COMMSRESOURCES LIMITED

COMMSRESOURCES LIMITED

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

    Company NameCOMMSRESOURCES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02630522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COMMSRESOURCES LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is COMMSRESOURCES LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMSRESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COMMS GROUP LIMITEDMar 31, 1994Mar 31, 1994
    COMMS RESOURCES LIMITEDJul 18, 1991Jul 18, 1991

    What are the latest accounts for COMMSRESOURCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for COMMSRESOURCES LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for COMMSRESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Mar 23, 2026

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 18, 2026

    LRESSP

    Satisfaction of charge 13 in full

    1 pagesMR04

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 13

    2 pagesMR05

    Audit exemption subsidiary accounts made up to Jul 31, 2024

    12 pagesAA

    legacy

    126 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 22, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2023

    15 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Jul 21, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2022

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    Who are the officers of COMMSRESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICKETT, Mark Frederick
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    Secretary
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    303938360001
    WHITTAKER, Oliver David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish294372550001
    WRAGG, Matthew Howard
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    Director
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    EnglandBritish166547300001
    ALEXANDER, Simon Nicholas
    15 South Way
    Shirley
    CR0 8RH Croydon
    Surrey
    Secretary
    15 South Way
    Shirley
    CR0 8RH Croydon
    Surrey
    British30677310001
    CLUSKER, James
    15 Saville Row
    Hayes
    BR2 7DX Bromley
    Kent
    Secretary
    15 Saville Row
    Hayes
    BR2 7DX Bromley
    Kent
    British89643930001
    COOPER-SEDDON, Mark
    68 Farquhar Road
    SE19 1LT London
    Secretary
    68 Farquhar Road
    SE19 1LT London
    British34677060001
    FARNELL, Gregory James
    109a Ravenscroft Road
    BR3 4TN Beckenham
    Kent
    Secretary
    109a Ravenscroft Road
    BR3 4TN Beckenham
    Kent
    British54325910001
    JACKMAN, Andrew
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    Secretary
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    157736170001
    LIM, Angelina
    68 Farquhar Road
    Dulwich
    SE19 1LT London
    Secretary
    68 Farquhar Road
    Dulwich
    SE19 1LT London
    British36469900001
    PALMER, Anne-Marie
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    Secretary
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    295461230001
    SEDDON, Terry
    2257 Tower 9
    88 Tai Tam Country Park Road
    FOREIGN Hong Kong
    Secretary
    2257 Tower 9
    88 Tai Tam Country Park Road
    FOREIGN Hong Kong
    British59413790001
    SELVES, Katie Mary
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    Secretary
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    247448320001
    TELEVANTOU, Paul Sotiris
    322 Stag Lane
    Kingsbury
    NW9 9AG London
    Secretary
    322 Stag Lane
    Kingsbury
    NW9 9AG London
    British23593690001
    WEITZMANN, David Maurice
    1 Sherman Road
    Bromley
    BR1 3JH Kent
    Secretary
    1 Sherman Road
    Bromley
    BR1 3JH Kent
    148299390001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    PRISM COSEC
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04352585
    202141070001
    ALEXANDER, Simon Nicholas
    15 South Way
    Shirley
    CR0 8RH Croydon
    Surrey
    Director
    15 South Way
    Shirley
    CR0 8RH Croydon
    Surrey
    British30677310001
    CANDELAND, Neil Geoffrey
    33 Salcott Road
    SW11 6DQ London
    Director
    33 Salcott Road
    SW11 6DQ London
    EnglandBritish42297250004
    DYER, Anthony Stephen
    Parkway
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    England
    EnglandBritish199416670001
    FARZAD, Salar
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    Director
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    EnglandBritish123373440001
    FORD, Alison Rosemary
    Top Meadow
    Rye Road, Sandhurst
    TN18 5PH Kent
    Director
    Top Meadow
    Rye Road, Sandhurst
    TN18 5PH Kent
    British109043860001
    FREEGUARD, Kevin
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    Director
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    EnglandBritish263840290001
    JACKMAN, Andrew Edward
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    Director
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    United KingdomBritish147887050001
    LEWIS, Keith John
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    Director
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    United KingdomBritish168256410001
    MACE, Simon
    5th Floor
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    Director
    5th Floor
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    United KingdomBritish148310230001
    PENHALLOW, Saul
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    Director
    Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450 Parkway
    Hampshire
    England
    United KingdomBritish188947510001
    SEDDON, Derek Gordon
    Denwood
    51 Forest Drive
    BR2 6EE Keston
    Kent
    Director
    Denwood
    51 Forest Drive
    BR2 6EE Keston
    Kent
    United KingdomBritish63901980001
    SMITH, Allan Kenneth
    11 Harvest Road
    TW13 7JH Feltham
    Middlesex
    Director
    11 Harvest Road
    TW13 7JH Feltham
    Middlesex
    British55005040001
    TELEVANTOU, Paul Sotiris
    322 Stag Lane
    Kingsbury
    NW9 9AG London
    Director
    322 Stag Lane
    Kingsbury
    NW9 9AG London
    British23593690001
    WEITZMANN, David Maurice
    1 Sherman Road
    Bromley
    BR1 3JH Kent
    Director
    1 Sherman Road
    Bromley
    BR1 3JH Kent
    United KingdomBritish125012920001
    WILKINSON, Brian
    Parkway
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    England
    United KingdomBritish183371310002
    CLASSIC COMPANY NAMES LIMITED
    82 Great Eastern Street
    EC2 London
    Nominee Director
    82 Great Eastern Street
    EC2 London
    900002750001

    Who are the persons with significant control of COMMSRESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    Nov 02, 2018
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04116284
    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.
    Networkers International Plc
    Ravensbourne Road
    BR1 1HP Bromley
    8
    England
    Apr 06, 2016
    Ravensbourne Road
    BR1 1HP Bromley
    8
    England
    Yes
    Legal FormLimited Liability Company
    Legal AuthorityLaws Of England And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does COMMSRESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2026Commencement of winding up
    Mar 18, 2026Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London

    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