOLUTIONSResolutions
Resolution
17 August 1993
RESOLUTIONSResolutions
Legacy
7 August 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
15 July 1993
287Change of Registered Office
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
287Change of Registered Office
Incorporation Company
3 June 1993
NEWINCIncorporation