Background WavePink WaveYellow Wave

COMENSURA LIMITED (04085767)

COMENSURA LIMITED (04085767) is an active UK company. incorporated on 9 October 2000. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COMENSURA LIMITED has been registered for 25 years.

Company Number
04085767
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMENSURA LIMITED

COMENSURA LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COMENSURA LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04085767

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

FLOWCENTRE LIMITED
From: 9 October 2000To: 24 August 2001
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 9 October 2000To: 23 April 2024
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 09
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Loan Secured
Dec 21
Director Left
Mar 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
28 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
27 April 2004
403aParticulars of Charge Subject to s859A
Legacy
4 December 2003
353353
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
21 November 2003
363aAnnual Return
Legacy
21 November 2003
128(4)128(4)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
7 May 2003
287Change of Registered Office
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Memorandum Articles
28 August 2002
MEM/ARTSMEM/ARTS
Resolution
20 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2001
363aAnnual Return
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288cChange of Particulars
Legacy
29 August 2001
287Change of Registered Office
Certificate Change Of Name Company
27 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2001
88(2)R88(2)R
Legacy
3 July 2001
123Notice of Increase in Nominal Capital
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Memorandum Articles
7 December 2000
MEM/ARTSMEM/ARTS
Resolution
24 November 2000
RESOLUTIONSResolutions
Incorporation Company
9 October 2000
NEWINCIncorporation