ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Comma Partners Limited

Comma Partners Limited is an active company incorporated on 15 March 2011 with the registered office located in London, Greater London. Comma Partners Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07563971
Private limited company
Age
14 years
Incorporated 15 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 May4 Apr 2025 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 4 April 2026
Due by 4 January 2027 (1 year 3 months remaining)
Contact
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was 37 Warren Street London W1T 6AD
Telephone
02089430686
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1978
Director • None • British • Lives in UK • Born in Oct 1959
Director • None • British • Lives in UK • Born in Nov 1967
Mr Stephen Michael Hicks
PSC • British • Lives in UK • Born in Nov 1967
Mrs Virginia Marie Hicks
PSC • British • Lives in UK • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Globall Limited
Stephen Michael Hicks and Virginia Marie Hicks are mutual people.
Active
Comma Partners (Holdings) Limited
Andrew John Macleod is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
4 Apr 2025
For period 4 May4 Apr 2025
Traded for 11 months
Cash in Bank
£449.29K
Decreased by £49.57K (-10%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 2 (-25%)
Total Assets
£707.68K
Decreased by £149.82K (-17%)
Total Liabilities
-£258.29K
Decreased by £151.03K (-37%)
Net Assets
£449.39K
Increased by £1.21K (0%)
Debt Ratio (%)
36%
Decreased by 11.24% (-24%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 19 Aug 2025
Accounting Period Shortened
2 Months Ago on 11 Jul 2025
Andrew John Macleod Appointed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Mrs Virginia Marie Hicks (PSC) Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Mr Stephen Michael Hicks Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Mrs Virginia Marie Hicks Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Mr Stephen Michael Hicks (PSC) Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Get Credit Report
Discover Comma Partners 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 4 April 2025
Submitted on 19 Aug 2025
Appointment of Andrew John Macleod as a director on 1 April 2025
Submitted on 11 Jul 2025
Previous accounting period shortened from 30 April 2025 to 4 April 2025
Submitted on 11 Jul 2025
Memorandum and Articles of Association
Submitted on 6 May 2025
Resolutions
Submitted on 6 May 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 26 Sep 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 26 June 2024
Submitted on 26 Jun 2024
Director's details changed for Mrs Virginia Marie Hicks on 19 June 2024
Submitted on 19 Jun 2024
Director's details changed for Mr Stephen Michael Hicks on 19 June 2024
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year