Background WavePink WaveYellow Wave

KOMAX VENTURES LIMITED (09281325)

KOMAX VENTURES LIMITED (09281325) is an active UK company. incorporated on 27 October 2014. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KOMAX VENTURES LIMITED has been registered for 11 years. Current directors include ASPINALL, Konrad Aidan.

Company Number
09281325
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
Long Wall, Weybridge, KT13 0NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASPINALL, Konrad Aidan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMAX VENTURES LIMITED

KOMAX VENTURES LIMITED is an active company incorporated on 27 October 2014 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KOMAX VENTURES LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09281325

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 December 2025 (5 months ago)
Submitted on 8 January 2026 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Long Wall Golf Club Road Weybridge, KT13 0NJ,

Previous Addresses

White Hart House High Street Limpsfield Oxted Surrey RH8 0DT
From: 3 November 2015To: 23 January 2024
White Hart Lodge High Street Limpsfield Oxted Surrey RH8 0DT
From: 15 June 2015To: 3 November 2015
Fishers Vane Hook Heath Road Woking Surrey GU22 0QF United Kingdom
From: 27 October 2014To: 15 June 2015
Timeline

2 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ASPINALL, Konrad Aidan

Active
Golf Club Road, WeybridgeKT13 0NJ
Born December 1966
Director
Appointed 27 Oct 2014

Persons with significant control

1

Mr Konrad Aidan Aspinall

Active
Golf Club Road, WeybridgeKT13 0NJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Dissolution Withdrawal Application Strike Off Company
27 January 2026
DS02DS02
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2014
NEWINCIncorporation