COMMS SOFTWARE LIMITED

COMMS SOFTWARE LIMITED

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

    Company NameCOMMS SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02890905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMMS SOFTWARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMS SOFTWARE LIMITED located?

    Registered Office Address
    1450 Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMS SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOOSEWIRES LIMITEDJan 25, 1994Jan 25, 1994

    What are the latest accounts for COMMS SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for COMMS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Katie Mary Selves as a secretary on Nov 05, 2021

    1 pagesTM02

    Appointment of Prism Cosec as a secretary on Nov 06, 2021

    2 pagesAP04

    Accounts for a dormant company made up to Jul 31, 2020

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Keith John Lewis as a director on Nov 05, 2019

    1 pagesTM01

    Appointment of Mr Kevin Freeguard as a director on Nov 05, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 29, 2019 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley BR1 1HP to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF on Nov 02, 2018

    1 pagesAD01

    Termination of appointment of Andrew Edward Jackman as a director on Jun 08, 2018

    1 pagesTM01

    Termination of appointment of Andrew Jackman as a secretary on Jun 08, 2018

    1 pagesTM02

    Appointment of Katie Mary Selves as a secretary on Jun 08, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Appointment of Keith John Lewis as a director on Feb 07, 2018

    2 pagesAP01

    Appointment of Mr Salar Farzad as a director on Feb 07, 2018

    2 pagesAP01

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Saul Penhallow as a director on Nov 24, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Who are the officers of COMMS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    FARZAD, Salar
    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
    EnglandBritish123373440001
    FREEGUARD, Kevin
    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
    United KingdomBritish263840290001
    CLUSKER, James
    15 Saville Row
    Hayes
    BR2 7DX Bromley
    Kent
    Secretary
    15 Saville Row
    Hayes
    BR2 7DX Bromley
    Kent
    British89643930001
    FARNELL, Gregory James
    253 Upper Elmers End Road
    BR3 3QR Beckenham
    Kent
    Secretary
    253 Upper Elmers End Road
    BR3 3QR Beckenham
    Kent
    British54325910002
    JACKMAN, Andrew
    8 Ravensbourne Road
    BR1 1HP Bromley
    Hanover Place
    England
    Secretary
    8 Ravensbourne Road
    BR1 1HP Bromley
    Hanover Place
    England
    157740370001
    LIM, Angelina
    68 Farquhar Road
    Dulwich
    SE19 1LT London
    Secretary
    68 Farquhar Road
    Dulwich
    SE19 1LT London
    British36469900001
    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
    247448330001
    WEITZMANN, David Maurice
    Sherman Road
    BR1 3JH Bromley
    1
    Kent
    Secretary
    Sherman Road
    BR1 3JH Bromley
    1
    Kent
    British147886810001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    JACKMAN, Andrew Edward
    Sherman Road
    BR1 3JH Bromley
    1
    Kent
    Director
    Sherman Road
    BR1 3JH Bromley
    1
    Kent
    United KingdomBritish147887050001
    LEWIS, Keith John
    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
    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
    8 Ravensbourne Road
    BR1 1HP Bromley
    Hanover Place
    England
    Director
    8 Ravensbourne Road
    BR1 1HP Bromley
    Hanover Place
    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
    WEITZMANN, David Maurice
    Sherman Road
    BR1 3JH Bromley
    1
    Kent
    Director
    Sherman Road
    BR1 3JH Bromley
    1
    Kent
    United KingdomBritish125012920001
    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 COMMS SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Comms Group Ltd
    Ravensbourne Road
    BR1 1HP Bromley
    8
    England
    Apr 06, 2016
    Ravensbourne Road
    BR1 1HP Bromley
    8
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityLaws Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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