Background WavePink WaveYellow Wave

COMAC SERVICES LTD (05654500)

COMAC SERVICES LTD (05654500) is an active UK company. incorporated on 14 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMAC SERVICES LTD has been registered for 20 years. Current directors include O'SHEA, Colm James.

Company Number
05654500
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
1st Floor 8 Cromwell Place, London, SW7 2JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'SHEA, Colm James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMAC SERVICES LTD

COMAC SERVICES LTD is an active company incorporated on 14 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMAC SERVICES LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05654500

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (6 months ago)
Submitted on 20 January 2026 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 December 2025 (5 months ago)
Submitted on 13 January 2026 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

1st Floor 8 Cromwell Place London, SW7 2JN,

Previous Addresses

6th Floor 40 Bruton Street London W1J 6QZ United Kingdom
From: 4 October 2016To: 16 December 2020
3rd Floor 23 King Street London SW1Y 6QY
From: 11 January 2016To: 4 October 2016
23 King Street London SW1Y 6QY England
From: 16 April 2015To: 11 January 2016
Stratton House 5 Stratton Street London W1J 8LA
From: 10 August 2010To: 16 April 2015
56-58 Conduit Street Regent Gate London W1S 2YZ United Kingdom
From: 14 December 2005To: 10 August 2010
Timeline

2 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Mar 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

O'SHEA, Colm James

Active
8 Cromwell Place, LondonSW7 2JN
Born February 1970
Director
Appointed 14 Dec 2005

LILJEFORS, Johan

Resigned
7 Lymington Road, LondonNW6 1HX
Secretary
Appointed 24 Feb 2006
Resigned 01 Jan 2009

WOODWARD, Claire Helen

Resigned
50a Onslow Gardens, LondonSW7 3QA
Secretary
Appointed 14 Dec 2005
Resigned 24 Feb 2006

MACLAY MURRAY & SPENS LLP

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 01 Jan 2009
Resigned 31 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 01 Aug 2010
Resigned 12 Jul 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

1

Mr Colm James O'Shea

Active
8 Cromwell Place, LondonSW7 2JN
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 December 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 March 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Move Registers To Registered Office Company
30 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Move Registers To Sail Company
5 January 2012
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
5 January 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company
5 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
21 August 2008
287Change of Registered Office
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation