Company NameComsyco Limited
DirectorsMark Andrew Stone and Natalie Stone
Company StatusActive
Company Number03912827
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Stone
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice F1 Beverley Enterprise Centre
Beck View Road
Beverley
HU17 0JT
Director NameMrs Natalie Stone
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice F1 Beverley Enterprise Centre
Beck View Road
Beverley
HU17 0JT
Director NameAndrew John Creamer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Inglemire Lane
Cottingham
HU16 4PB
Director NameMr Andrew David Millington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRed Cottage
106 Newland Park
Hull
East Yorkshire
HU5 2DU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Andrew David Millington
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRed Cottage
106 Newland Park
Hull
East Yorkshire
HU5 2DU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressOffice F1 Beverley Enterprise Centre
Beck View Road
Beverley
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew David Millington
50.00%
Ordinary
1 at £1Andrew John Creamer
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

9 March 2021Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley HU17 9FS on 9 March 2021 (1 page)
9 March 2021Termination of appointment of Andrew David Millington as a secretary on 19 November 2020 (1 page)
9 March 2021Cessation of Andrew David Millington as a person with significant control on 19 November 2020 (1 page)
9 March 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
9 March 2021Notification of Mark Stone as a person with significant control on 19 November 2020 (2 pages)
9 March 2021Appointment of Mr Mark Andrew Stone as a director on 19 November 2020 (2 pages)
9 March 2021Appointment of Mrs Natalie Stone as a director on 19 November 2020 (2 pages)
9 March 2021Termination of appointment of Andrew David Millington as a director on 19 November 2020 (1 page)
9 March 2021Termination of appointment of Andrew John Creamer as a director on 19 November 2020 (1 page)
28 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
9 July 2020Director's details changed for Andrew John Creamer on 23 March 2019 (2 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
12 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
24 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Andrew John Creamer on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Andrew David Millington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Andrew John Creamer on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Andrew David Millington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Andrew John Creamer on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Andrew David Millington on 1 October 2009 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
11 January 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
3 January 2006Return made up to 05/01/06; full list of members (7 pages)
3 January 2006Return made up to 05/01/06; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
28 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
12 January 2005Return made up to 05/01/05; full list of members (7 pages)
12 January 2005Return made up to 05/01/05; full list of members (7 pages)
30 June 2004Return made up to 16/01/04; full list of members (7 pages)
30 June 2004Return made up to 16/01/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
23 June 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
21 June 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
21 June 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
31 January 2003Return made up to 16/01/03; full list of members (7 pages)
31 January 2003Return made up to 16/01/03; full list of members (7 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
1 February 2002Return made up to 16/01/02; full list of members (6 pages)
1 February 2002Return made up to 16/01/02; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Ad 30/11/00-30/11/00 £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2001Ad 30/11/00-30/11/00 £ si 1@1=1 £ ic 1/2 (2 pages)
29 February 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
29 February 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (16 pages)
25 January 2000Incorporation (16 pages)