ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Comoro Limited

Comoro Limited is an active company incorporated on 26 January 2009 with the registered office located in Reading, Berkshire. Comoro Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06802075
Private limited company
Age
16 years
Incorporated 26 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2025 (10 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
3 Richfield Place
Richfield Avenue
Reading
Berkshire
RG1 8EQ
England
Address changed on 9 Jan 2023 (2 years 9 months ago)
Previous address was Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom
Telephone
01489660390
Email
Unreported
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Nov 1972
Director • PSC • British • Lives in England • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kcis London Ltd
Mr David Paul Clements is a mutual person.
Active
Brands
Comoro
Comoro is a search agency that sources sales, marketing, technical, and business operational roles across the UK, Europe, and North America for telecom, technology, and IT companies.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£90.46K
Increased by £19.98K (+28%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£121.93K
Increased by £34.33K (+39%)
Total Liabilities
-£46.68K
Increased by £12.9K (+38%)
Net Assets
£75.25K
Increased by £21.42K (+40%)
Debt Ratio (%)
38%
Decreased by 0.27% (-1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Sep 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jul 2024
Karen Clements Details Changed
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 20 Jul 2023
Karen Clements Appointed
2 Years 7 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 11 Jan 2023
Mr David Paul Clements (PSC) Details Changed
2 Years 9 Months Ago on 9 Jan 2023
Mr Donald Stewart Robertson (PSC) Details Changed
2 Years 9 Months Ago on 9 Jan 2023
Get Credit Report
Discover Comoro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 1 Sep 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 11 Jul 2024
Secretary's details changed for Karen Clements on 16 January 2024
Submitted on 17 Jan 2024
Confirmation statement made on 1 January 2024 with no updates
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 20 Jul 2023
Appointment of Karen Clements as a secretary on 3 April 2023
Submitted on 28 Apr 2023
Confirmation statement made on 1 January 2023 with no updates
Submitted on 11 Jan 2023
Director's details changed for Mr David Paul Clements on 9 January 2023
Submitted on 9 Jan 2023
Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year