Comol Business Services Limited

General information

Name:

Comol Business Services Ltd

Office Address:

C/o David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down PL25 4EJ St Austell

Number: 07142277

Incorporation date: 2010-02-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Comol Business Services Limited has existed in the business for 14 years. Started with registration number 07142277 in 2010, it is located at C/o David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, St Austell PL25 4EJ. The name of this business got changed in 2012 to Comol Business Services Limited. This company former registered name was Force 4 Change. This business's SIC code is 70229 : Management consultancy activities other than financial management. The firm's most recent accounts describe the period up to 2023/02/28 and the most current confirmation statement was submitted on 2023/10/23.

Having two recruitment advert since 2014-07-18, the company has been relatively active on the labour market. On 2014-07-18, it started looking for candidates for a Digital Marketing Executive - Exeter position in Exeter, and on 2014-07-18, for the vacant position of a Salesforce Consultant - South East in London.

At the moment, the directors officially appointed by the following limited company are as follow: Kevin R. assigned this position 14 years ago and Nicola R. assigned this position 14 years ago.

  • Previous company's names
  • Comol Business Services Limited 2012-03-21
  • Force 4 Change Limited 2010-02-02

Financial data based on annual reports

Company staff

Kevin R.

Role: Secretary

Appointed: 02 February 2010

Latest update: 3 May 2024

Kevin R.

Role: Director

Appointed: 02 February 2010

Latest update: 3 May 2024

Nicola R.

Role: Director

Appointed: 02 February 2010

Latest update: 3 May 2024

People with significant control

Nicola R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicola R.
Notified on 2 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin R.
Notified on 2 February 2017
Ceased on 6 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 1 September 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 7 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 7 November 2013

Jobs and Vacancies at Comol Business Services Ltd

Digital Marketing Executive - Exeter in Exeter, posted on Friday 18th July 2014
Region / City Exeter
Salary From £22000.00 to £25000.00 per year
Job type permanent
Expiration date Saturday 30th August 2014
 
Salesforce Consultant - South East in London, posted on Friday 18th July 2014
Region / City London
Salary From £45000.00 to £60000.00 per year
Job type permanent
Expiration date Friday 29th August 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control September 6, 2023 (PSC04)
filed on: 24th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

111 Piccadilly

Post code:

M1 2HY

City / Town:

Manchester

HQ address,
2014

Address:

111 Piccadilly

Post code:

M1 2HY

City / Town:

Manchester

HQ address,
2015

Address:

2 Barnfield Crescent

Post code:

EX1 1QT

City / Town:

Exeter

HQ address,
2016

Address:

2 Barnfield Crescent

Post code:

EX1 1QT

City / Town:

Exeter

Accountant/Auditor,
2015 - 2016

Name:

Bush & Co Limited

Address:

2 Barnfield Crescent

Post code:

EX1 1QT

City / Town:

Exeter

Accountant/Auditor,
2013

Name:

Bennett Brooks & Co Ltd

Address:

2 Maple Court Davenport Street

Post code:

SK101JE

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode