COMMTECH (UK) LIMITED

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

    Company NameCOMMTECH (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006483
    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 COMMTECH (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COMMTECH (UK) LIMITED located?

    Registered Office Address
    c/o ISG PLC
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMTECH (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTERIOR CONSTRUCTION LIMITEDAug 07, 1997Aug 07, 1997
    INTERIOR (NO.3) LIMITEDJun 19, 1995Jun 19, 1995
    STANHOPE MANAGE LIMITEDJan 05, 1995Jan 05, 1995

    What are the latest accounts for COMMTECH (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMMTECH (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2024

    What are the latest filings for COMMTECH (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Interior Services Group Limited as a person with significant control on Oct 16, 2024

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mrs Annette Jane Dale as a secretary on Jun 03, 2024

    2 pagesAP03

    Termination of appointment of Nicholas James Heard as a secretary on Feb 29, 2024

    1 pagesTM02

    Appointment of Mr Andrew Slaney Page as a director on Feb 22, 2024

    2 pagesAP01

    Termination of appointment of Karen Jane Booth as a director on Feb 22, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Director's details changed for Ms Karen Jane Booth on Mar 28, 2022

    2 pagesCH01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott Bolton as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Paul Martin Cossell as a director on Dec 01, 2021

    1 pagesTM01

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

    7 pagesAA

    Appointment of Ms Karen Jane Booth as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Mark Stockton as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Director's details changed for Mr Mark Stockton on Jun 01, 2019

    2 pagesCH01

    Who are the officers of COMMTECH (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Annette Jane
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    Secretary
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    323844450001
    BOLTON, Scott
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    EnglandBritishDirector290642840001
    PAGE, Andrew Slaney
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    EnglandBritishDirector190609080001
    BODNAR-HORVATH, Robert Edmund Paul
    20 Harold Road
    SE19 3PL London
    Secretary
    20 Harold Road
    SE19 3PL London
    BritishDirector46232460002
    CRANNEY, Jared Stephen Philip
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Secretary
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    152069080001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Secretary
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    BritishDirector118003050001
    HEARD, Nicholas James
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    Secretary
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    229930820001
    HILL, Michael John
    Pear Tree Cottage Wharf Road
    Shillingford
    OX10 7EW Wallingford
    Oxfordshire
    Secretary
    Pear Tree Cottage Wharf Road
    Shillingford
    OX10 7EW Wallingford
    Oxfordshire
    BritishCompany Director42580460002
    STOCKTON, Mark
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    228201040001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    ISG INTERIOREXTERIOR PLC
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    Secretary
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3006483
    85384120003
    BODNAR-HORVATH, Robert Edmund Paul
    20 Harold Road
    SE19 3PL London
    Director
    20 Harold Road
    SE19 3PL London
    EnglandBritishDirector46232460002
    BOOTH, Karen Jane
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    EnglandBritishDirector258765550003
    COSSELL, Paul Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    EnglandBritishDirector64007780003
    CRANNEY, Jared Stephen Philip
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    United KingdomBritishCompany Secretary74806700007
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritishDirector118003050001
    HILL, Michael John
    Pear Tree Cottage Wharf Road
    Shillingford
    OX10 7EW Wallingford
    Oxfordshire
    Director
    Pear Tree Cottage Wharf Road
    Shillingford
    OX10 7EW Wallingford
    Oxfordshire
    BritishCompany Director42580460002
    KING, John David
    Warningcamp House
    Warningcamp
    BN18 9QY Arundel
    West Sussex
    Director
    Warningcamp House
    Warningcamp
    BN18 9QY Arundel
    West Sussex
    United KingdomBritishDirector41669650001
    LAWTHER, Samuel David
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    EnglandBritishDirector154579210001
    STOCKTON, Mark
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    EnglandBritishAccountant152719980002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of COMMTECH (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Azets
    England
    Apr 06, 2016
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Azets
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04545988
    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