COMMCO LIMITED

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

    Company NameCOMMCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07210606
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMMCO LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is COMMCO LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMCO PROPERTIES LIMITEDMar 06, 2012Mar 06, 2012
    PROVC LIMITEDMar 31, 2010Mar 31, 2010

    What are the latest accounts for COMMCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2022

    What are the latest filings for COMMCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 01, 2023

    17 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on Dec 18, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 02, 2022

    LRESEX

    Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on Nov 08, 2022

    1 pagesAD01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Mar 31, 2021

    4 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 22, 2022Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2022.

    Director's details changed for Mr Daniel Thomas Phillpot on Apr 01, 2021

    2 pagesCH01

    Director's details changed for Mr Michael John Phillpot on Apr 01, 2021

    2 pagesCH01

    Change of details for Mr Daniel Thomas Phillpot as a person with significant control on Mar 27, 2020

    2 pagesPSC04

    Cessation of Raymond Neil Phillpot as a person with significant control on Aug 17, 2020

    1 pagesPSC07

    Change of details for Mr Daniel Thomas Phillpot as a person with significant control on Aug 17, 2020

    2 pagesPSC04

    Change of details for Mr Michael John Phillpot as a person with significant control on Aug 17, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Termination of appointment of Raymond Neil Phillpot as a director on Jun 30, 2020

    1 pagesTM01

    Notification of Michael John Phillpot as a person with significant control on Feb 01, 2019

    2 pagesPSC01

    Confirmation statement made on Mar 31, 2020 with updates

    6 pagesCS01

    Change of details for Mr Raymond Neil Phillpot as a person with significant control on Feb 01, 2019

    2 pagesPSC04

    Notification of Daniel Thomas Phillpot as a person with significant control on Feb 01, 2019

    2 pagesPSC01

    Director's details changed for Mr Daniel Thomas Phillpot on Mar 27, 2020

    2 pagesCH01

    Who are the officers of COMMCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLPOT, Daniel Thomas
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritishManaging Director150202410003
    PHILLPOT, Michael John
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritishOperations Director185580710001
    BROOKES, Richard James
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    England
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    England
    EnglandBritishDirector126339760002
    HAZELL, Francesca
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    England
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    England
    EnglandBritishDirector139694130001
    HAZELL, Mark
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    England
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    England
    UkBritishDirector167647770001
    PHILLPOT, Raymond Neil
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    United KingdomBritishDirector91525330005
    PHILLPOT, Raymond Neil
    c/o Midas House
    Goldsworth Road
    GU21 6LQ Woking
    62
    Surrey
    Director
    c/o Midas House
    Goldsworth Road
    GU21 6LQ Woking
    62
    Surrey
    United KingdomBritishDirector91525330003
    ROGERS, Daniel
    Omega Way
    TW20 8RD Egham
    Proav House
    Surrey
    England
    Director
    Omega Way
    TW20 8RD Egham
    Proav House
    Surrey
    England
    EnglandBritishNone161396260001

    Who are the persons with significant control of COMMCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Thomas Phillpot
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Feb 01, 2019
    9 Appold Street
    EC2A 2AP London
    6th Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael John Phillpot
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Feb 01, 2019
    9 Appold Street
    EC2A 2AP London
    6th Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Raymond Neil Phillpot
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Apr 06, 2016
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does COMMCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2022Commencement of winding up
    Apr 24, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ryan Michael Davies
    6th Floor 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor 9 Appold Street
    EC2A 2AP 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