COMDEVELOPMENT LIMITED

Executive Summary

COMDEVELOPMENT LIMITED operates as a small-scale IT service provider within the UK's micro-entity tier of the sector, focusing on personalized, niche IT consultancy. While it exhibits stable financial footing and long operational tenure, the company faces competitive pressures from larger, technologically advanced players in a dynamic IT services market characterized by rapid innovation and growing demand for integrated digital solutions. Its enduring presence suggests resilience, but future growth may require strategic investment in capabilities to keep pace with sector evolution.

View Full Analysis Report →
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to Flat 34 Lulworth Lodge 5 Palatine Road Southport PR8 2BS on 2022-11-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-01-31

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 08/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 50 HIGH FIRS CRESCENT HARPENDEN AL5 1NA ENGLAND

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE SARA BRETON / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 08/03/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 01/02/18 STATEMENT OF CAPITAL GBP 102

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 21/03/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRETON

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MS JACQUELINE SARA BRETON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRETON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 3 THE COPSE FORMBY LIVERPOOL L37 7FD ENGLAND

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SARA BRETON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN EDWARDS / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 13 MEADWAY HARPENDEN HERTFORDSHIRE AL5 1JN

View Document

01/04/091 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 13 MEADWAY HARPENDEN HERTS AL5 1JN

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: CLAYMORE HOUSE, CLAYMORE TAMWORTH STAFFS B77 5DQ

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED OBLIVION LTD CERTIFICATE ISSUED ON 28/02/00

View Document

25/02/0025 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: ANKER HOUSE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

23/02/9923 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 68 BEBLES ROAD ORMSKIRK LANCASHIRE L39 4SZ

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

02/02/982 February 1998 S386 DIS APP AUDS 29/01/98

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information