Background WavePink WaveYellow Wave

COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)

COMFORT CONTROLS (MIDLANDS) LIMITED (10088418) is an active UK company. incorporated on 29 March 2016. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. COMFORT CONTROLS (MIDLANDS) LIMITED has been registered for 9 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
10088418
Status
active
Type
ltd
Incorporated
29 March 2016
Age
9 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMFORT CONTROLS (MIDLANDS) LIMITED

COMFORT CONTROLS (MIDLANDS) LIMITED is an active company incorporated on 29 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. COMFORT CONTROLS (MIDLANDS) LIMITED was registered 9 years ago.(SIC: 43210, 43220)

Status

active

Active since 9 years ago

Company No

10088418

LTD Company

Age

9 Years

Incorporated 29 March 2016

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 30 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ United Kingdom
From: 29 March 2016To: 3 June 2024
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Jul 20
Capital Reduction
Jul 20
Share Buyback
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Feb 24
Director Joined
May 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLIFFORD, John Joseph

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 22 Jul 2020

WOOD, Simon James

Active
1 New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 22 Jul 2020

GILLESPIE, Susan Mary

Resigned
65 London Road, St AlbansAL1 1LJ
Secretary
Appointed 29 Mar 2016
Resigned 22 Jul 2020

BARHAM, Stephen Matthew

Resigned
65 London Road, St AlbansAL1 1LJ
Born July 1970
Director
Appointed 29 Mar 2016
Resigned 20 Jul 2020

COLEY, David Anthony

Resigned
65 London Road, St AlbansAL1 1LJ
Born October 1962
Director
Appointed 29 Mar 2016
Resigned 22 Jul 2020

GILLESPIE, Robert Walter

Resigned
65 London Road, St AlbansAL1 1LJ
Born April 1960
Director
Appointed 29 Mar 2016
Resigned 22 Jul 2020

GILLESPIE, Samuel John James

Resigned
65 London Road, St AlbansAL1 1LJ
Born April 1951
Director
Appointed 29 Mar 2016
Resigned 26 Feb 2019

GILLESPIE, Susan Mary

Resigned
65 London Road, St AlbansAL1 1LJ
Born May 1953
Director
Appointed 01 Nov 2019
Resigned 22 Jul 2020

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

MITCHELL, Kristopher John

Resigned
65 London Road, St AlbansAL1 1LJ
Born May 1978
Director
Appointed 29 Mar 2016
Resigned 22 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
65 London Road, St AlbansAL1 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 16 Apr 2019
65 London Road, St AlbansAL1 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2019
London Road, St. AlbansAL1 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
15 August 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 July 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 April 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2016
NEWINCIncorporation