Background WavePink WaveYellow Wave

COMCAB (LONDON) LTD (06434912)

COMCAB (LONDON) LTD (06434912) is an active UK company. incorporated on 22 November 2007. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. COMCAB (LONDON) LTD has been registered for 18 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
06434912
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMCAB (LONDON) LTD

COMCAB (LONDON) LTD is an active company incorporated on 22 November 2007 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. COMCAB (LONDON) LTD was registered 18 years ago.(SIC: 49390)

Status

active

Active since 18 years ago

Company No

06434912

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PROJECT TRISTAR LIMITED
From: 22 November 2007To: 7 July 2021
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

The Point the Point, 37 North Wharf Road London W2 1AF England
From: 14 July 2021To: 14 July 2021
Unit 1 Horton Road West Drayton UB7 8BQ
From: 22 November 2007To: 14 July 2021
Timeline

35 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Funding Round
Jul 14
Funding Round
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Director Left
Jun 18
Loan Cleared
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Secured
Dec 21
Loan Cleared
Nov 24
Director Left
Nov 24
Director Joined
Jan 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

GAGE, Lee

Resigned
Unit 1, West DraytonUB7 8BQ
Secretary
Appointed 28 Jun 2016
Resigned 31 Mar 2021

HOHNE, Andrew Ross

Resigned
Unit 1, West DraytonUB7 8BQ
Secretary
Appointed 22 Nov 2007
Resigned 28 Jun 2016

OLANIREGUN, Ayomide

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Apr 2021
Resigned 27 Aug 2021

BOLAND, Andrew Kenneth

Resigned
Unit 1, West DraytonUB7 8BQ
Born December 1969
Director
Appointed 28 Jun 2016
Resigned 23 Mar 2020

CAVAGHAN, Andrew Dennis Edgar

Resigned
Unit 1, West DraytonUB7 8BQ
Born November 1976
Director
Appointed 09 Jan 2008
Resigned 28 Feb 2010

DE BEER, Dean Peter

Resigned
Unit 1, West DraytonUB7 8BQ
Born July 1962
Director
Appointed 22 Nov 2007
Resigned 28 Jun 2016

FOGARTY, Michael John

Resigned
Unit 1, West DraytonUB7 8BQ
Born March 1968
Director
Appointed 09 Jan 2008
Resigned 28 Jun 2016

GORDON, Simon

Resigned
Unit 1, West DraytonUB7 8BQ
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

HOHNE, Andrew Ross

Resigned
Unit 1, West DraytonUB7 8BQ
Born January 1968
Director
Appointed 22 Nov 2007
Resigned 28 Jun 2016

HOHNE, Andrew Ross

Resigned
Bluebell Wood, AscotSL5 7DY
Born January 1968
Director
Appointed 22 Nov 2007
Resigned 22 Nov 2007

LANE, Damien John Patrick

Resigned
Angel Court, LondonEC2R 7HP
Born July 1968
Director
Appointed 01 Mar 2010
Resigned 01 Jun 2013

NASH, Andrew John

Resigned
Unit 1, West DraytonUB7 8BQ
Born May 1957
Director
Appointed 09 Jan 2008
Resigned 28 Jun 2016

STICKLAND, David George

Resigned
Unit 1, West DraytonUB7 8BQ
Born May 1969
Director
Appointed 28 Jun 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

VINSON, Jane Elizabeth

Resigned
Unit 1, West DraytonUB7 8BQ
Born September 1971
Director
Appointed 01 Jun 2013
Resigned 28 Jun 2016

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2024
AAAnnual Accounts
Legacy
13 May 2024
PARENT_ACCPARENT_ACC
Legacy
13 May 2024
GUARANTEE2GUARANTEE2
Legacy
13 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2022
AAAnnual Accounts
Legacy
19 May 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2022
AGREEMENT2AGREEMENT2
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2021
AAAnnual Accounts
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Resolution
7 July 2021
RESOLUTIONSResolutions
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Part
19 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Auditors Resignation Company
25 July 2016
AUDAUD
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
21 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
23 February 2012
MG02MG02
Accounts With Accounts Type Group
9 February 2012
AAAnnual Accounts
Legacy
9 February 2012
MG01MG01
Legacy
9 February 2012
MG01MG01
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Legacy
25 January 2008
122122
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
288cChange of Particulars
Legacy
30 November 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation