Background WavePink WaveYellow Wave

COMOJO (U.K.) LIMITED (02873350)

COMOJO (U.K.) LIMITED (02873350) is an active UK company. incorporated on 18 November 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. COMOJO (U.K.) LIMITED has been registered for 32 years.

Company Number
02873350
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
4th Floor, 239 Kensington High Street, London, W8 6SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMOJO (U.K.) LIMITED

COMOJO (U.K.) LIMITED is an active company incorporated on 18 November 1993 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. COMOJO (U.K.) LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02873350

LTD Company

Age

32 Years

Incorporated 18 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BOLKERN LIMITED
From: 18 November 1993To: 18 January 1994
Contact
Address

4th Floor, 239 Kensington High Street London, W8 6SA,

Previous Addresses

4Th Floor, 239 Kensington High Street London W8 6SA England
From: 15 December 2014To: 15 December 2014
Como House 3 F 15 Wrights Lane London W8 5SL
From: 18 November 1993To: 15 December 2014
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Jul 19
Loan Cleared
Sept 19
New Owner
Apr 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 February 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
9 February 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
29 April 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Termination Secretary Company With Name
27 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 January 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Move Registers To Sail Company
3 December 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
31 December 2009
AR01AR01
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
6 September 2006
287Change of Registered Office
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
287Change of Registered Office
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
31 May 2003
AUDAUD
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
20 April 2001
288cChange of Particulars
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
25 September 2000
353353
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
363aAnnual Return
Legacy
6 February 1999
288cChange of Particulars
Legacy
5 February 1999
288cChange of Particulars
Legacy
24 November 1998
353353
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
2 December 1997
288cChange of Particulars
Legacy
27 November 1997
363aAnnual Return
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
6 October 1997
288cChange of Particulars
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
363aAnnual Return
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
26 May 1996
287Change of Registered Office
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
31 March 1996
288288
Legacy
14 December 1995
363x363x
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363x363x
Legacy
11 August 1994
353353
Legacy
11 August 1994
325325
Legacy
5 June 1994
88(2)Return of Allotment of Shares
Legacy
5 June 1994
224224
Memorandum Articles
6 February 1994
MEM/ARTSMEM/ARTS
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
287Change of Registered Office
Certificate Change Of Name Company
17 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1993
NEWINCIncorporation