Company NameComprendo Ltd
Company StatusActive
Company Number06614786
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Humprheys
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(7 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Lodge Harrogate Road
Ripon
N Yorks
HG4 3AA
Director NameMr Anthony Garth Humphreys
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(7 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Lyminster Road
Wick
Littlehampton
BN17 7QB
Director NameMr Daniel Hildred
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Royal Oak Yard
Raikes Road
Skipton
North Yorkshire
BD23 1NP
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NameAlphatemp Plc (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address1st Floor
Embsay Mill Skipton Road
Embsay
North Yorkshire
BD23 6QF

Contact

Websitewww.comprendo.co.uk/
Email address[email protected]
Telephone0845 5274394
Telephone regionUnknown

Location

Registered Address7 Main Street
Cross Hills
Keighley
North Yorkshire
BD20 8TA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches3 other UK companies use this postal address

Shareholders

566 at £1Anthony Humphreys
56.66%
Ordinary
333 at £1Daniel Hildred
33.33%
Ordinary
100 at £1David Ashworth
10.01%
Ordinary

Financials

Year2014
Net Worth£51,555
Cash£11,216
Current Liabilities£53,699

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

18 August 2010Delivered on: 25 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 4th Floor 1 Belle Vue Square Broughton Road Skipton North Yorkshire BD23 1FJ to 1a Royal Oak Yard Raikes Road Skipton North Yorkshire BD23 1NP on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 4th Floor 1 Belle Vue Square Broughton Road Skipton North Yorkshire BD23 1FJ to 1a Royal Oak Yard Raikes Road Skipton North Yorkshire BD23 1NP on 28 November 2017 (1 page)
23 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 999
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 999
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 999
(4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 999
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 999
(3 pages)
27 February 2014Appointment of Mr Daniel Hildred as a director (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 999
(3 pages)
27 February 2014Appointment of Mr Daniel Hildred as a director (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 November 2012Termination of appointment of Peter Gregory as a director (1 page)
13 November 2012Termination of appointment of Peter Gregory as a director (1 page)
31 October 2012Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP England on 31 October 2012 (1 page)
4 July 2012Registered office address changed from C/O Tax Assist Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP United Kingdom on 4 July 2012 (1 page)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from C/O Tax Assist Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP United Kingdom on 4 July 2012 (1 page)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from C/O Tax Assist Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP United Kingdom on 4 July 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Registered office address changed from C/O Taxassist Accountants Unit 8 High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Taxassist Accountants Unit 8 High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Taxassist Accountants Unit 8 High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 5 September 2011 (1 page)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2011Registered office address changed from 3 Stable Courtyard Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 3 Stable Courtyard Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 3 Stable Courtyard Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 4 January 2011 (1 page)
1 October 2010Termination of appointment of Alphatemp Plc as a director (1 page)
1 October 2010Termination of appointment of Alphatemp Plc as a director (1 page)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Director's details changed for Alphatemp Plc on 1 January 2010 (1 page)
1 July 2010Director's details changed for Anthony Humprheys on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Alphatemp Plc on 1 January 2010 (1 page)
1 July 2010Director's details changed for Anthony Humprheys on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Anthony Humprheys on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Alphatemp Plc on 1 January 2010 (1 page)
17 June 2010Registered office address changed from 42 Belle Vue Mills Broughton Road Skipton North Yorkshire BD23 1FL United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 42 Belle Vue Mills Broughton Road Skipton North Yorkshire BD23 1FL United Kingdom on 17 June 2010 (1 page)
3 March 2010Registered office address changed from 1St Floor, Embsay Mill Skipton Road Embsday North Yorkshire BD23 6QF England on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 1St Floor, Embsay Mill Skipton Road Embsday North Yorkshire BD23 6QF England on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 1St Floor, Embsay Mill Skipton Road Embsday North Yorkshire BD23 6QF England on 3 March 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
10 February 2009Director appointed anthony humprheys (2 pages)
10 February 2009Director appointed anthony humprheys (2 pages)
1 August 2008Director appointed peter gregory (2 pages)
1 August 2008Director appointed peter gregory (2 pages)
9 June 2008Incorporation (13 pages)
9 June 2008Incorporation (13 pages)