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

COMO GROUP LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
04643572
Private Limited Company
Active

Company Overview

About Como Group Ltd
COMO GROUP LIMITED was founded on 2003-01-21 and has its registered office in London. The organisation's status is listed as "Active". Como Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COMO GROUP LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Filing Information
Company Number 04643572
Company ID Number 04643572
Date formed 2003-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 17:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMO GROUP 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 COMO GROUP LIMITED
The following companies were found which have the same name as COMO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMO GROUP, LLC 73 DEER PARK AVENUE SUITE 4 BABYLON VILLAGE NY 11702 Active Company formed on the 2003-11-07
COMO GROUP ASIA PACIFIC PTY LTD External administration (in receivership/liquidation Company formed on the 2006-08-30
COMO GROUP HOLDINGS PTY. LTD. Active Company formed on the 2004-04-29
COMO GROUP PTY LTD NSW 2000 Active Company formed on the 1990-08-17
Como Group Inc. Delaware Unknown
COMO GROUP LLC Georgia Unknown
COMO GROUP INCORPORATED California Unknown
COMO GROUP LLC Georgia Unknown
COMO GROUP LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2020-08-21

Company Officers of COMO GROUP LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
MARK CASTLE
Director 2014-01-27
LEE JAMES PENLINGTON
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
STEPHEN LEONARD ROOT
Director 2005-11-15 2013-12-31
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
ROBIN GEOFFREY HARRIS
Director 2006-07-12 2012-06-08
DAMIEN FRANCIS KENNY
Director 2003-01-21 2008-08-29
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
STEPHEN GERARD PYCROFT
Director 2003-11-03 2006-03-31
DAVID KEITH VAUGHAN
Director 2003-11-03 2006-03-31
MARIA TERESA DE FREITAS
Company Secretary 2004-01-05 2005-06-20
ANN GERALDINE DUNLEAVY
Company Secretary 2003-01-21 2003-12-22
NEIL ALEXANDER STANLEY
Director 2003-01-21 2003-11-03
NICHOLAS HAMILTON
Director 2003-01-21 2003-08-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2003-01-21 2003-01-21
ALPHA DIRECT LIMITED
Nominated Director 2003-01-21 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CASTLE COMO CONSTRUCTION LIMITED Director 2014-01-27 CURRENT 2003-01-22 Active
MARK CASTLE COMO HOMES LIMITED Director 2014-01-27 CURRENT 2003-11-19 Active
MARK CASTLE MACE INTERIORS GROUP LIMITED Director 2014-01-27 CURRENT 2003-01-22 Active
MARK CASTLE MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
MARK CASTLE MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK CASTLE MACE LIMITED Director 2013-01-02 CURRENT 1989-08-02 Active
MARK CASTLE MACE GROUP LIMITED Director 2013-01-01 CURRENT 2001-06-05 Active
MARK CASTLE MACE PLUS ACADEMIES LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
MARK CASTLE MACE PLUS GROUP LIMITED Director 2006-03-31 CURRENT 2005-02-01 Active
MARK CASTLE MACE PLUS LIMITED Director 2005-01-05 CURRENT 2004-11-10 Active
LEE JAMES PENLINGTON MACE LIVING LIMITED Director 2008-10-15 CURRENT 2004-06-17 Active
LEE JAMES PENLINGTON COMO CONSTRUCTION LIMITED Director 2005-08-01 CURRENT 2003-01-22 Active
LEE JAMES PENLINGTON COMO HOMES LIMITED Director 2005-08-01 CURRENT 2003-11-19 Active
LEE JAMES PENLINGTON MACE INTERIORS GROUP LIMITED Director 2005-08-01 CURRENT 2003-01-22 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
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE
2021-04-12AP01DIRECTOR APPOINTED MR STEWART ANTHONY WARD
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-24PSC05Change of details for Mace Limited as a person with significant control on 2016-04-06
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2016-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 970
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 970
2015-08-12AR0101/08/15 FULL LIST
2014-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 970
2014-08-05AR0101/08/14 FULL LIST
2014-01-29AP01DIRECTOR APPOINTED MR MARK CASTLE
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROOT
2013-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-12AR0101/08/13 FULL LIST
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD ROOT / 28/08/2012
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES PENLINGTON / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-08-02AR0101/08/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HARRIS
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AR0101/08/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD ROOT / 01/08/2011
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-08-26AR0101/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEOFFREY HARRIS / 01/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAMIEN KENNY
2008-08-12363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-2288(2)RAD 20/12/06--------- £ SI 10@1=10 £ IC 950/960
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-08-10363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-2788(2)RAD 20/01/06--------- £ SI 10@1=10 £ IC 950/960
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMO GROUP 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 COMO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-12-14 Satisfied BEAULY PROPERTIES LIMITED
GUARANTEE & DEBENTURE 2005-02-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COMO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMO GROUP LIMITED
Trademarks
We have not found any records of COMO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMO GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMO GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMO GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMO GROUP 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 COMO GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.