Background WavePink WaveYellow Wave

KOMFORT PARTITIONING LIMITED (09919265)

KOMFORT PARTITIONING LIMITED (09919265) is an active UK company. incorporated on 16 December 2015. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). KOMFORT PARTITIONING LIMITED has been registered for 10 years. Current directors include COLLEY, Mark Edward, EYLES, Steven John, SMITH, James Edward Howard.

Company Number
09919265
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Unit 501 Axcess 10 Business Park, Wednesbury, WS10 8LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
COLLEY, Mark Edward, EYLES, Steven John, SMITH, James Edward Howard
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMFORT PARTITIONING LIMITED

KOMFORT PARTITIONING LIMITED is an active company incorporated on 16 December 2015 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). KOMFORT PARTITIONING LIMITED was registered 10 years ago.(SIC: 31010)

Status

active

Active since 10 years ago

Company No

09919265

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Unit 501 Axcess 10 Business Park Bentley Road South Wednesbury, WS10 8LQ,

Previous Addresses

Unit 1, the Hub Nobel Way Witton Birmingham B6 7ES United Kingdom
From: 28 June 2016To: 1 October 2016
1 Lyric Square Hammersmith London W6 0NB United Kingdom
From: 16 December 2015To: 28 June 2016
Timeline

46 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Secured
May 16
Funding Round
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Loan Cleared
Feb 17
Loan Secured
Mar 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jul 18
Share Buyback
Oct 18
Capital Reduction
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
May 20
Loan Secured
Dec 20
Funding Round
Jul 21
Owner Exit
Dec 21
Capital Update
May 23
Funding Round
May 23
Share Issue
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
New Owner
Feb 24
Owner Exit
Feb 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Sept 25
15
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLLEY, Mark Edward

Active
Millbrook, GuildfordGU1 3YA
Born August 1984
Director
Appointed 22 Dec 2017

EYLES, Steven John

Active
Axcess 10 Business Park, WednesburyWS10 8LQ
Born September 1967
Director
Appointed 15 May 2020

SMITH, James Edward Howard

Active
Axcess 10 Business Park, WednesburyWS10 8LQ
Born January 1974
Director
Appointed 15 Apr 2020

ALONSO GINER, Manuel

Resigned
Axcess 10 Business Park, WednesburyWS10 8LQ
Born January 1971
Director
Appointed 19 Dec 2016
Resigned 22 Dec 2017

HOOGESTEGER, Jeffrey John Krijn

Resigned
Axcess 10 Business Park, WednesburyWS10 8LQ
Born August 1964
Director
Appointed 16 Dec 2015
Resigned 27 Oct 2016

HUNTER, Justin Neal

Resigned
Axcess 10 Business Park, WednesburyWS10 8LQ
Born June 1961
Director
Appointed 24 Jan 2020
Resigned 15 May 2020

MARRIS, Philip John

Resigned
Axcess 10 Business Park, WednesburyWS10 8LQ
Born November 1962
Director
Appointed 02 Nov 2018
Resigned 24 Jan 2020

ROBINSON, Glen Edward

Resigned
Axcess 10 Business Park, WednesburyWS10 8LQ
Born October 1976
Director
Appointed 11 Jan 2016
Resigned 27 Oct 2016

EKBM HOLDING'S GRAVENHAGE BV

Resigned
Schans 15, Eindhoven5641 PP
Corporate director
Appointed 04 Nov 2016
Resigned 02 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Edward Colley

Active
Axcess 10 Business Park, WednesburyWS10 8LQ
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2024

Clearsight Turnaround Fund Iii (Sca) Sicav-Sif

Ceased
Route D'Esch, LuxembourgL-1471

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 16 Feb 2024
7 Rue Lou Hemmer, Luxembourg-FindelL-1748

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Resolution
3 March 2024
RESOLUTIONSResolutions
Memorandum Articles
3 March 2024
MAMA
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
6 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 June 2023
SH06Cancellation of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2023
RESOLUTIONSResolutions
Memorandum Articles
30 May 2023
MAMA
Capital Variation Of Rights Attached To Shares
30 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
23 May 2023
SH19Statement of Capital
Legacy
23 May 2023
SH20SH20
Legacy
23 May 2023
CAP-SSCAP-SS
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 September 2021
AA01Change of Accounting Reference Date
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Memorandum Articles
7 September 2020
MAMA
Resolution
7 September 2020
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Capital Cancellation Shares
29 October 2018
SH06Cancellation of Shares
Resolution
19 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Resolution
15 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
3 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
17 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 December 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Resolution
29 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Incorporation Company
16 December 2015
NEWINCIncorporation