Background WavePink WaveYellow Wave

COMSYS VMS LIMITED (05091692)

COMSYS VMS LIMITED (05091692) is an active UK company. incorporated on 2 April 2004. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COMSYS VMS LIMITED has been registered for 21 years. Current directors include DONNELLY, Mark Joseph, WHITHAM, Damian Paul.

Company Number
05091692
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
Capital Court, Uxbridge, UB8 1AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DONNELLY, Mark Joseph, WHITHAM, Damian Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMSYS VMS LIMITED

COMSYS VMS LIMITED is an active company incorporated on 2 April 2004 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COMSYS VMS LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05091692

LTD Company

Age

21 Years

Incorporated 2 April 2004

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 19 August 2025 (7 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Capital Court Windsor Street Uxbridge, UB8 1AB,

Previous Addresses

The Helicon One South Place London EC2M 2RB
From: 7 July 2014To: 4 September 2018
Experis House 5 Ray Street London EC1R 3DR
From: 30 July 2012To: 7 July 2014
Elan House No 5 Ray Street London EC1R 3DR United Kingdom
From: 17 February 2012To: 30 July 2012
Aml Registrars Ltd Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
From: 2 April 2004To: 17 February 2012
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DONNELLY, Mark Joseph

Active
Windsor Street, UxbridgeUB8 1AB
Born October 1968
Director
Appointed 19 Mar 2013

WHITHAM, Damian Paul

Active
Windsor Street, UxbridgeUB8 1AB
Born October 1967
Director
Appointed 04 Jan 2013

AML REGISTRARS LIMITED

Resigned
97 Godstone Road, CaterhamCR3 6XQ
Corporate secretary
Appointed 15 Mar 2006
Resigned 31 Oct 2011

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 02 Apr 2004
Resigned 15 Mar 2006

BARKER, Michael Howard

Resigned
14369 Nolen Lane, Charlotte
Born January 1955
Director
Appointed 15 Mar 2006
Resigned 19 Mar 2013

CAHILL, Mark Anthony

Resigned
Windsor Street, UxbridgeUB8 1AB
Born January 1958
Director
Appointed 19 Mar 2013
Resigned 30 Dec 2024

SALIBA, Jamiel Shaheed

Resigned
70 Maple Trace, Birmingham
Born October 1951
Director
Appointed 15 Mar 2006
Resigned 19 Mar 2013

WILLIS, Michael

Resigned
3825 Piping Rock, Houston
Born July 1944
Director
Appointed 02 Apr 2004
Resigned 15 Mar 2006

WRIGHT, Albert Scarborough

Resigned
310 Rainier Drive, Houston
Born August 1968
Director
Appointed 15 Mar 2006
Resigned 19 Mar 2013

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 02 Apr 2004
Resigned 02 Apr 2004

Persons with significant control

1

Manpowergroup Talent Solutions Llc

Active
100 Manpower Place, Milwaukee

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 July 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
363aAnnual Return
Legacy
27 September 2004
88(2)R88(2)R
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation