Background WavePink WaveYellow Wave

COMACK LIMITED (05178207)

COMACK LIMITED (05178207) is an active UK company. incorporated on 13 July 2004. with registered office in North Lincolnshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMACK LIMITED has been registered for 21 years. Current directors include COATES, David Peter, COATES, Jonathan James, MACKAY, Philip David.

Company Number
05178207
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
50-54 Oswald Road, North Lincolnshire, DN15 7PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COATES, David Peter, COATES, Jonathan James, MACKAY, Philip David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMACK LIMITED

COMACK LIMITED is an active company incorporated on 13 July 2004 with the registered office located in North Lincolnshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMACK LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05178207

LTD Company

Age

21 Years

Incorporated 13 July 2004

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 10 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

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

50-54 Oswald Road Scunthorpe North Lincolnshire, DN15 7PQ,

Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 18
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Mar 23
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COATES, David Peter

Active
Riplingham Road, CottinghamHU16 5YL
Secretary
Appointed 21 Dec 2005

COATES, David Peter

Active
Riplingham Road, CottinghamHU16 5YL
Born September 1974
Director
Appointed 31 Jul 2008

COATES, Jonathan James

Active
Riplingham Road, CottinghamHU16 5YL
Born July 1983
Director
Appointed 16 Feb 2018

MACKAY, Philip David

Active
Riplingham Road, CottinghamHU16 5YL
Born September 1969
Director
Appointed 31 Jul 2006

MACKAY, Rebecca Susan

Resigned
16 Ingleton, ElloughtonHU15 1SQ
Secretary
Appointed 13 Jul 2004
Resigned 21 Dec 2005

COATES, Peter Sydney

Resigned
80 Beverley Road, BroughHU15 2BB
Born March 1943
Director
Appointed 13 Jul 2004
Resigned 21 Dec 2005

MACKAY, Rebecca Susan

Resigned
30 Braids Walk, Kirk EllaHU10 7PD
Born October 1971
Director
Appointed 21 Dec 2005
Resigned 31 Jul 2006

Persons with significant control

6

Mr Jonathan James Coates

Active
Riplingham Road, RaywellHU16 5YL
Born July 1983

Nature of Control

Significant influence or control
Notified 06 Mar 2023

Mrs Rebecca Susan Mackay

Active
Riplingham Road, RaywellHU16 5YL
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2022

Mrs Angela Claire Coates

Active
Riplingham Road, RaywellHU16 5YL
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2022

Mrs Gemma Kate Coates

Active
Riplingham Road, RaywellHU16 5YL
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2022

Mr David Peter Coates

Active
Riplingham Road, RaywellHU16 5YL
Born September 1974

Nature of Control

Significant influence or control
Notified 15 Nov 2016

Mr Philip David Mackay

Active
Riplingham Road, RaywellHU16 5YL
Born September 1969

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
15 November 2006
88(2)R88(2)R
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
31 August 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
88(2)R88(2)R
Incorporation Company
13 July 2004
NEWINCIncorporation