Background WavePink WaveYellow Wave

COMFORT CONTROLS LTD. (03513003)

COMFORT CONTROLS LTD. (03513003) is an active UK company. incorporated on 18 February 1998. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. COMFORT CONTROLS LTD. has been registered for 28 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
03513003
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMFORT CONTROLS LTD.

COMFORT CONTROLS LTD. is an active company incorporated on 18 February 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. COMFORT CONTROLS LTD. was registered 28 years ago.(SIC: 43210, 43220)

Status

active

Active since 28 years ago

Company No

03513003

LTD Company

Age

28 Years

Incorporated 18 February 1998

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ England
From: 25 February 2016To: 3 June 2024
C/O Gilberts 65 London Road St. Albans Hertfordshire AL1 1LJ
From: 17 March 2014To: 25 February 2016
C/O Gilberts 65 London Road St. Albans Hertfordshire AL1 1LJ England
From: 17 March 2014To: 17 March 2014
C/O Fenleys 1St Floor 168 High Street Watford Herts WD17 2EG United Kingdom
From: 18 February 1998To: 17 March 2014
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Apr 11
Director Left
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Feb 24
Director Joined
May 24
Director Left
Dec 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLIFFORD, John Joseph

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 22 Jul 2020

WOOD, Simon James

Active
1 New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 22 Jul 2020

GILLESPIE, Susan Mary

Resigned
65 London Road, St. AlbansAL1 1LJ
Secretary
Appointed 18 Feb 1998
Resigned 22 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 1998
Resigned 18 Feb 1998

COLEY, David Anthony

Resigned
65 London Road, St. AlbansAL1 1LJ
Born October 1962
Director
Appointed 01 Nov 2010
Resigned 22 Jul 2020

GILLESPIE, Robert Walter

Resigned
65 London Road, St. AlbansAL1 1LJ
Born April 1960
Director
Appointed 18 Feb 1998
Resigned 22 Jul 2020

GILLESPIE, Samuel John James

Resigned
65 London Road, St. AlbansAL1 1LJ
Born April 1951
Director
Appointed 18 Feb 1998
Resigned 26 Feb 2019

GILLESPIE, Susan Mary

Resigned
65 London Road, St. AlbansAL1 1LJ
Born May 1953
Director
Appointed 01 Nov 2019
Resigned 22 Jul 2020

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

MITCHELL, Kristopher John

Resigned
65 London Road, St. AlbansAL1 1LJ
Born May 1978
Director
Appointed 01 Nov 2010
Resigned 22 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
1 New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019

Mr Samuel John James Gillespie

Ceased
65 London Road, St. AlbansAL1 1LJ
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Apr 2019

Mr Robert Walter Gillespie

Ceased
65 London Road, St. AlbansAL1 1LJ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 March 2019
MAMA
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Legacy
3 March 2008
190190
Legacy
3 March 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Legacy
30 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
14 February 2006
88(3)88(3)
Legacy
14 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
288bResignation of Director or Secretary
Incorporation Company
18 February 1998
NEWINCIncorporation