UKBizDB.co.uk

CCOMM IT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccomm It Solutions Limited. The company was founded 15 years ago and was given the registration number 06762848. The firm's registered office is in ST ALBANS. You can find them at Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CCOMM IT SOLUTIONS LIMITED
Company Number:06762848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, 2 Sandridge Park, Porters Wood, St Albans, United Kingdom, AL3 6PH

Director02 December 2008Active
Media House 2 Sandridge Park, Porters Wood, St Albans, England, AL3 6PH

Director02 December 2008Active
Media House, 2 Sandridge Park, Porters Wood, St Albans, United Kingdom, AL3 6PH

Secretary02 December 2008Active
Media House, 2 Sandridge Park, Porters Wood, St Albans, United Kingdom, AL3 6PH

Director02 December 2008Active

People with Significant Control

Yeo Holdings Limited
Notified on:07 December 2020
Status:Active
Country of residence:England
Address:Grove House, 1 Grove Place, Bedford, England, MK40 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Richard James Yeo
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:103 Gurney Court Road, St Albans, England, AL1 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Entwistle
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Media House, 2 Sandridge Park, St Albans, United Kingdom, AL3 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Capital

Capital name of class of shares.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Officers

Change person director company with change date.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.