Background WavePink WaveYellow Wave

COMAX (UK) LIMITED (05328008)

COMAX (UK) LIMITED (05328008) is an active UK company. incorporated on 10 January 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. COMAX (UK) LIMITED has been registered for 21 years. Current directors include BURTON, John Richard Spencer, COUSINS, David Leslie, HILL, Laurence Walter and 2 others.

Company Number
05328008
Status
active
Type
ltd
Incorporated
10 January 2005
Age
21 years
Address
York House, London, W1H 7JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BURTON, John Richard Spencer, COUSINS, David Leslie, HILL, Laurence Walter, STOKES, Dale David, WAKEMAN, Christopher George
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMAX (UK) LIMITED

COMAX (UK) LIMITED is an active company incorporated on 10 January 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. COMAX (UK) LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05328008

LTD Company

Age

21 Years

Incorporated 10 January 2005

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 29 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

COFFEEMAN DISPOSABLES LIMITED
From: 10 January 2005To: 16 February 2009
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

2 Yeoman Road Ringwood BH24 3FA England
From: 25 April 2017To: 10 June 2021
5 and 6 Endeavour Park 11 Witney Road Nuffield Industrial Estate Poole BH17 0GJ
From: 10 January 2005To: 25 April 2017
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Feb 20
Loan Cleared
Mar 21
New Owner
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

BURTON, John Richard Spencer

Active
York House, LondonW1H 7JT
Born February 1967
Director
Appointed 01 Jan 2022

COUSINS, David Leslie

Active
45 Seymour Street, LondonW1H 7JT
Born April 1966
Director
Appointed 31 May 2021

HILL, Laurence Walter

Active
York House, LondonW1H 7JT
Born October 1980
Director
Appointed 01 Jan 2022

STOKES, Dale David

Active
York House, LondonW1H 7JT
Born August 1978
Director
Appointed 30 Jun 2024

WAKEMAN, Christopher George

Active
45 Seymour Street, LondonW1H 7JT
Born October 1973
Director
Appointed 31 May 2021

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Jul 2021
Resigned 01 Sept 2025

MOAKES, Graham Richard

Resigned
Over Links Drive, PooleBH14 9QU
Secretary
Appointed 10 Jan 2005
Resigned 31 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 2005
Resigned 10 Jan 2005

ATKINS, Robert John

Resigned
Firs Lane, PooleBH14 8JG
Born December 1965
Director
Appointed 21 Jan 2005
Resigned 31 May 2021

MARSH, James Frederick David, Dr

Resigned
Bindon Grange, WimborneBH21 7DJ
Born October 1945
Director
Appointed 21 Jan 2005
Resigned 31 May 2021

MELDRUM, Neil John

Resigned
6c Firside Road, Corfe MullenBH21 3LS
Born February 1950
Director
Appointed 10 Jan 2005
Resigned 21 Jan 2005

MICHELL, Richard

Resigned
Moor Lane, WimborneBH21 4BD
Born May 1950
Director
Appointed 31 Jul 2009
Resigned 31 May 2021

MOAKES, Graham Richard

Resigned
Over Links Drive, PooleBH14 9QU
Born October 1964
Director
Appointed 10 Jan 2005
Resigned 31 May 2024

PROWSE, Greg

Resigned
Burleigh Road, BournemouthBH6 5DX
Born January 1988
Director
Appointed 02 Jan 2020
Resigned 31 May 2021

TARRATT, George David Nicholas

Resigned
45 Seymour Street, LondonW1H 7JT
Born December 1975
Director
Appointed 31 May 2021
Resigned 01 Jan 2022

TEDBURY, Andrew James

Resigned
45 Seymour Street, LondonW1H 7JT
Born April 1964
Director
Appointed 31 May 2021
Resigned 30 Jun 2024

WRIGHT, Adam David

Resigned
45 Seymour Street, LondonW1H 7JT
Born September 1985
Director
Appointed 31 May 2021
Resigned 01 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jan 2005
Resigned 10 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021

Dr James Frederick David Marsh

Ceased
Holt, WimborneBH21 7DJ
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Memorandum Articles
22 June 2021
MAMA
Resolution
22 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Resolution
9 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Memorandum Articles
19 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
123Notice of Increase in Nominal Capital
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Incorporation Company
10 January 2005
NEWINCIncorporation