Company NameCOM Eval Ltd.
Company StatusActive
Company Number03400290
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daryl William Hickman
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameLinda Marguerite Hickman
NationalityBritish
StatusCurrent
Appointed16 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameBarrie Turner-Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 New Road
Digswell
Hertfordshire
AL6 0AN
Director NameMr Michael William Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(6 months, 4 weeks after company formation)
Appointment Duration26 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr Russell Charles Hickman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(13 years after company formation)
Appointment Duration13 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Director NameMr Michael William Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameMr Michael William Hickman
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 months, 4 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 07 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberlea Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.comeval.com
Email address[email protected]
Telephone01245 420048
Telephone regionChelmsford

Location

Registered AddressHolly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Mr Michael Lloyd Jones
8.00%
Ordinary
600 at £1Mr Daryl William Hickman
60.00%
Ordinary
50 at £1Mr Barrie Turner-smith
5.00%
Ordinary
170 at £1Mr Michael William Hickman
17.00%
Ordinary
100 at £1Trustees Of Daryl William Hickman & Trustees Of Michael William Hickman
10.00%
Ordinary

Financials

Year2014
Net Worth£40,182
Cash£40,238
Current Liabilities£4,004

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
8 February 2018Registered office address changed from Holly House 220 - 224 New London Road Chelmsford Essex CM2 0PP to Holly House 220 New London Road Chelmsford CM2 9AE on 8 February 2018 (1 page)
7 February 2018Director's details changed for Mr Russell Charles Hickman on 6 February 2018 (2 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(8 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(8 pages)
16 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(8 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(9 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(9 pages)
7 August 2013Termination of appointment of Michael Jones as a director (1 page)
7 August 2013Termination of appointment of Michael Jones as a director (1 page)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
21 March 2011Appointment of Mr Russell Charles Hickman as a director (2 pages)
21 March 2011Appointment of Mr Russell Charles Hickman as a director (2 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
22 July 2010Director's details changed for Barrie Turner-Smith on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael William Hickman on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael William Hickman on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Daryl William Hickman on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael William Hickman on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Daryl William Hickman on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Barrie Turner-Smith on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Daryl William Hickman on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Barrie Turner-Smith on 1 January 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 September 2009Return made up to 08/07/09; full list of members (5 pages)
1 September 2009Return made up to 08/07/09; full list of members (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Return made up to 08/07/08; full list of members (5 pages)
2 September 2008Return made up to 08/07/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 August 2007Return made up to 08/07/07; full list of members (7 pages)
29 August 2007Return made up to 08/07/07; full list of members (7 pages)
21 August 2007Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
21 August 2007Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 08/07/06; full list of members (3 pages)
18 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 August 2005Return made up to 08/07/05; full list of members (4 pages)
23 August 2005Return made up to 08/07/05; full list of members (4 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 August 2004Return made up to 08/07/04; full list of members (9 pages)
18 August 2004Return made up to 08/07/04; full list of members (9 pages)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 August 2003Return made up to 08/07/03; full list of members (9 pages)
14 August 2003Return made up to 08/07/03; full list of members (9 pages)
12 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 April 2003Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
15 April 2003Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
6 August 2002Return made up to 08/07/02; full list of members (9 pages)
6 August 2002Return made up to 08/07/02; full list of members (9 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 July 2001Return made up to 08/07/01; full list of members (8 pages)
7 July 2001Return made up to 08/07/01; full list of members (8 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
24 August 2000Return made up to 08/07/00; full list of members (8 pages)
24 August 2000Return made up to 08/07/00; full list of members (8 pages)
12 June 2000Full accounts made up to 31 July 1999 (9 pages)
12 June 2000Full accounts made up to 31 July 1999 (9 pages)
6 June 2000Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page)
6 June 2000Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page)
22 July 1999Return made up to 08/07/99; full list of members (6 pages)
22 July 1999Return made up to 08/07/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 July 1998 (9 pages)
19 March 1999Full accounts made up to 31 July 1998 (9 pages)
24 August 1998Return made up to 08/07/98; full list of members (6 pages)
24 August 1998Return made up to 08/07/98; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
24 July 1998Ad 16/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 1998Ad 16/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 20-22 bedford row london WC1R 4JS (1 page)
17 July 1998Registered office changed on 17/07/98 from: 20-22 bedford row london WC1R 4JS (1 page)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
8 July 1997Incorporation (16 pages)
8 July 1997Incorporation (16 pages)