COMMS GROUP UK LIMITED

COMMS GROUP UK LIMITED

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

    Company NameCOMMS GROUP UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06611435
    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 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 AddressNo

    What are the latest accounts for COMMS GROUP UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for COMMS GROUP UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2024

    What are the latest filings for COMMS GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Amended audit exemption subsidiary accounts made up to Mar 31, 2023

    17 pagesAAMD

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Satisfaction of charge 066114350006 in full

    1 pagesMR04

    Confirmation statement made on Jun 04, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Emily Wise as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of John Peter Swaite as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Phil Race as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Ms Emily Wise as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023

    1 pagesTM02

    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 pagesAD01

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

    20 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Registration of charge 066114350006, created on Mar 30, 2021

    48 pagesMR01

    Who are the officers of COMMS GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritish189111310001
    DAWSON, William Thomas
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritish308328150001
    SIMMONS, Paul Ronald
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Secretary
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    British130914870002
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    London Wall
    EC2Y 5AB London
    One
    Secretary
    London Wall
    EC2Y 5AB London
    One
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    FISHWICK, Ian Michael
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    EnglandBritish152663100001
    RACE, Phil
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    EnglandEnglish189458260001
    SIMMONS, Paul Ronald
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    Northamptonshire
    United Kingdom
    EnglandBritish130914870003
    SWAITE, John Peter
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandEnglish135663080002
    TARRY, Matthew Charles
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    Northamptonshire
    United Kingdom
    United KingdomBritish110641420001
    WISE, Emily
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish308322010001

    Who are the persons with significant control of COMMS GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7WS London
    One
    England
    Nov 01, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04682431
    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.
    Adept Technology Group Plc
    Fleet Place
    EC4M 7WS London
    One
    England
    May 09, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland, United Kingdom
    Place RegisteredUk Companies House
    Registration Number04682431
    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