Background WavePink WaveYellow Wave

COMPARITEC GROUP LIMITED (12977777)

COMPARITEC GROUP LIMITED (12977777) is an active UK company. incorporated on 27 October 2020. with registered office in Chester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. COMPARITEC GROUP LIMITED has been registered for 5 years. Current directors include MOSS, Timothy Charles Graves, RUGEN, Joshua, WILSON, Paul Martin.

Company Number
12977777
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Steam Mill Business Centre, Chester, CH3 5AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOSS, Timothy Charles Graves, RUGEN, Joshua, WILSON, Paul Martin
SIC Codes
62012, 64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPARITEC GROUP LIMITED

COMPARITEC GROUP LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. COMPARITEC GROUP LIMITED was registered 5 years ago.(SIC: 62012, 64205)

Status

active

Active since 5 years ago

Company No

12977777

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

DIGITONOMY GROUP LIMITED
From: 27 October 2020To: 15 February 2021
Contact
Address

Steam Mill Business Centre Steam Mill Street Chester, CH3 5AN,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Jan 21
New Owner
Jan 21
Funding Round
Jan 21
Capital Update
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Capital Update
May 22
Owner Exit
Jul 22
Funding Round
Dec 24
Owner Exit
Feb 25
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

MOSS, Timothy Charles Graves

Active
Steam Mill Street, ChesterCH3 5AN
Born September 1972
Director
Appointed 27 Oct 2020

RUGEN, Joshua

Active
Steam Mill Street, ChesterCH3 5AN
Born February 1994
Director
Appointed 04 Jan 2022

WILSON, Paul Martin

Active
Steam Mill Street, ChesterCH3 5AN
Born April 1980
Director
Appointed 04 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Solomon

Ceased
Steam Mill Street, ChesterCH3 5AN
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 11 Dec 2024

Clare Tarry

Ceased
Steam Mill Street, ChesterCH3 5AN
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2021
Ceased 25 May 2022

Mr Timothy Charles Graves Moss

Active
Steam Mill Street, ChesterCH3 5AN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Resolution
25 May 2022
RESOLUTIONSResolutions
Resolution
25 May 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 May 2022
SH19Statement of Capital
Legacy
25 May 2022
SH20SH20
Legacy
25 May 2022
CAP-SSCAP-SS
Resolution
25 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Legacy
2 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2021
SH19Statement of Capital
Legacy
2 February 2021
CAP-SSCAP-SS
Resolution
2 February 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Incorporation Company
27 October 2020
NEWINCIncorporation