Comec Voice & Data Limited

DataGardener
comec voice & data limited
live
Micro

Comec Voice & Data Limited

02697055Private Limited With Share Capital

Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, CV379NR
Incorporated

13/03/1992

Company Age

34 years

Directors

3

Employees

7

SIC Code

46900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Comec Voice & Data Limited (02697055) is a private limited with share capital incorporated on 13/03/1992 (34 years old) and registered in stratford-upon-avon, CV379NR. The company operates under SIC code 46900 and is classified as Micro.

Comec voice & data limited is a wholesale company based out of 68-69 shrivenham hundred business park majors road watchfield, swindon, united kingdom.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 13/03/1992
CV379NR
7 employees

Financial Overview

Total Assets

£1.47M

Liabilities

£1.14M

Net Assets

£327.9K

Est. Turnover

£4.02M

AI Estimated
Unreported
Cash

£81.7K

Key Metrics

7

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-11-2019
Resolution
Category:Resolution
Date:26-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:17-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2010
Legacy
Category:Mortgage
Date:13-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2009
Legacy
Category:Annual Return
Date:27-05-2009
Legacy
Category:Officers
Date:09-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2008
Legacy
Category:Annual Return
Date:13-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2007
Legacy
Category:Annual Return
Date:11-05-2007
Legacy
Category:Annual Return
Date:28-06-2006
Legacy
Category:Officers
Date:28-06-2006
Legacy
Category:Address
Date:27-06-2006
Legacy
Category:Officers
Date:09-02-2006
Legacy
Category:Officers
Date:07-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2005
Legacy
Category:Annual Return
Date:10-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2004
Legacy
Category:Annual Return
Date:11-05-2004
Legacy
Category:Annual Return
Date:15-06-2003
Legacy
Category:Annual Return
Date:15-06-2003
Legacy
Category:Officers
Date:10-04-2003
Legacy
Category:Accounts
Date:12-03-2003
Legacy
Category:Address
Date:27-10-2002
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2002
Legacy
Category:Officers
Date:04-09-2002
Legacy
Category:Officers
Date:04-09-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:12-02-2002

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

68-69 Shrivenham Hundred Business P, Majors Road, Watchfield, Swindon, Wiltshire, SN68TY
Caspian House, Shottery Brook Office Park, Timothys Bridge Road, Stratford Ent, Stratford-Upon-Avon, CV379NRRegistered
Caspian House, Shottery Brook Office Park, Timothys Bridge Road, Stratford Ent, Stratford-Upon-Avon, CV379NRRegistered

Contact

01488637900
enquiries@comec.co.uksales@comec.co.uksupport@comec.co.uk
comec.co.uk
Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, CV379NR