Background WavePink WaveYellow Wave

COMSPECTIVE LIMITED (09817579)

COMSPECTIVE LIMITED (09817579) is an active UK company. incorporated on 9 October 2015. with registered office in Dorking. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMSPECTIVE LIMITED has been registered for 10 years. Current directors include HOPKINS, Christine, HOPKINS, David Mark.

Company Number
09817579
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Constable Court, Dorking, RH4 2DP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOPKINS, Christine, HOPKINS, David Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMSPECTIVE LIMITED

COMSPECTIVE LIMITED is an active company incorporated on 9 October 2015 with the registered office located in Dorking. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMSPECTIVE LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09817579

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Constable Court 62 Dene Street Dorking, RH4 2DP,

Previous Addresses

C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England
From: 8 December 2021To: 12 November 2024
1 Paper Mews 330 High Street Dorking RH4 2TU England
From: 25 October 2016To: 8 December 2021
Walton House Dale Hill Kirby-Le-Soken Frinton-on-Sea Essex CO13 0EN England
From: 9 October 2015To: 25 October 2016
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
New Owner
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HOPKINS, Christine

Active
62 Dene Street, DorkingRH4 2DP
Born January 1961
Director
Appointed 01 Oct 2016

HOPKINS, David Mark

Active
62 Dene Street, DorkingRH4 2DP
Born February 1962
Director
Appointed 09 Oct 2015

Persons with significant control

2

Mr David Mark Hopkins

Active
62 Dene Street, DorkingRH4 2DP
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mrs Christine Hopkins

Active
62 Dene Street, DorkingRH4 2DP
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Incorporation Company
9 October 2015
NEWINCIncorporation