Background WavePink WaveYellow Wave

COMGEM LIMITED (05620550)

COMGEM LIMITED (05620550) is an active UK company. incorporated on 11 November 2005. with registered office in Bridgend. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. COMGEM LIMITED has been registered for 20 years. Current directors include ATTARD, Danielle Friendly, ATTARD, Paul Anthony, BODEN, Beverley Dawn, Rev and 1 others.

Company Number
05620550
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
5 Dunraven Place, Bridgend, CF31 1JF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ATTARD, Danielle Friendly, ATTARD, Paul Anthony, BODEN, Beverley Dawn, Rev, FFOLKES, Clare
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMGEM LIMITED

COMGEM LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Bridgend. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. COMGEM LIMITED was registered 20 years ago.(SIC: 62020, 62090)

Status

active

Active since 20 years ago

Company No

05620550

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

GEMFORE LIMITED
From: 11 November 2005To: 9 October 2006
Contact
Address

5 Dunraven Place Bridgend, CF31 1JF,

Previous Addresses

, Castle Court 6 Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ
From: 25 November 2011To: 9 December 2013
, St Line House, Mount Stuart Square, Cardiff, CF10 5LR
From: 11 November 2005To: 25 November 2011
Timeline

22 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 10
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ATTARD, Danielle Friendly

Active
Dunraven Place, BridgendCF31 1JF
Born February 1980
Director
Appointed 25 Nov 2015

ATTARD, Paul Anthony

Active
Dunraven Place, BridgendCF31 1JF
Born July 1980
Director
Appointed 11 Nov 2005

BODEN, Beverley Dawn, Rev

Active
Dunraven Place, BridgendCF31 1JF
Born June 1964
Director
Appointed 27 Oct 2018

FFOLKES, Clare

Active
Dunraven Place, BridgendCF31 1JF
Born November 1963
Director
Appointed 10 Jan 2020

ATTARD, Danielle Friendly

Resigned
Northways, PorthcawlCF36 5LB
Secretary
Appointed 11 Nov 2005
Resigned 25 Apr 2014

ATTARD, Danielle Friendly

Resigned
Northways, PorthcawlCF36 5LB
Born February 1980
Director
Appointed 11 Nov 2005
Resigned 25 Apr 2014

DAVIES, Mark

Resigned
Vaindre Drive, CardiffCF3 0LL
Born May 1978
Director
Appointed 01 Nov 2007
Resigned 21 Dec 2009

GEENS, Robert Alan

Resigned
Dunraven Place, BridgendCF31 1JF
Born October 1953
Director
Appointed 19 May 2016
Resigned 22 Jun 2017

GEER, Christine Marion

Resigned
Dunraven Place, BridgendCF31 1JF
Born April 1960
Director
Appointed 27 Oct 2018
Resigned 12 Feb 2019

HARROP, Stephen Leslie

Resigned
Dunraven Place, BridgendCF31 1JF
Born July 1960
Director
Appointed 22 Jun 2017
Resigned 04 Jul 2018

JAMES, Mark Alan

Resigned
School Street, PontyclunCF72 9AA
Born November 1981
Director
Appointed 06 Apr 2009
Resigned 16 Mar 2016

KEEN, Stephen Frederick

Resigned
Dunraven Place, BridgendCF31 1JF
Born January 1956
Director
Appointed 19 May 2016
Resigned 22 Jun 2017

MCKEEVER, Stephen

Resigned
Dunraven Place, BridgendCF31 1JF
Born April 1964
Director
Appointed 04 Dec 2018
Resigned 31 Jan 2020

MILLER, Rebecca Louise

Resigned
Dunraven Place, BridgendCF31 1JF
Born March 1973
Director
Appointed 22 Jun 2017
Resigned 10 Jan 2020

Persons with significant control

2

Mr Paul Anthony Attard

Active
Dunraven Place, BridgendCF31 1JF
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Albion Court, NuneatonCV11 4JJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Resolution
4 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2005
NEWINCIncorporation