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
Licensit Limited
Licensit Limited is a dissolved company incorporated on 10 May 2006 with the registered office located in Kingston upon Thames, Greater London. Licensit Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05812532
Private limited company
Age
19 years
Incorporated
10 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Licensit Limited
Contact
Address
2 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Same address for the past
12 years
Companies in KT2 7HH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Comat Registrars Limited
Director • Secretary • British
Mr Jonathan Cedric Cooke
Director • Solicitor • British • Lives in England • Born in Apr 1947
Mr Steven Maurice Quirk
Director • Client Manager • British • Lives in Isle Of Man • Born in Jun 1972
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
Highgrove Limited
Mr Jonathan Cedric Cooke and Comat Registrars Limited are mutual people.
Active
Pact Holdings Limited
Mr Jonathan Cedric Cooke is a mutual person.
Active
Kamsam Limited
Comat Registrars Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£94.89K
Decreased by £23.37K (-20%)
Turnover
Unreported
Decreased by £672.61K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£3.2M
Increased by £2.91M (+1011%)
Total Liabilities
-£2.78M
Increased by £2.62M (+1666%)
Net Assets
£416.2K
Increased by £285.96K (+220%)
Debt Ratio (%)
87%
Increased by 32.26% (+59%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 11 Feb 2014
Voluntary Gazette Notice
11 Years Ago on 29 Oct 2013
Application To Strike Off
11 Years Ago on 17 Oct 2013
Registered Address Changed
12 Years Ago on 29 May 2013
Confirmation Submitted
12 Years Ago on 29 May 2013
Comat Consulting Services Limited Details Changed
12 Years Ago on 25 Mar 2013
Comat Consulting Services Limited Details Changed
12 Years Ago on 25 Mar 2013
Mr Jonathan Cedric Cooke Details Changed
12 Years Ago on 25 Mar 2013
Registered Address Changed
12 Years Ago on 11 Mar 2013
Full Accounts Submitted
12 Years Ago on 17 Dec 2012
Get Alerts
Get Credit Report
Discover Licensit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Feb 2014
First Gazette notice for voluntary strike-off
Submitted on 29 Oct 2013
Application to strike the company off the register
Submitted on 17 Oct 2013
Annual return made up to 10 May 2013 with full list of shareholders
Submitted on 29 May 2013
Secretary's details changed for Comat Consulting Services Limited on 25 March 2013
Submitted on 29 May 2013
Director's details changed for Comat Consulting Services Limited on 25 March 2013
Submitted on 29 May 2013
Register inspection address has been changed from C/O Jonathan Cooke 8 Gray's Inn Square London WC1R 5JQ England
Submitted on 29 May 2013
Director's details changed for Mr Jonathan Cedric Cooke on 25 March 2013
Submitted on 28 May 2013
Registered office address changed from 8 Gray's Inn Square Gray's Inn London WC1R 5JQ on 11 March 2013
Submitted on 11 Mar 2013
Total exemption full accounts made up to 31 March 2012
Submitted on 17 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs