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

COMAST CONSTRUCTION LIMITED

TRINITY BUOY WHARF, 64 ORCHARD PLACE, LONDON, E14 0JW,
Company Registration Number
05557595
Private Limited Company
Active

Company Overview

About Comast Construction Ltd
COMAST CONSTRUCTION LIMITED was founded on 2005-09-08 and has its registered office in London. The organisation's status is listed as "Active". Comast Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMAST CONSTRUCTION LIMITED
 
Legal Registered Office
TRINITY BUOY WHARF
64 ORCHARD PLACE
LONDON
E14 0JW
Other companies in E14
 
Previous Names
COMAST CONSTRUCTION UK LIMITED06/10/2005
Filing Information
Company Number 05557595
Company ID Number 05557595
Date formed 2005-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745038240  
Last Datalog update: 2024-11-06 15:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMAST CONSTRUCTION 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.

Company Officers of COMAST CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL COOKE
Company Secretary 2014-11-19
CATHERINE ANNE STEFANUTTI
Director 2005-09-08
MAURO STEFANUTTI
Director 2005-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN KIRSCHNER
Company Secretary 2011-04-15 2014-11-19
LIEZL SMEER
Company Secretary 2008-07-18 2010-01-01
CATHERINE ANNE STEFANUTTI
Company Secretary 2005-09-08 2008-07-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-09-08 2005-09-08
WILDMAN & BATTELL LIMITED
Nominated Director 2005-09-08 2005-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE STEFANUTTI COMAST PROJECTS LTD Director 2014-01-28 CURRENT 2014-01-28 Active
CATHERINE ANNE STEFANUTTI COMAST DEVELOPMENTS LTD Director 2014-01-28 CURRENT 2014-01-28 Active
MAURO STEFANUTTI FIETA DEVELOPMENTS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
MAURO STEFANUTTI MARIVALE PROJECTS LTD Director 2014-05-22 CURRENT 2014-05-22 Active
MAURO STEFANUTTI COMAST PROJECTS LTD Director 2014-01-28 CURRENT 2014-01-28 Active
MAURO STEFANUTTI COMAST DEVELOPMENTS LTD Director 2014-01-28 CURRENT 2014-01-28 Active
MAURO STEFANUTTI ST. CHARLES COURT (BLOCK 1) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2007-06-27 CURRENT 1992-02-27 Active
MAURO STEFANUTTI CLONMOUNT LIMITED Director 2007-06-27 CURRENT 1993-12-10 Active
MAURO STEFANUTTI ST CHARLES PLACE (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED Director 2007-06-27 CURRENT 1990-05-31 Active
MAURO STEFANUTTI ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2007-06-27 CURRENT 1992-02-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Contracts MangerLondonComast Construction Limited are a growing company specialising in building and civil engineering works and services for the commercial and residential sectors...2016-04-29

Jobs results powered by Indeed
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
2024-11-06CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES
2024-09-02REGISTRATION OF A CHARGE / CHARGE CODE 055575950005
2024-06-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-14Second filing of company secretary appointment of Henrique Pereira
2022-09-14RP04AP03Second filing of company secretary appointment of Henrique Pereira
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30TM02Termination of appointment of Daniel Cooke on 2021-03-12
2021-03-24AP03Appointment of Richard Pereira as company secretary on 2021-03-12
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-06-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-11-01PSC02Notification of Comast Holdings Limited as a person with significant control on 2019-10-01
2019-11-01PSC07CESSATION OF CATHERINE ANNE STEFANUTTI AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-06-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-09-08PSC04PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE STEFANUTTI / 08/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURO STEFANUTTI / 08/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE STEFANUTTI / 08/09/2017
2017-09-08PSC04PSC'S CHANGE OF PARTICULARS / MR MAURO STEFANUTTI / 08/09/2017
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AP03Appointment of Mr Daniel Cooke as company secretary on 2014-11-19
2014-11-20TM02Termination of appointment of Glenn Kirschner on 2014-11-19
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0108/09/13 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07MG01Particulars of a mortgage or charge / charge no: 4
2012-09-11AR0108/09/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0108/09/11 ANNUAL RETURN FULL LIST
2011-04-28AP03Appointment of Mr Glenn Kirschner as company secretary
2011-03-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-08AR0108/09/10 FULL LIST
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY LIEZL SMEER
2010-03-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-08363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-08288cSECRETARY'S CHANGE OF PARTICULARS / LIEZL SMEER / 20/07/2009
2009-01-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-25288aSECRETARY APPOINTED LIEZL SMEER
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY CATHERINE STEFANUTTI
2008-05-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-27363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-06CERTNMCOMPANY NAME CHANGED COMAST CONSTRUCTION UK LIMITED CERTIFICATE ISSUED ON 06/10/05
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1094900 Active Licenced property: 64, ORCHARD PLACE HERCULES WHARF LONDON GB E14 0JW. Correspondance address: 64 ORCHARD PLACE TRINITY BUOY WHARF LONDON GB E14 0JW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COMAST CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-07 Outstanding CLEARSTORM LIMITED
RENT DEPOSIT DEED 2011-03-05 Outstanding CLEARSTORM LIMITED
RENT DEPOSIT DEED 2009-10-08 Outstanding CLEARSTORM LIMITED
DEBENTURE 2006-08-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COMAST CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of COMAST CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMAST CONSTRUCTION LIMITED
Trademarks
We have not found any records of COMAST CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMAST CONSTRUCTION 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 (41201 - Construction of commercial buildings) as COMAST CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where COMAST CONSTRUCTION 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 COMAST CONSTRUCTION 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 COMAST CONSTRUCTION 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.