Background WavePink WaveYellow Wave

COMPARISON TECHNOLOGIES LIMITED (10904645)

COMPARISON TECHNOLOGIES LIMITED (10904645) is an active UK company. incorporated on 8 August 2017. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPARISON TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick, HOLMES, Matthew Nicholas and 1 others.

Company Number
10904645
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick, HOLMES, Matthew Nicholas, WHITE, Mark James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPARISON TECHNOLOGIES LIMITED

COMPARISON TECHNOLOGIES LIMITED is an active company incorporated on 8 August 2017 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPARISON TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10904645

LTD Company

Age

8 Years

Incorporated 8 August 2017

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 30 May 2025 (11 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

1 London Road Southampton, SO15 2AE,

Previous Addresses

The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB England
From: 1 February 2022To: 15 July 2023
The Cart Wagon Lodge Friday Street Farm East Sutton Kent ME17 3DD
From: 8 August 2017To: 1 February 2022
Timeline

20 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Funding Round
Aug 18
Director Joined
Aug 18
Owner Exit
Mar 19
Loan Secured
Apr 19
Director Joined
Jan 20
Director Left
Jun 20
Loan Secured
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CALLANDER, Peter Frederick

Active
London Road, SouthamptonSO15 2AE
Born January 1970
Director
Appointed 17 Apr 2018

HARWOOD, James Peter Warwick

Active
London Road, SouthamptonSO15 2AE
Born August 1978
Director
Appointed 17 Apr 2018

HOLMES, Matthew Nicholas

Active
London Road, SouthamptonSO15 2AE
Born June 1978
Director
Appointed 14 Jul 2023

WHITE, Mark James

Active
London Road, SouthamptonSO15 2AE
Born December 1977
Director
Appointed 14 Jul 2023

GREEN, Paul Andrew

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born June 1961
Director
Appointed 08 Aug 2017
Resigned 23 Jul 2019

HARRIS, Julie Louise

Resigned
Chartway Street, MaidstoneME17 3JB
Born September 1966
Director
Appointed 04 Nov 2019
Resigned 14 Jul 2023

RIGBY, David Keith

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born November 1960
Director
Appointed 17 Apr 2018
Resigned 14 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Friday Street, MaidstoneME17 3DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 13 Jul 2023
Friday Street Farm, East SuttonME17 3DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 17 Apr 2018

Paul Andrew Green

Ceased
Friday Street Farm, MaidstoneME17 3DD
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
15 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Group
31 March 2022
AAMDAAMD
Confirmation Statement With Updates
27 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Memorandum Articles
15 May 2019
MAMA
Resolution
15 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 August 2018
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
1 June 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Incorporation Company
8 August 2017
NEWINCIncorporation