Background WavePink WaveYellow Wave

COMICUS LTD (05713527)

COMICUS LTD (05713527) is an active UK company. incorporated on 17 February 2006. with registered office in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. COMICUS LTD has been registered for 20 years. Current directors include WILLETTS, Matthew Simon.

Company Number
05713527
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
WILLETTS, Matthew Simon
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMICUS LTD

COMICUS LTD is an active company incorporated on 17 February 2006 with the registered office located in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. COMICUS LTD was registered 20 years ago.(SIC: 90020)

Status

active

Active since 20 years ago

Company No

05713527

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (9 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 17 February 2006To: 19 December 2024
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Grahame David

Active
8 Hurst Close, WallingfordOX10 9BQ
Secretary
Appointed 17 Feb 2006

WILLETTS, Matthew Simon

Active
12 The Village Barn, BrightonBN1 8YU
Born May 1960
Director
Appointed 17 Feb 2006

Persons with significant control

1

Mr Matthew Simon Willetts

Active
Patcham, BrightonBN1 8YU
Born May 1960

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

45

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
225Change of Accounting Reference Date
Incorporation Company
17 February 2006
NEWINCIncorporation