Comotion Consulting Limited

General information

Name:

Comotion Consulting Ltd

Office Address:

The Arthur Rank Centre Stoneleigh Park CV8 2LZ Kenilworth

Number: 08359544

Incorporation date: 2013-01-14

Dissolution date: 2022-12-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Kenilworth with reg. no. 08359544. It was set up in the year 2013. The main office of this company was situated at The Arthur Rank Centre Stoneleigh Park. The area code for this location is CV8 2LZ. The company was officially closed on 2022-12-27, meaning it had been in business for 9 years.

This specific business was managed by 1 director: Carrie F. who was with it for three years.

The companies that controlled this firm were: The Freeman Company (Uk) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Coventry at Oxford Road, Ryton On Dunsmore, CV8 3EA.

Trade marks

Trademark UK00003140089
Trademark image:-
Trademark name:CX Safari
Status:Registered
Filing date:2015-12-10
Date of entry in register:2016-03-18
Renewal date:2025-12-10
Owner name:Comotion Consulting Ltd
Owner address:17 Hardinge Road, LONDON, United Kingdom, NW10 3PL

Financial data based on annual reports

Company staff

Carrie F.

Role: Director

Appointed: 01 July 2019

Latest update: 28 March 2024

People with significant control

The Freeman Company (Uk) Limited
Address: Unit Dc5 Prologis Park Oxford Road, Ryton On Dunsmore, Coventry, CV8 3EA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert M.
Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 28 January 2023
Confirmation statement last made up date 14 January 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 14 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

17 Hardinge Road

Post code:

NW10 3PL

City / Town:

London

HQ address,
2015

Address:

17 Hardinge Road

Post code:

NW10 3PL

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Team B Partners Llp

Address:

Cooper House 3p1 2 Michael Road

Post code:

SW6 2AD

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode