Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMARK LIMITED
Company Information for

COMARK LIMITED

NORWICH, NR6 6JB,
Company Registration Number
02929930
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Comark Ltd
COMARK LIMITED was founded on 1994-05-17 and had its registered office in Norwich. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
COMARK LIMITED
 
Legal Registered Office
NORWICH
NR6 6JB
Other companies in NR6
 
Filing Information
Company Number 02929930
Date formed 1994-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-08-11
Type of accounts FULL
Last Datalog update: 2015-09-07 19:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMARK LIMITED
The following companies were found which have the same name as COMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMARK Arkansas Unknown
Comark Acquisition Company, Inc. Delaware Unknown
COMARK ASSET MANAGEMENT California Unknown
COMARK AUTOMOTIVE LIMITED UNIT 1-2 THE PLANET CENTRE ARMADALE ROAD FELTHAM MIDDLESEX TW14 0LW Dissolved Company formed on the 1995-03-01
Comark Building Systems, Inc. Delaware Unknown
COMARK BUILDING SYSTEMS INC Georgia Unknown
COMARK BUILDING SYSTEMS INCORPORATED New Jersey Unknown
COMARK BUILDING SYSTEMS INC North Carolina Unknown
Comark Building Systems Inc Connecticut Unknown
Comark Building Systems Inc Maryland Unknown
COMARK BUILDING SYSTEMS INC Tennessee Unknown
COMARK BUILDING SYSTEMS INC Louisiana Unknown
COMARK BUILDING SYSTEMS INC Mississippi Unknown
COMARK BUILDING SYSTEMS INC Mississippi Unknown
COMARK BUILDING SYSTEMS INC West Virginia Unknown
COMARK BUILDING SYSTEMS INC RHode Island Unknown
COMARK BUILDING SYSTEMS INC Arkansas Unknown
COMARK CABLE FUND III LIMITED PARTNERSHIP ADMIN BLDG WEST PALM BEACH FL 33417 Inactive Company formed on the 1982-10-26
COMARK CABLE FUND I Michigan UNKNOWN
COMARK CABLE FUND III LIMITED PARTNERSHIP Michigan UNKNOWN

Company Officers of COMARK LIMITED

Current Directors
Officer Role Date Appointed
GRANT MACPHERSON
Company Secretary 2015-01-09
GRANT MACPHERSON
Director 2015-01-09
KEITH GRAHAM WARD
Director 2006-11-24
IAN CHRISTOPHER WILCOCK
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK CHARLES STONE
Company Secretary 2012-09-17 2014-11-12
DEREK CHARLES STONE
Director 2012-09-17 2014-11-12
NIGEL CHARLES FEARN
Director 1999-02-05 2014-02-03
ANTHONY FRANCIS HELSBY
Company Secretary 2012-01-01 2012-09-17
DAVID WILLIAM TUNLEY
Company Secretary 2007-08-31 2010-10-26
MARTIN KENNETH JOHNSON
Director 2000-06-05 2010-02-26
PETRUS JOHANNES MARIA SPEEK
Company Secretary 2006-11-24 2007-08-31
PETRUS JOHANNES MARIA SPEEK
Director 2006-11-24 2007-08-31
SIMON NEIL PORTER
Company Secretary 2006-03-09 2006-11-24
SIMON NEIL PORTER
Director 1997-10-15 2006-11-24
ALLEN FREDERICK STANDLEY
Director 1999-02-05 2006-11-24
JOAN ELIZABETH NESBITT
Company Secretary 2005-05-16 2006-03-09
SIMON NEIL PORTER
Company Secretary 1998-12-09 2005-05-16
BRUCE PETER WILSON
Director 1995-03-23 1999-05-27
MICHAEL EDWIN WHITE
Director 1995-10-01 1999-02-05
GEORGE IAN BYE
Director 1995-10-01 1999-01-31
PETER DAVID CLARKSON
Company Secretary 1997-12-01 1998-12-09
MICHAEL ROY DAVID ROLLER
Director 1998-07-01 1998-12-09
JOHN DANE ANTHONY ZARNO
Director 1997-02-03 1998-11-20
RICHARD DAVID WILLIAMS
Director 1994-06-09 1998-05-13
JOHN STUART HELLEWELL
Director 1995-03-23 1998-05-12
GLENN PATRICK POWERS
Company Secretary 1994-06-09 1997-11-30
GLENN PATRICK POWERS
Director 1994-06-09 1997-11-30
JOSEPH O'CALLAGHAN
Director 1995-08-16 1997-08-01
JOHN LOUIS HIGGINSON
Director 1995-02-06 1995-08-16
KENNETH CHARLES RATHBORNE
Director 1994-06-24 1995-03-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-05-17 1994-06-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-05-17 1994-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off
IAN CHRISTOPHER WILCOCK OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED Director 2018-04-30 CURRENT 1961-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0113/05/15 FULL LIST
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-16DS01APPLICATION FOR STRIKING-OFF
2015-01-09AP03SECRETARY APPOINTED MR GRANT MACPHERSON
2015-01-09AP01DIRECTOR APPOINTED MR GRANT MACPHERSON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY DEREK STONE
2014-07-03AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0113/05/14 FULL LIST
2014-05-19AD02SAIL ADDRESS CREATED
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 06/12/2013
2014-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 06/12/2013
2014-02-04AP01DIRECTOR APPOINTED MR IAN WILCOCK
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FEARN
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM C/O DEREK STONE WESTERN PENINSULA WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF UNITED KINGDOM
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0113/05/13 FULL LIST
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 52 HURRICANE WAY NORWICH NR6 6JB ENGLAND
2012-10-04AP03SECRETARY APPOINTED MR DEREK CHARLES STONE
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HELSBY
2012-10-04AP01DIRECTOR APPOINTED MR DEREK CHARLES STONE
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0113/05/12 FULL LIST
2012-06-01AP03SECRETARY APPOINTED MR ANTHONY FRANCIS HELSBY
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0113/05/11 FULL LIST
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM COMARK LTD BURY MEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0113/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES FEARN / 01/01/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-29190LOCATION OF DEBENTURE REGISTER
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM COMARK HOUSE, GUNNELS WOOD PARK GUNNELS WOOD ROAD STEVENAGE SG1 2TA
2008-05-30363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-02363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-11-02190LOCATION OF DEBENTURE REGISTER
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: COMARK HOUSE GUNNELS WOOD PARK, GUNNELS WOOD ROAD, STEVENAGE HERTFORDSHIRE SG1 2TA
2007-10-03288aNEW SECRETARY APPOINTED
2007-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9DG
2006-12-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/06
2006-06-26363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 148 CURTAIN ROAD LONDON EC2A 3AT
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-13244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-31363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-19244DELIVERY EXT'D 3 MTH 30/09/03
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to COMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1998-12-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (THE SECURITY TRUSTEE)
LETTER OF OFFSET 1996-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1995-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET CREATED BY CALTOR LIMITED NOW K/A COMARK LIMITED 1994-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of COMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMARK LIMITED
Trademarks

Trademark applications by COMARK LIMITED

COMARK LIMITED is the 4th New Owner entered after registration for the trademark COMARK ™ (74156097) through the USPTO on the 1991-04-11
The mark comprises the term, "COMARK", and design.
Income
Government Income

Government spend with COMARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-10-28 GBP £115 Equipment, Furniture
Brighton & Hove City Council 2015-04-17 GBP £392 Environmental Health
Hampshire County Council 2013-08-12 GBP £622 Disability Aids & Equipment
South Somerset District Council 2013-03-04 GBP £240
South Somerset District Council 2013-03-04 GBP £108
South Somerset District Council 2013-03-04 GBP £210
Wiltshire Council 2011-04-26 GBP £610 Consumer Protection-Measurement Equipment
HAMPSHIRE COUNTY COUNCIL 2010-05-28 GBP £647 Strategic Energy Conservation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2010-02-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2010-01-0190251920Thermometers and pyrometers, not combined with other instruments, electronic

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMARK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.