Background WavePink WaveYellow Wave

COMET REFICO LIMITED (05994315)

COMET REFICO LIMITED (05994315) is an active UK company. incorporated on 9 November 2006. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMET REFICO LIMITED has been registered for 19 years. Current directors include ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley and 2 others.

Company Number
05994315
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley, JAMIESON, Katrina, MCKINLAY, Colin Grant
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMET REFICO LIMITED

COMET REFICO LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMET REFICO LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05994315

LTD Company

Age

19 Years

Incorporated 9 November 2006

Size

N/A

Accounts

ARD: 22/4

Up to Date

9 months left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 19 April 2024 - 24 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 22 January 2027
Period: 25 April 2025 - 22 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

One Edison Rise, New Ollerton Newark Nottinghamshire, NG22 9DP,

Timeline

37 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Left
Jul 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
May 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Apr 22
Owner Exit
Jun 22
Owner Exit
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

SINGH-DEHAL, Rajbinder

Active
New Ollerton, NewarkNG22 9DP
Secretary
Appointed 08 Jun 2009

ANNABLE, Benedict Tobias

Active
Level 25, LondonE14 5AA
Born October 1977
Director
Appointed 11 May 2020

COLASANTI, Andrea, Mr.

Active
Level 25, LondonE14 5AA
Born February 1988
Director
Appointed 31 Dec 2020

HYLER, James Bradley

Active
Level 25, LondonE14 5AA
Born July 1978
Director
Appointed 24 Apr 2023

JAMIESON, Katrina

Active
New Ollerton, NewarkNG22 9DP
Born January 1970
Director
Appointed 12 Dec 2022

MCKINLAY, Colin Grant

Active
New Ollerton, NewarkNG22 9DP
Born August 1969
Director
Appointed 03 Jul 2017

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Secretary
Appointed 20 Mar 2009
Resigned 08 Jun 2009

PARKER, Timothy Hugh

Resigned
Kirton Road, NewarkNG2 0HF
Secretary
Appointed 09 Nov 2006
Resigned 20 Mar 2009

ADOMAIT, Natalie Johanna

Resigned
1 Canada Square, LondonE14 5AA
Born December 1989
Director
Appointed 25 Nov 2016
Resigned 31 Dec 2020

ANEJA, Vikram

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1979
Director
Appointed 22 Feb 2016
Resigned 25 Nov 2016

BARATTA, Joseph Patrick

Resigned
One Edison Rise, NewarkNG22 9DP
Born January 1971
Director
Appointed 01 Apr 2009
Resigned 27 Nov 2012

BARATTA, Joseph Patrick

Resigned
One Edison Rise, NewarkNG22 9DP
Born January 1971
Director
Appointed 09 Nov 2006
Resigned 19 Apr 2007

BURYCH, Andrew

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1985
Director
Appointed 03 Aug 2015
Resigned 22 Feb 2016

COLASANTE, Andrea

Resigned
Level 25, LondonE14 5AA
Born February 1988
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2020

DALBY, Martin Peter

Resigned
The Old Granary, Went Farm, DoncasterDN6 9BQ
Born November 1961
Director
Appointed 09 Nov 2006
Resigned 22 Apr 2022

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Born November 1958
Director
Appointed 09 Nov 2006
Resigned 31 Dec 2009

INGLETT, Paul

Resigned
New Ollerton, NewarkNG22 9DP
Born November 1966
Director
Appointed 11 Jan 2010
Resigned 04 Aug 2017

MAWJI-KARIM, Farhad

Resigned
Pembridge Square, LondonW2 4EW
Born January 1969
Director
Appointed 11 Jan 2012
Resigned 03 Aug 2015

MCCRAIN, Kevin O'Donnell

Resigned
1 Canada Square, LondonE14 5AA
Born July 1979
Director
Appointed 03 Aug 2015
Resigned 11 May 2020

PIKE, Chad Rustan

Resigned
25 Burnsall Street, LondonSW3 3SR
Born May 1971
Director
Appointed 01 Apr 2009
Resigned 11 Jan 2012

PIKE, Chad Rustan

Resigned
25 Burnsall Street, LondonSW3 3SR
Born May 1971
Director
Appointed 09 Nov 2006
Resigned 19 Apr 2007

SKAAR, Steven Jerry

Resigned
New Ollerton, NewarkNG22 9DP
Born July 1972
Director
Appointed 03 Aug 2015
Resigned 16 Oct 2015

STOLL, Peter Huston

Resigned
Flat 5 20 Earls Court Square, LondonSW5 9DN
Born May 1972
Director
Appointed 19 Apr 2007
Resigned 31 Jul 2014

VALERI, Andrea

Resigned
57 Cumberland Mansions, LondonW1H 5TF
Born September 1972
Director
Appointed 19 Apr 2007
Resigned 03 Aug 2015

VAUGHAN, Zachary Bryan

Resigned
1 Canada Square, LondonE14 5AA
Born August 1977
Director
Appointed 16 Oct 2015
Resigned 14 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
New Ollerton, NewarkNG22 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
New Ollerton, NewarkNG22 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 05 Jul 2022
Edison Rise, NewarkNG22 9DP

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
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
17 July 2023
CC04CC04
Resolution
10 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
21 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2022
AAAnnual Accounts
Legacy
2 August 2022
PARENT_ACCPARENT_ACC
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Resolution
21 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2022
AAAnnual Accounts
Legacy
16 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Legacy
18 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Resolution
12 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2020
AAAnnual Accounts
Legacy
15 January 2020
PARENT_ACCPARENT_ACC
Legacy
24 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Legacy
16 September 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
18 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Legacy
20 March 2012
MG01MG01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Memorandum Articles
14 April 2009
MEM/ARTSMEM/ARTS
Legacy
14 April 2009
SH20SH20
Legacy
14 April 2009
CAP-SSCAP-SS
Legacy
14 April 2009
CAP-MDSCCAP-MDSC
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
13 November 2007
363aAnnual Return
Legacy
18 July 2007
353353
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
190190
Legacy
27 June 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
287Change of Registered Office
Legacy
16 March 2007
288cChange of Particulars
Legacy
10 January 2007
88(3)88(3)
Legacy
10 January 2007
88(2)R88(2)R
Legacy
7 January 2007
88(2)R88(2)R
Legacy
7 January 2007
123Notice of Increase in Nominal Capital
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
9 November 2006
NEWINCIncorporation