COMTEST LIMITED
Overview
| Company Name | COMTEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02603145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COMTEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMTEST LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for COMTEST LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital on Dec 30, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2025
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||||||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of COMTEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056400001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| FORBES, Stuart Sanford | Secretary | 4 Gable Court Lawrie Park Avenue SE26 6HR London | British | 61602590002 | ||||||||||
| SMALE, Malcolm Charles | Secretary | 2 Cedar Crescent OX9 2AU Thame Oxfordshire | British | 4687740001 | ||||||||||
| SMALE, Paula Anne | Secretary | 2 Cedar Crescent OX9 2AU Thame Oxfordshire | British | 4687720001 | ||||||||||
| VAN WETTEN, Leonardus Hendricus | Secretary | Rynagh 1sq Hazerswoude Z-H 2394 Cb Netherland | Netherland | 10251040001 | ||||||||||
| WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| THE OXFORD SECRETARIAT LIMITED | Secretary | 4420 Nash Court,John Smith Drive Oxford Business Park South OX4 2RU Oxford Oxfordshire | 38870940004 | |||||||||||
| BAXTER, Colin | Director | 1768 Pitcairn Drive 92626 Costa Mesa California Usa | American | 52536300003 | ||||||||||
| COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 68949300008 | |||||||||
| DALTON, William John Harling | Director | Glenisla Pine Grove GU20 6AW Windlesham Surrey | British | 63446220001 | ||||||||||
| DE GROOT, Henricus Petrus Josef | Director | Kerkitraat 63-65 Hoogmade Z-H 2355 Ah Netherland | Netherland | 10251050001 | ||||||||||
| EMERSON, Brian | Director | 6 Fairway Close AL5 2NN Harpenden Hertfordshire | United Kingdom | British | 20278250001 | |||||||||
| FORBES, Stuart Sanford | Director | 4 Gable Court Lawrie Park Avenue SE26 6HR London | British | 61602590002 | ||||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | 226426120003 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| NORTON, Michael Dennis | Director | 4 Nollet Drive 01810 Andover Massachusetts U S A | American | 38697100001 | ||||||||||
| PERKINS, James Ian | Director | 21 Almond Way LE17 4XJ Lutterworth Leicestershire | British | 38242790001 | ||||||||||
| PHILLIPS, Paul Anthony | Director | 6 Chawton End Close Four Marks GU34 5BF Alton Hampshire | United Kingdom | British | 35947550002 | |||||||||
| SMALE, Malcolm Charles | Director | 8 Maple Road OX9 2BH Thame Oxfordshire | British | 4687740002 | ||||||||||
| THIBAULT, Norman Joseph | Director | 68a Conant Road Lincoln Ma 01773 Usa | American | 42153290001 | ||||||||||
| WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 80845970007 | |||||||||
| WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 156438380002 |
Who are the persons with significant control of COMTEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thermo Fisher Scientific Inc. | Apr 06, 2016 | Lakeland Avenue 19901 Dover 108 De United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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