Company NameComtech It Ltd
DirectorsChristopher Peter Wakefield and John Sanderson
Company StatusActive
Company NumberSC530381
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Peter Wakefield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressUnit 5c Back O Hill Road Industrial Estate
Stirling
FK8 1SH
Scotland
Director NameMr John Sanderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleIT Engineer
Country of ResidenceScotland
Correspondence AddressUnit 5c Back O Hill Road Industrial Estate
Stirling
FK8 1SH
Scotland

Location

Registered AddressUnit 5c
Back O Hill Road Industrial Estate
Stirling
FK8 1SH
Scotland
ConstituencyStirling
WardCastle

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

17 July 2023Change of details for Mr Christopher Peter Wakefield as a person with significant control on 1 July 2023 (2 pages)
17 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
17 July 2023Director's details changed for Mr Christopher Peter Wakefield on 1 July 2023 (2 pages)
14 July 2023Change of details for Mr John Sanderson as a person with significant control on 1 July 2023 (2 pages)
16 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
27 April 2021Registered office address changed from 4 Dovehill Dovehill Alloa Clackmannanshire FK10 2BD Scotland to Unit 5C Back O Hill Road Industrial Estate Stirling FK8 1SH on 27 April 2021 (1 page)
31 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
24 June 2020Change of details for Mr Christopher Peter Wakefield as a person with significant control on 19 June 2020 (2 pages)
24 June 2020Change of details for Mr John Sanderson as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Notification of John Sanderson as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Change of details for Mr Christopher Peter Wakefield as a person with significant control on 19 June 2020 (2 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 September 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
26 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1
(3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 January 2018Appointment of Mr John Sanderson as a director on 30 January 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 March 2017Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 4 Dovehill Dovehill Alloa Clackmannanshire FK10 2BD on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 4 Dovehill Dovehill Alloa Clackmannanshire FK10 2BD on 2 March 2017 (1 page)
19 April 2016Registered office address changed from 4 Dovehill Alloa Clackmannanshire FK10 2BD Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 4 Dovehill Alloa Clackmannanshire FK10 2BD Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 19 April 2016 (1 page)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)