ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Comfort Controls (Service) Limited

Comfort Controls (Service) Limited is a dormant company incorporated on 19 December 2018 with the registered office located in London, City of London. Comfort Controls (Service) Limited was registered 7 years ago.
Status
Dormant
Dormant since 1 year ago
Company No
11734778
Private limited company
Age
7 years
Incorporated 19 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2025 (1 month ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Third Floor
1 New Fetter Lane
London
EC4A 1AN
England
Address changed on 3 Jun 2024 (1 year 7 months ago)
Previous address was Pendragon House 65 London Road St. Albans Herts AL1 1LJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in May 1987
Comfort Controls (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Comfort Controls Ltd
Simon James Wood and John Joseph Clifford are mutual people.
Active
Comfort Controls (Midlands) Limited
Simon James Wood and John Joseph Clifford are mutual people.
Active
Comfort Controls (Group) Limited
Simon James Wood and John Joseph Clifford are mutual people.
Active
DRD Equity Limited
John Joseph Clifford and Simon James Wood are mutual people.
Active
Complete Energy Controls Ltd
John Joseph Clifford and Simon James Wood are mutual people.
Active
Wems Energy Centre Limited
John Joseph Clifford is a mutual person.
Active
Learnd UK Limited
John Joseph Clifford is a mutual person.
Active
Aimteq Energy Management Limited
John Joseph Clifford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £692.76K (-100%)
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£1.94K
Increased by £1.94K (%)
Total Liabilities
£0
Decreased by £5.43K (-100%)
Net Assets
£1.94K
Increased by £7.37K (-136%)
Debt Ratio (%)
0%
Latest Activity
Vernon Richard Isaiah Hatton Resigned
1 Month Ago on 1 Dec 2025
Confirmation Submitted
1 Month Ago on 1 Dec 2025
Dormant Accounts Submitted
3 Months Ago on 29 Sep 2025
Subsidiary Accounts Submitted
1 Year Ago on 12 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Registered Address Changed
1 Year 7 Months Ago on 3 Jun 2024
Mr Vernon Richard Isaiah Hatton Appointed
1 Year 8 Months Ago on 1 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 21 Feb 2024
Charge Satisfied
1 Year 11 Months Ago on 2 Feb 2024
Confirmation Submitted
2 Years Ago on 10 Jan 2024
Get Credit Report
Discover Comfort Controls (Service) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Vernon Richard Isaiah Hatton as a director on 1 December 2025
Submitted on 4 Dec 2025
Confirmation statement made on 17 November 2025 with no updates
Submitted on 1 Dec 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 12 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 12 Dec 2024
Confirmation statement made on 17 November 2024 with no updates
Submitted on 3 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
Registered office address changed from Pendragon House 65 London Road St. Albans Herts AL1 1LJ United Kingdom to Third Floor 1 New Fetter Lane London EC4A 1AN on 3 June 2024
Submitted on 3 Jun 2024
Appointment of Mr Vernon Richard Isaiah Hatton as a director on 1 May 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year