Comax (UK) Limited

General information

Name:

Comax (UK) Ltd

Office Address:

York House 45 Seymour Street W1H 7JT London

Number: 05328008

Incorporation date: 2005-01-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01202685111

Emails:

  • sales@comaxuk.com

Website

www.comaxuk.com

Description

Data updated on:

Comax (UK) Limited has existed on the market for at least 19 years. Started with registration number 05328008 in 2005, the company have office at York House, London W1H 7JT. The firm started under the business name Coffeeman Disposables, but for the last 15 years has operated under the business name Comax (UK) Limited. This firm's SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. Comax (UK) Ltd reported its latest accounts for the period that ended on 2022-12-31. The latest annual confirmation statement was submitted on 2023-06-23.

9 transactions have been registered in 2014 with a sum total of £7,330. In 2013 there was a similar number of transactions (exactly 9) that added up to £14,693. Cooperation with the Southampton City Council council covered the following areas: Crockery, Supplies & Services and Disposables.

The company owes its achievements and constant development to exactly six directors, specifically John B., Laurence H., Andrew T. and 3 remaining, listed below, who have been supervising it for two years. Moreover, the managing director's duties are constantly supported by a secretary - Suzanne J., who was chosen by this specific company three years ago.

  • Previous company's names
  • Comax (UK) Limited 2009-02-16
  • Coffeeman Disposables Limited 2005-01-10

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 01 January 2022

Latest update: 10 December 2023

Laurence H.

Role: Director

Appointed: 01 January 2022

Latest update: 10 December 2023

Suzanne J.

Role: Secretary

Appointed: 01 July 2021

Latest update: 10 December 2023

Andrew T.

Role: Director

Appointed: 31 May 2021

Latest update: 10 December 2023

Christopher W.

Role: Director

Appointed: 31 May 2021

Latest update: 10 December 2023

David C.

Role: Director

Appointed: 31 May 2021

Latest update: 10 December 2023

Graham M.

Role: Director

Appointed: 10 January 2005

Latest update: 10 December 2023

People with significant control

The companies with significant control over this firm are as follows: Bunzl Holding Lce Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 45 Seymour Street, W1H 7JT and was registered as a PSC under the reg no 00970892.

Bunzl Holding Lce Limited
Address: York House 45 Seymour Street, London, W1H 7JT, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 00970892
Notified on 31 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James M.
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 15 March 2013
Annual Accounts 3 January 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 3 January 2014
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 11 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/12/31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 9 £ 7 329.62
2014-09-11 42302677 £ 1 242.00 Crockery
2014-01-08 42179623 £ 1 215.14 Supplies & Services
2014-12-08 42341052 £ 995.62 Disposables
2013 Southampton City Council 9 £ 14 692.86
2013-09-18 42127953 £ 7 368.00 Premises Costs
2013-07-23 42103525 £ 2 063.72 Premises Costs
2013-11-14 42159662 £ 1 116.57 Supplies & Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
19
Company Age

Closest Companies - by postcode