COMMUNISIS EUROPE LIMITED

COMMUNISIS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMUNISIS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00249473
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNISIS EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMMUNISIS EUROPE LIMITED located?

    Registered Office Address
    Lower Ground Floor, Park House, 16/18
    Finsbury Circus
    EC2M 7EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNISIS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN WADDINGTON INVESTMENTS LIMITEDDec 31, 1978Dec 31, 1978
    WADDINGTON ADVERTISING LIMITEDJul 14, 1930Jul 14, 1930

    What are the latest accounts for COMMUNISIS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMMUNISIS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for COMMUNISIS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2025 with updates

    5 pagesCS01

    Secretary's details changed for Sarah Crean on Sep 24, 2025

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    18 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Jul 28, 2024 with updates

    5 pagesCS01

    Appointment of Sarah Crean as a secretary on Jul 01, 2024

    2 pagesAP03

    Satisfaction of charge 002494730001 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Change of details for Ps Holdings Limited as a person with significant control on Dec 28, 2023

    2 pagesPSC05

    Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on Dec 29, 2023

    1 pagesAD01

    Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023

    1 pagesTM01

    Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023

    1 pagesTM02

    Appointment of Mr Jeremy Edward Charles Walters as a director on Dec 28, 2023

    2 pagesAP01

    Appointment of Mr Martin Olof Edstrom as a director on Dec 28, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 002494730004 in full

    1 pagesMR04

    Termination of appointment of Keith Maib as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Keith Maib as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Claire Louise Watt as a director on Jun 15, 2023

    1 pagesTM01

    Who are the officers of COMMUNISIS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURKAN, Sarah
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Secretary
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    325302970002
    EDSTROM, Martin Olof
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    United KingdomSwedish316487200001
    WALTERS, Jeremy Edward Charles
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    EnglandBritish234484880013
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    276794040001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    187876190001
    CADDY, Sarah Louise
    Wakefield Road
    Leeds
    LS10 1DU
    Secretary
    Wakefield Road
    Leeds
    LS10 1DU
    146637000002
    CONNERY, Denis
    Wakefield Road
    Leeds
    LS10 1DU
    Secretary
    Wakefield Road
    Leeds
    LS10 1DU
    186408080001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    302622790001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256035590001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    ALMOND, Graeme
    Wakefield Road
    Leeds
    LS10 1DU
    Director
    Wakefield Road
    Leeds
    LS10 1DU
    EnglandUnited Kingdom187470660001
    BLUNDELL, Andrew Martin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish140862520001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    CADDY, Sarah Louise
    Wakefield Road
    Leeds
    LS10 1DU
    Director
    Wakefield Road
    Leeds
    LS10 1DU
    EnglandBritish150731100003
    CORNFORD, Mark Edward
    Admirals Mead
    Butleigh
    BA6 8UE Glastonbury
    7
    Somerset
    Director
    Admirals Mead
    Butleigh
    BA6 8UE Glastonbury
    7
    Somerset
    EnglandBritish76300210001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish276779580001
    HOWES, Nigel Guy
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish104918950001
    MAIB, Keith
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United StatesAmerican310729920001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    RUSHTON, David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish140862380001
    SIMPSON, Paul Stephen
    The Corfields
    Pinfold Lane
    DN6 0ED Moss
    South Yorkshire
    Director
    The Corfields
    Pinfold Lane
    DN6 0ED Moss
    South Yorkshire
    EnglandBritish150743370001
    STONER, Mark Anthony
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish189401280001
    WATSON, Victor Hugo
    Moat Field Moor Lane
    East Keswick
    LS17 9ET Leeds
    West Yorkshire
    Director
    Moat Field Moor Lane
    East Keswick
    LS17 9ET Leeds
    West Yorkshire
    United KingdomBritish53162800001
    WATT, Claire Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish241958510002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002

    Who are the persons with significant control of COMMUNISIS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ps Holdings Limited
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16-18
    England
    Apr 05, 2022
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16-18
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13802998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Communisis Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0