Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMSYS VMS LIMITED
Company Information for

COMSYS VMS LIMITED

CAPITAL COURT, WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
05091692
Private Limited Company
Active

Company Overview

About Comsys Vms Ltd
COMSYS VMS LIMITED was founded on 2004-04-02 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Comsys Vms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMSYS VMS LIMITED
 
Legal Registered Office
CAPITAL COURT
WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in EC2M
 
Filing Information
Company Number 05091692
Company ID Number 05091692
Date formed 2004-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB827066914  
Last Datalog update: 2024-04-06 19:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMSYS VMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMSYS VMS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY CAHILL
Director 2013-03-19
MARK JOSEPH DONNELLY
Director 2013-03-19
DAMIAN PAUL WHITHAM
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD BARKER
Director 2006-03-15 2013-03-19
JAMIEL SHAHEED SALIBA
Director 2006-03-15 2013-03-19
ALBERT SCARBOROUGH WRIGHT
Director 2006-03-15 2013-03-19
AML REGISTRARS LIMITED
Company Secretary 2006-03-15 2011-10-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-04-02 2006-03-15
MICHAEL WILLIS
Director 2004-04-02 2006-03-15
LEA YEAT LIMITED
Director 2004-04-02 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY CAHILL SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
MARK ANTHONY CAHILL EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
MARK ANTHONY CAHILL MANPOWER HOLDINGS LIMITED Director 2013-08-12 CURRENT 2003-07-11 Active
MARK ANTHONY CAHILL EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
MARK ANTHONY CAHILL EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
MARK ANTHONY CAHILL EXPERIS FINANCE LIMITED Director 2011-01-20 CURRENT 2004-05-20 Active
MARK ANTHONY CAHILL MANPOWER CONTRACT SERVICES LIMITED Director 2004-09-01 CURRENT 1976-08-10 Active - Proposal to Strike off
MARK ANTHONY CAHILL MANPOWER IT SERVICES LIMITED Director 2004-09-01 CURRENT 1990-11-22 Active
MARK ANTHONY CAHILL JEFFERSON WELLS LTD Director 2004-09-01 CURRENT 1988-03-24 Active
MARK ANTHONY CAHILL MANPOWER UK LIMITED Director 2004-09-01 CURRENT 1999-09-15 Active
MARK ANTHONY CAHILL MANPOWER SERVICES LIMITED Director 2004-09-01 CURRENT 1968-04-04 Active
MARK ANTHONY CAHILL MANPOWERGROUP UK LIMITED Director 2004-09-01 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL BAFIN HOLDINGS Director 2000-12-31 CURRENT 1982-03-02 Active
MARK ANTHONY CAHILL MANPOWER NOMINEES LIMITED Director 2000-12-31 CURRENT 1992-11-09 Active
MARK JOSEPH DONNELLY BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
MARK JOSEPH DONNELLY BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
MARK JOSEPH DONNELLY BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
MARK JOSEPH DONNELLY MANPOWER UK LIMITED Director 2009-01-01 CURRENT 1999-09-15 Active
MARK JOSEPH DONNELLY MANPOWER SERVICES LIMITED Director 2009-01-01 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
DAMIAN PAUL WHITHAM BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
DAMIAN PAUL WHITHAM SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Director 2005-09-05 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Director 2005-09-05 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-24CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-03-14Change of details for Comsys Information Technology Services Inc as a person with significant control on 2020-01-12
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-20DISS40Compulsory strike-off action has been discontinued
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM The Helicon One South Place London EC2M 2RB
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0102/04/16 FULL LIST
2016-05-26AR0102/04/16 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH DONNELLY / 07/07/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 07/07/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 07/07/2014
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Experis House 5 Ray Street London EC1R 3DR
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0102/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0102/04/13 ANNUAL RETURN FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MARK JOSEPH DONNELLY
2013-03-28AP01DIRECTOR APPOINTED MR MARK ANTHONY CAHILL
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIEL SALIBA
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT WRIGHT
2013-03-11CH01Director's details changed for Damian Whiham on 2013-03-11
2013-03-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-06AP01DIRECTOR APPOINTED DAMIAN WHIHAM
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM ELAN HOUSE NO 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM
2012-05-21AR0102/04/12 FULL LIST
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM AML REGISTRARS LTD MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0102/04/11 FULL LIST
2011-01-24AA31/12/09 TOTAL EXEMPTION FULL
2010-05-13AR0102/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BARKER / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIEL SHAHEED SALIBA / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SCARBOROUGH WRIGHT / 01/04/2010
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 01/04/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 22 MELTON STREET LONDON NW1 2BW
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-10225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-05-24363aRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-09-2788(2)RAD 17/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-14288bDIRECTOR RESIGNED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COMSYS VMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMSYS VMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMSYS VMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMSYS VMS LIMITED

Intangible Assets
Patents
We have not found any records of COMSYS VMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMSYS VMS LIMITED
Trademarks
We have not found any records of COMSYS VMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMSYS VMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COMSYS VMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COMSYS VMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMSYS VMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMSYS VMS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.