About

Registered Number: 03854711
Date of Incorporation: 07/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Quorum, Bond Street South, Bristol, BS1 3AE,

 

Based in Bristol, Comera Movement Science Ltd was founded on 07 October 1999, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Blake, Caroline Jane, Comerford, Selina, Davies, Amanda Ellen, Hely Hutchinson, Henrietta Lucy, Peradon-jones, Emma Lee, Smith, Sandra Josephine, Comerford, Mark James, Mottram, Sarah Louise in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMERFORD, Mark James 07 October 1999 29 September 2016 1
MOTTRAM, Sarah Louise 07 October 1999 23 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Caroline Jane 02 October 2003 31 October 2006 1
COMERFORD, Selina 07 October 1999 02 October 2003 1
DAVIES, Amanda Ellen 08 November 2007 19 September 2008 1
HELY HUTCHINSON, Henrietta Lucy 01 November 2006 08 November 2007 1
PERADON-JONES, Emma Lee 24 March 2010 29 September 2014 1
SMITH, Sandra Josephine 19 September 2008 24 March 2010 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 July 2019
CH02 - Change of particulars for corporate director 02 July 2019
CS01 - N/A 02 July 2019
PSC05 - N/A 02 July 2019
AP02 - Appointment of corporate director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
RESOLUTIONS - N/A 26 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 23 February 2017
AD01 - Change of registered office address 12 December 2016
CS01 - N/A 12 October 2016
AP02 - Appointment of corporate director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
MR04 - N/A 06 September 2016
RP04AR01 - N/A 16 August 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 29 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2015
AR01 - Annual Return 23 October 2015
SH01 - Return of Allotment of shares 21 October 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 15 October 2013
RESOLUTIONS - N/A 04 June 2013
CC04 - Statement of companies objects 04 June 2013
AA - Annual Accounts 21 May 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CERTNM - Change of name certificate 04 October 2011
CONNOT - N/A 30 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP03 - Appointment of secretary 28 April 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 02 November 2009
RESOLUTIONS - N/A 16 October 2009
AA - Annual Accounts 25 April 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 12 September 2007
MEM/ARTS - N/A 12 September 2007
CERTNM - Change of name certificate 20 August 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363s - Annual Return 11 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 26 March 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 20 May 2003
287 - Change in situation or address of Registered Office 17 October 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 12 March 2001
287 - Change in situation or address of Registered Office 04 December 2000
363s - Annual Return 20 October 2000
287 - Change in situation or address of Registered Office 23 March 2000
287 - Change in situation or address of Registered Office 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 February 2013 Fully Satisfied

N/A

Rent deposit deed 30 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.