Background WavePink WaveYellow Wave

KOMMOL LIMITED (07337334)

KOMMOL LIMITED (07337334) is an active UK company. incorporated on 5 August 2010. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. KOMMOL LIMITED has been registered for 15 years. Current directors include MILBOURN, Michelle Talvikki.

Company Number
07337334
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
Oldlands Bannerleigh Road, Bristol, BS8 3PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MILBOURN, Michelle Talvikki
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMMOL LIMITED

KOMMOL LIMITED is an active company incorporated on 5 August 2010 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. KOMMOL LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07337334

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

THE CLOUD CROWD LIMITED
From: 5 August 2010To: 7 September 2010
Contact
Address

Oldlands Bannerleigh Road Leigh Woods Bristol, BS8 3PF,

Previous Addresses

2 2 Beechwood View Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HW England
From: 6 January 2017To: 7 August 2017
Notion House 8B Ledbury Mews North London W11 2AF England
From: 18 July 2016To: 6 January 2017
44 Forster Road Guildford Surrey GU2 9AF England
From: 20 October 2015To: 18 July 2016
34 Bafford Lane Charlton Kings Cheltenham GL53 8DL
From: 5 August 2010To: 20 October 2015
Timeline

10 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Share Issue
Feb 14
Director Joined
Feb 16
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MILBOURN, Michelle Talvikki

Active
Bannerleigh Road, BristolBS8 3PF
Born January 1972
Director
Appointed 02 Aug 2012

MURRAY-DAVEY, Suzanna Denise

Resigned
Symn Lane, Wotton-Under-EdgeGL12 7BG
Born May 1978
Director
Appointed 05 Aug 2010
Resigned 01 Dec 2013

TOTTMAN, Christopher Edward

Resigned
Charlton Kings, CheltenhamGL53 8DL
Born January 1968
Director
Appointed 05 Aug 2010
Resigned 23 Nov 2017

TOTTMAN, Nicola

Resigned
Bafford Lane, CheltenhamGL53 8DL
Born February 1976
Director
Appointed 01 Feb 2016
Resigned 23 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Tottman

Ceased
Bannerleigh Road, BristolBS8 3PF
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2017

Christopher Edward Tottman

Ceased
Bannerleigh Road, BristolBS8 3PF
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2017

Mrs Michelle Talvikki Milbourn

Active
Bannerleigh Road, BristolBS8 3PF
Born January 1972

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

55

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Sail Address Company With New Address
8 August 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
26 February 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Resolution
10 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 August 2010
NEWINCIncorporation