Background WavePink WaveYellow Wave

COMXO HOLDINGS LIMITED (03727666)

COMXO HOLDINGS LIMITED (03727666) is an active UK company. incorporated on 5 March 1999. with registered office in Datchet. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. COMXO HOLDINGS LIMITED has been registered for 27 years. Current directors include TRY, Andrew Aden Mackenzie.

Company Number
03727666
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
18 Horton Road, Datchet, SL3 9ER
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
TRY, Andrew Aden Mackenzie
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMXO HOLDINGS LIMITED

COMXO HOLDINGS LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Datchet. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. COMXO HOLDINGS LIMITED was registered 27 years ago.(SIC: 61900, 62090)

Status

active

Active since 27 years ago

Company No

03727666

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

COMXO LIMITED
From: 1 December 1999To: 23 October 2015
TRESS LIMITED
From: 5 March 1999To: 1 December 1999
Contact
Address

18 Horton Road Datchet, SL3 9ER,

Previous Addresses

Ground Floor 18 Horton Road Datchet Berkshire SL3 9ER
From: 5 March 1999To: 23 August 2018
Timeline

6 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Nov 09
Director Left
Oct 10
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Dec 17
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PEARCE, Victoria Louise

Active
Kings Road, WindsorSL4 2AD
Secretary
Appointed 17 Jul 2013

TRY, Andrew Aden Mackenzie

Active
75 Kings Road, WindsorSL4 2AD
Born September 1965
Director
Appointed 04 Nov 1999

DAVIES, John Richard

Resigned
Edenholme, ReadingRG7 6JJ
Secretary
Appointed 31 Aug 2001
Resigned 30 Jan 2004

SALMON, Emily

Resigned
Horton Road, DatchetSL3 9ER
Secretary
Appointed 16 Nov 2009
Resigned 17 Jul 2013

STEPHEN, Dennis John

Resigned
51a Eilean Rise, EllonAB41 9NF
Secretary
Appointed 05 Mar 1999
Resigned 04 Nov 1999

SWAN, Stephen Paul

Resigned
31 Ambrose Lane, HarpendenAL5 4DG
Secretary
Appointed 01 Feb 2004
Resigned 30 Mar 2010

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Secretary
Appointed 04 Nov 1999
Resigned 31 Aug 2001

ALVES, Suzanne Louise

Resigned
4 Aztec Row Berners Road, LondonN1 0PW
Born July 1968
Director
Appointed 05 Mar 1999
Resigned 04 Nov 1999

CHANNING WILLIAMS, David

Resigned
Three Cornered Hat, NewburyRG20 0HU
Born November 1947
Director
Appointed 25 May 2000
Resigned 27 Sept 2001

DAVIES, John Richard

Resigned
Edenholme, ReadingRG7 6JJ
Born May 1965
Director
Appointed 01 Apr 2003
Resigned 30 Jan 2004

FARRER, Peter

Resigned
Yewtree Cottage 69 Soke Road, ReadingRG7 2PB
Born May 1951
Director
Appointed 10 Dec 1999
Resigned 22 Feb 2001

SULLIVAN, Fionnuala Elizabeth Maev

Resigned
2 Fitzwilliam Road, LondonSW4 0DN
Born August 1949
Director
Appointed 25 May 2000
Resigned 21 Aug 2001

SWAN, Stephen Paul

Resigned
31 Ambrose Lane, HarpendenAL5 4DG
Born August 1963
Director
Appointed 04 Nov 1999
Resigned 11 Oct 2010

WHEATLEY, Alan Edward

Resigned
Highcroft, SevenoaksTN13 2LN
Born May 1938
Director
Appointed 25 May 2000
Resigned 22 Jan 2002

Persons with significant control

1

Mr Andrew Aden Mackenzie Try

Active
Kings Road, WindsorSL4 2AD
Born September 1965

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

124

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Resolution
7 February 2013
RESOLUTIONSResolutions
Resolution
7 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Resolution
24 April 2012
RESOLUTIONSResolutions
Auditors Resignation Company
24 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Resolution
26 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Resolution
2 August 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
24 June 2005
190190
Legacy
24 June 2005
353353
Legacy
24 June 2005
325325
Legacy
13 June 2005
363aAnnual Return
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
4 September 2003
88(2)R88(2)R
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Group
23 January 2003
AAAnnual Accounts
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
122122
Legacy
29 January 2002
88(2)R88(2)R
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363aAnnual Return
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
287Change of Registered Office
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
88(2)R88(2)R
Legacy
31 July 2000
88(2)R88(2)R
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Legacy
22 December 1999
190190
Legacy
22 December 1999
353353
Legacy
22 December 1999
325325
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation