General information

Name:

Comeuppance Ltd

Office Address:

310 Stafford Road CR0 4NH Croydon

Number: 04141794

Incorporation date: 2001-01-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 signifies the start of Comeuppance Limited, the firm that is situated at 310 Stafford Road, , Croydon. That would make 23 years Comeuppance has prospered in the UK, as the company was created on 2001-01-16. The registration number is 04141794 and the company area code is CR0 4NH. The firm's classified under the NACE and SIC code 90010 - Performing arts. The business most recent financial reports describe the period up to 2023-01-31 and the latest annual confirmation statement was submitted on 2023-01-16.

The corporation has registered two trademarks, all are active. The first trademark was registered in 2016. The one that will lose its validity first, that is in May, 2026 is Steve Harley.

The following firm owes its accomplishments and unending development to a group of three directors, who are Dorothy N., Kerr N. and Stephen N., who have been in charge of the company since 2021. In order to provide support to the directors, this firm has been utilizing the skills of Dorothy N. as a secretary for the last 23 years.

Trade marks

Trademark UK00003163109
Trademark image:-
Trademark name:Steve Harley
Status:Registered
Filing date:2016-05-05
Date of entry in register:2016-08-12
Renewal date:2026-05-05
Owner name:COMEUPPANCE LIMITED
Owner address:Roke House, 1a Little Roke Avenue, Kenley, United Kingdom, CR8 5NN
Trademark UK00003163176
Trademark image:-
Trademark name:Cockney Rebel
Status:Registered
Filing date:2016-05-06
Date of entry in register:2016-08-12
Renewal date:2026-05-06
Owner name:COMEUPPANCE LIMITED
Owner address:Roke House, 1a Little Roke Avenue, Kenley, United Kingdom, CR8 5NN

Financial data based on annual reports

Company staff

Dorothy N.

Role: Director

Appointed: 20 January 2021

Latest update: 8 February 2024

Kerr N.

Role: Director

Appointed: 16 October 2018

Latest update: 8 February 2024

Dorothy N.

Role: Secretary

Appointed: 16 January 2001

Latest update: 8 February 2024

Stephen N.

Role: Director

Appointed: 16 January 2001

Latest update: 8 February 2024

People with significant control

Stephen N. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 6 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 18 June 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 18 June 2014
Annual Accounts 6 June 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 6 June 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 30 June 2015
Date Approval Accounts 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/01/31 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
23
Company Age

Closest Companies - by postcode