Background WavePink WaveYellow Wave

KOMOO LIMITED (12773882)

KOMOO LIMITED (12773882) is an active UK company. incorporated on 28 July 2020. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. KOMOO LIMITED has been registered for 5 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
12773882
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMOO LIMITED

KOMOO LIMITED is an active company incorporated on 28 July 2020 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. KOMOO LIMITED was registered 5 years ago.(SIC: 45200)

Status

active

Active since 5 years ago

Company No

12773882

LTD Company

Age

5 Years

Incorporated 28 July 2020

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 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

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 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

TLC REPAIRS LIMITED
From: 28 July 2020To: 26 October 2020
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 8 August 2025
13 March Place Gatehouse Way Aylesbury HP19 8UG England
From: 14 August 2024To: 19 February 2025
40-42 Robert Street Ynysybwl Pontypridd CF37 3DY Wales
From: 9 December 2021To: 14 August 2024
36a Park Place Cardiff CF10 3BB Wales
From: 28 July 2020To: 9 December 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Feb 22
Funding Round
May 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Funding Round
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Feb 25
2
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Jul 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Jul 2024

HENDERSON, Carl Stuart

Resigned
Robert Street, PontypriddCF37 3DY
Born February 1978
Director
Appointed 28 Jul 2020
Resigned 31 Jul 2024

PEART, Dale Ashley

Resigned
Robert Street, PontypriddCF37 3DY
Born October 1979
Director
Appointed 28 Jul 2020
Resigned 31 Jul 2024

PEART, Stephen Ronald

Resigned
Robert Street, PontypriddCF37 3DY
Born December 1959
Director
Appointed 28 Jul 2020
Resigned 31 Jul 2024

SMITH, Paul James Macdonald

Resigned
Robert Street, PontypriddCF37 3DY
Born August 1973
Director
Appointed 28 Jul 2020
Resigned 31 Jul 2024

Persons with significant control

6

1 Active
5 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Dale Ashley Peart

Ceased
Robert Street, PontypriddCF37 3DY
Born October 1979

Nature of Control

Significant influence or control
Notified 28 Jul 2020
Ceased 31 Jul 2024

Mr Stephen Ronald Peart

Ceased
Robert Street, PontypriddCF37 3DY
Born December 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Jul 2020
Ceased 31 Jul 2024

Mr Carl Stuart Henderson

Ceased
Robert Street, PontypriddCF37 3DY
Born February 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Jul 2020
Ceased 31 Jul 2024

Mr Paul James Macdonald Smith

Ceased
Robert Street, PontypriddCF37 3DY
Born August 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Jul 2020
Ceased 31 Jul 2024

Mr Stephen Ronald Peart

Ceased
Robert Street, PontypriddCF37 3DY
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Resolution
19 August 2024
RESOLUTIONSResolutions
Memorandum Articles
19 August 2024
MAMA
Change Account Reference Date Company Current Extended
14 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 2020
NEWINCIncorporation