Background WavePink WaveYellow Wave

COMXO LIMITED (03862571)

COMXO LIMITED (03862571) is an active UK company. incorporated on 20 October 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 LIMITED has been registered for 26 years. Current directors include TRY, Andrew Aden Mackenzie.

Company Number
03862571
Status
active
Type
ltd
Incorporated
20 October 1999
Age
26 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 LIMITED

COMXO LIMITED is an active company incorporated on 20 October 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 LIMITED was registered 26 years ago.(SIC: 61900, 62090)

Status

active

Active since 26 years ago

Company No

03862571

LTD Company

Age

26 Years

Incorporated 20 October 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

COMXO TRADING LIMITED
From: 8 December 1999To: 23 October 2015
SKELDA LIMITED
From: 20 October 1999To: 8 December 1999
Contact
Address

18 Horton Road Datchet, SL3 9ER,

Previous Addresses

Ground Floor 18 Horton Road Datchet Berkshire SL3 9ER
From: 20 October 1999To: 22 August 2018
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Oct 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PEARCE, Victoria Louise

Active
Kings Road, WindsorSL4 2AD
Secretary
Appointed 02 Nov 2015

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 31 Jan 2004

SALMON, Emily

Resigned
Horton Road, DatchetSL3 9ER
Secretary
Appointed 16 Nov 2009
Resigned 02 Nov 2015

STEPHEN, Dennis John

Resigned
51a Eilean Rise, EllonAB41 9NF
Secretary
Appointed 20 Oct 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 20 Oct 1999
Resigned 01 Nov 1999

DAVIES, John Richard

Resigned
Edenholme, ReadingRG7 6JJ
Born May 1965
Director
Appointed 01 Jul 2003
Resigned 31 Jan 2004

FARRER, Peter

Resigned
Yewtree Cottage 69 Soke Road, ReadingRG7 2PB
Born May 1951
Director
Appointed 04 Nov 1999
Resigned 22 Feb 2001

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Born August 1963
Director
Appointed 04 Nov 1999
Resigned 31 Aug 2001

WOOD, Janet Lynne

Resigned
Yewtree Cottage 69 Soke Road, ReadingRG7 2PB
Born June 1959
Director
Appointed 04 Nov 1999
Resigned 22 Feb 2001

Persons with significant control

1

Horton Road, DatchetSL3 9ER

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

116

Memorandum Articles
29 December 2025
MAMA
Resolution
29 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 November 2024
RP04CS01RP04CS01
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
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
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Miscellaneous
25 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Resolution
14 September 2011
RESOLUTIONSResolutions
Legacy
15 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
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
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
363(353)363(353)
Legacy
27 November 2006
363(190)363(190)
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 August 2006
288cChange of Particulars
Legacy
31 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
22 August 2005
88(2)R88(2)R
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
123Notice of Increase in Nominal Capital
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
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
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363aAnnual Return
Legacy
19 September 2000
287Change of Registered Office
Legacy
15 March 2000
123Notice of Increase in Nominal Capital
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
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
7 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1999
225Change of Accounting Reference Date
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
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Incorporation Company
20 October 1999
NEWINCIncorporation