Company NameComparitec Group Limited
Company StatusActive
Company Number12977777
CategoryPrivate Limited Company
Incorporation Date27 October 2020(3 years, 6 months ago)
Previous NameDigitonomy Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy Charles Graves Moss
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Joshua Rugen
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Paul Martin Wilson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales

Location

Registered AddressSteam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 28 February 2023 (16 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 28 February 2022 (13 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Previous accounting period shortened from 31 December 2022 to 28 February 2022 (1 page)
15 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
31 October 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
14 October 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 August 2022Change of details for Mr Gary Solomon as a person with significant control on 25 May 2022 (2 pages)
17 August 2022Change of details for Mr Timothy Charles Graves Moss as a person with significant control on 25 May 2022 (2 pages)
25 July 2022Current accounting period shortened from 31 October 2021 to 31 December 2020 (1 page)
25 July 2022Cessation of Clare Tarry as a person with significant control on 25 May 2022 (1 page)
25 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2022Solvency Statement dated 16/05/22 (1 page)
25 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2022Statement by Directors (2 pages)
25 May 2022Statement of capital on 25 May 2022
  • GBP 4,250,125
(5 pages)
13 January 2022Appointment of Mr Joshua Rugen as a director on 4 January 2022 (2 pages)
13 January 2022Appointment of Mr Paul Martin Wilson as a director on 4 January 2022 (2 pages)
3 December 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
13 April 2021Memorandum and Articles of Association (66 pages)
13 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
2 February 2021Statement of capital on 2 February 2021
  • GBP 6,500,250
(6 pages)
2 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2021Solvency Statement dated 12/01/21 (1 page)
2 February 2021Statement by Directors (1 page)
29 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 January 2021Memorandum and Articles of Association (68 pages)
29 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 January 2021Memorandum and Articles of Association (64 pages)
29 January 2021Change of share class name or designation (2 pages)
14 January 2021Notification of Clare Tarry as a person with significant control on 8 January 2021 (2 pages)
14 January 2021Notification of Gary Solomon as a person with significant control on 8 January 2021 (2 pages)
14 January 2021Change of details for Mr Timothy Charles Graves Moss as a person with significant control on 8 January 2021 (2 pages)
14 January 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 14,550,250
(3 pages)
27 October 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-27
  • GBP 1
(28 pages)