Background WavePink WaveYellow Wave

KOMFORT SERVICES LTD (05464066)

KOMFORT SERVICES LTD (05464066) is an active UK company. incorporated on 26 May 2005. with registered office in Surrey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KOMFORT SERVICES LTD has been registered for 20 years. Current directors include EDWARDS, Bailey, EDWARDS, Michael.

Company Number
05464066
Status
active
Type
ltd
Incorporated
26 May 2005
Age
20 years
Address
3 Kitsmead Lane, Longcross, Surrey, KT16 0EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Bailey, EDWARDS, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMFORT SERVICES LTD

KOMFORT SERVICES LTD is an active company incorporated on 26 May 2005 with the registered office located in Surrey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KOMFORT SERVICES LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05464066

LTD Company

Age

20 Years

Incorporated 26 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

KOMFORT CONTRACT SERVICES LIMITED
From: 26 May 2005To: 14 December 2011
Contact
Address

3 Kitsmead Lane, Longcross Chertsey Surrey, KT16 0EF,

Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
Oct 09
Loan Cleared
Jan 18
Director Joined
Apr 25
New Owner
Jul 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOX, Jeanette

Active
203 Cippenham Lane, SloughSL1 5AG
Secretary
Appointed 26 May 2005

EDWARDS, Bailey

Active
3 Kitsmead Lane, Longcross, SurreyKT16 0EF
Born June 1999
Director
Appointed 06 Apr 2025

EDWARDS, Michael

Active
7 Sipson Lane, HayesUB3 5EH
Born May 1963
Director
Appointed 26 May 2005

STEEL, Iain

Resigned
6 Chartwell Lodge, DorkingRH4 5JJ
Born July 1963
Director
Appointed 26 May 2005
Resigned 01 Jun 2007

Persons with significant control

2

Mr Bailey Edwards

Active
3 Kitsmead Lane, Longcross, SurreyKT16 0EF
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2025

Mr Michael Edwards

Active
3 Kitsmead Lane, Longcross, SurreyKT16 0EF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts Amended With Made Up Date
22 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
29 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Resolution
22 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
6 April 2006
287Change of Registered Office
Incorporation Company
26 May 2005
NEWINCIncorporation