COMMS GROUP UK LIMITED
Overview
| Company Name | COMMS GROUP UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06611435 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMS GROUP UK LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COMMS GROUP UK LIMITED located?
| Registered Office Address | One Central Boulevard Shirley B90 8BG Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMS GROUP UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for COMMS GROUP UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 04, 2024 |
What are the latest filings for COMMS GROUP UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Amended audit exemption subsidiary accounts made up to Mar 31, 2023 | 17 pages | AAMD | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Satisfaction of charge 066114350006 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 04, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023 | 1 pages | AD01 | ||
Termination of appointment of Emily Wise as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Peter Swaite as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Phil Race as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Appointment of Ms Emily Wise as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023 | 1 pages | TM02 | ||
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 066114350006, created on Mar 30, 2021 | 48 pages | MR01 | ||
Who are the officers of COMMS GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Venetia Lois | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 189111310001 | |||||||||
| DAWSON, William Thomas | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 308328150001 | |||||||||
| SIMMONS, Paul Ronald | Secretary | 7 Queensbridge NN4 7BF Northampton Artisans' House Northamptonshire United Kingdom | British | 130914870002 | ||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | London Wall EC2Y 5AB London One |
| 119967690001 | ||||||||||
| FISHWICK, Ian Michael | Director | EC4M 7WS London One Fleet Place United Kingdom | England | British | 152663100001 | |||||||||
| RACE, Phil | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | England | English | 189458260001 | |||||||||
| SIMMONS, Paul Ronald | Director | 7 Queensbridge NN4 7BF Northampton Artisans House Northamptonshire United Kingdom | England | British | 130914870003 | |||||||||
| SWAITE, John Peter | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | English | 135663080002 | |||||||||
| TARRY, Matthew Charles | Director | 7 Queensbridge NN4 7BF Northampton Artisans House Northamptonshire United Kingdom | United Kingdom | British | 110641420001 | |||||||||
| WISE, Emily | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | 308322010001 |
Who are the persons with significant control of COMMS GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adept Technology Group Plc | Nov 01, 2016 | Fleet Place EC4M 7WS London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adept Technology Group Plc | May 09, 2016 | Fleet Place EC4M 7WS London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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