Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Komcept Solutions Ltd
Komcept Solutions Ltd is an active company incorporated on 21 September 2001 with the registered office located in Northampton, Northamptonshire. Komcept Solutions Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04291645
Private limited company
Age
23 years
Incorporated
21 September 2001
Size
Unreported
Confirmation
Submitted
Dated
15 March 2025
(5 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Komcept Solutions Ltd
Contact
Address
Ridgeway Farm Hartwell Road
Ashton
Northampton
Northamptonshire
NN7 2JR
Same address for the past
16 years
Companies in NN7 2JR
Telephone
01604621313
Email
Available in Endole App
Website
Komcept.com
See All Contacts
People
Officers
6
Shareholders
18
Controllers (PSC)
2
Mr Philip Raymond Joyce
Director • PSC • Retired Government Servant • English • Lives in England • Born in Jan 1952
Paul Damien Joyce
Director • Software Engineer • British • Lives in England • Born in Jul 1980
Mrs Karen Pomerantz
Director • None Supplied • British • Lives in UK • Born in Mar 1981
Mrs Yvonne Rosina Joyce
Director • None Supplied • British • Lives in UK • Born in Oct 1952
Doctor Howard Cummins
Director • None • British • Lives in UK • Born in Aug 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
One Digital Limited
Mr Philip Raymond Joyce and Mrs Karen Pomerantz are mutual people.
Active
Inclusive Farm Scotland At Macrobert Ltd
Paul Damien Joyce is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£7.49M
Decreased by £3.43M (-31%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 3 (+14%)
Total Assets
£12.14M
Decreased by £3.53M (-23%)
Total Liabilities
-£636K
Decreased by £2.56M (-80%)
Net Assets
£11.5M
Decreased by £969K (-8%)
Debt Ratio (%)
5%
Decreased by 15.15% (-74%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
11 Days Ago on 28 Aug 2025
Shares Cancelled
1 Month Ago on 25 Jul 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Doctor Howard Cummins Appointed
9 Months Ago on 18 Nov 2024
Shares Cancelled
11 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Charge Satisfied
1 Year 6 Months Ago on 27 Feb 2024
Charge Satisfied
1 Year 6 Months Ago on 27 Feb 2024
Charge Satisfied
1 Year 6 Months Ago on 27 Feb 2024
Get Alerts
Get Credit Report
Discover Komcept Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Cancellation of shares. Statement of capital on 15 July 2025
Submitted on 25 Jul 2025
Statement of capital following an allotment of shares on 19 May 2025
Submitted on 26 Jun 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 18 Mar 2025
Appointment of Doctor Howard Cummins as a director on 18 November 2024
Submitted on 2 Dec 2024
Cancellation of shares. Statement of capital on 3 September 2024
Submitted on 17 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 19 Mar 2024
Satisfaction of charge 6 in full
Submitted on 27 Feb 2024
Satisfaction of charge 4 in full
Submitted on 27 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs