Background WavePink WaveYellow Wave

COMFORT CONTROLS (SERVICE) LIMITED (11734778)

COMFORT CONTROLS (SERVICE) LIMITED (11734778) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. COMFORT CONTROLS (SERVICE) LIMITED has been registered for 7 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
11734778
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 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 (SERVICE) LIMITED

COMFORT CONTROLS (SERVICE) LIMITED is an active company incorporated on 19 December 2018 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 (SERVICE) LIMITED was registered 7 years ago.(SIC: 43210, 43220)

Status

active

Active since 7 years ago

Company No

11734778

LTD Company

Age

7 Years

Incorporated 19 December 2018

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 29 September 2025 (7 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

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

Previous Addresses

Pendragon House 65 London Road St. Albans Herts AL1 1LJ United Kingdom
From: 19 December 2018To: 3 June 2024
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Mar 19
Funding Round
Apr 19
Owner Exit
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
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
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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 19 Dec 2018
Resigned 22 Jul 2020

COLEY, David Anthony

Resigned
65 London Road, St. AlbansAL1 1LJ
Born October 1962
Director
Appointed 19 Dec 2018
Resigned 22 Jul 2020

GILLESPIE, Robert Walter

Resigned
65 London Road, St. AlbansAL1 1LJ
Born April 1960
Director
Appointed 19 Dec 2018
Resigned 22 Jul 2020

GILLESPIE, Samuel John James

Resigned
65 London Road, St. AlbansAL1 1LJ
Born April 1951
Director
Appointed 19 Dec 2018
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

MITCHELL, Kristopher John

Resigned
65 London Road, St. AlbansAL1 1LJ
Born May 1978
Director
Appointed 19 Dec 2018
Resigned 22 Jul 2020

Persons with significant control

2

1 Active
1 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
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 19 Dec 2018
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 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
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Incorporation Company
19 December 2018
NEWINCIncorporation