COMTEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMTEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02603145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMTEST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COMTEST LIMITED located?

    Registered Office Address
    3rd Floor, 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMTEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMTEST LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for COMTEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Anthony Hugh Smith as a director on Nov 12, 2018

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Ince as a director on Oct 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of COMTEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201056400001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    FORBES, Stuart Sanford
    4 Gable Court
    Lawrie Park Avenue
    SE26 6HR London
    Secretary
    4 Gable Court
    Lawrie Park Avenue
    SE26 6HR London
    BritishChartered Accountant61602590002
    SMALE, Malcolm Charles
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    Secretary
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    British4687740001
    SMALE, Paula Anne
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    Secretary
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    British4687720001
    VAN WETTEN, Leonardus Hendricus
    Rynagh 1sq
    Hazerswoude
    Z-H 2394 Cb
    Netherland
    Secretary
    Rynagh 1sq
    Hazerswoude
    Z-H 2394 Cb
    Netherland
    NetherlandSecretary10251040001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THE OXFORD SECRETARIAT LIMITED
    4420 Nash Court,John Smith Drive
    Oxford Business Park South
    OX4 2RU Oxford
    Oxfordshire
    Secretary
    4420 Nash Court,John Smith Drive
    Oxford Business Park South
    OX4 2RU Oxford
    Oxfordshire
    38870940004
    BAXTER, Colin
    1768 Pitcairn Drive
    92626 Costa Mesa
    California
    Usa
    Director
    1768 Pitcairn Drive
    92626 Costa Mesa
    California
    Usa
    AmericanCompany Director52536300003
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor68949300008
    DALTON, William John Harling
    Glenisla
    Pine Grove
    GU20 6AW Windlesham
    Surrey
    Director
    Glenisla
    Pine Grove
    GU20 6AW Windlesham
    Surrey
    BritishFinancial Director63446220001
    DE GROOT, Henricus Petrus Josef
    Kerkitraat 63-65
    Hoogmade
    Z-H 2355 Ah
    Netherland
    Director
    Kerkitraat 63-65
    Hoogmade
    Z-H 2355 Ah
    Netherland
    NetherlandDirector10251050001
    EMERSON, Brian
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    Director
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    United KingdomBritishCompany Director20278250001
    FORBES, Stuart Sanford
    4 Gable Court
    Lawrie Park Avenue
    SE26 6HR London
    Director
    4 Gable Court
    Lawrie Park Avenue
    SE26 6HR London
    BritishChartered Accountant61602590002
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishSolicitor175111280003
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant201068090001
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritishSolicitor226426120003
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    NORTON, Michael Dennis
    4 Nollet Drive
    01810 Andover
    Massachusetts
    U S A
    Director
    4 Nollet Drive
    01810 Andover
    Massachusetts
    U S A
    AmericanCompany President38697100001
    PERKINS, James Ian
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    Director
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    BritishGeneral Manager38242790001
    PHILLIPS, Paul Anthony
    6 Chawton End Close
    Four Marks
    GU34 5BF Alton
    Hampshire
    Director
    6 Chawton End Close
    Four Marks
    GU34 5BF Alton
    Hampshire
    United KingdomBritishCompany Executive35947550002
    SMALE, Malcolm Charles
    8 Maple Road
    OX9 2BH Thame
    Oxfordshire
    Director
    8 Maple Road
    OX9 2BH Thame
    Oxfordshire
    BritishCompany Director Proposed4687740002
    THIBAULT, Norman Joseph
    68a Conant Road
    Lincoln
    Ma 01773
    Usa
    Director
    68a Conant Road
    Lincoln
    Ma 01773
    Usa
    AmericanController42153290001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishTax Manager80845970007
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishAccountant156438380002

    Who are the persons with significant control of COMTEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Apr 06, 2016
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States Delaware
    Place RegisteredDelaware Division Of Corporations
    Registration Number0558016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0