This company is commonly known as Commensus Limited. The company was founded 16 years ago and was given the registration number 06461835. The firm's registered office is in CHELMSFORD. You can find them at Unit 201, Cromar Way, Chelmsford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COMMENSUS LIMITED |
---|---|---|
Company Number | : | 06461835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 201, Cromar Way, Chelmsford, Essex, England, CM1 2QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 201, Cromar Way, Chelmsford, England, CM1 2QE | Director | 01 June 2020 | Active |
1, Vincent Square, London, England, SW1P 2PN | Secretary | 01 February 2013 | Active |
Trafalgar House, 712, London Road, Grays, England, RM20 3JT | Secretary | 16 November 2016 | Active |
Century House, Station Way, Cheam, SM3 8SW | Secretary | 04 January 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 02 January 2008 | Active |
Trafalgar House, 712, London Road, Grays, England, RM20 3JT | Director | 16 November 2016 | Active |
1, Vincent Square, London, England, SW1P 2PN | Director | 04 January 2008 | Active |
1, Vincent Square, London, England, SW1P 2PN | Director | 04 January 2008 | Active |
Century House, Station Way, Cheam, SM3 8SW | Director | 01 January 2014 | Active |
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 18 June 2018 | Active |
Trafalgar House, 712, London Road, Grays, England, RM20 3JT | Director | 01 January 2014 | Active |
Unit 201, Cromar Way, Chelmsford, England, CM1 2QE | Director | 18 June 2018 | Active |
Trafalgar House, 712, London Road, Grays, England, RM20 3JT | Director | 04 January 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 02 January 2008 | Active |
Johnson Technical Systems Ltd | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 201, Cromar Way, Chelmsford, England, CM1 2QE |
Nature of control | : |
|
Excelredstone Services Limited | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Holborn Viaduct, London, England, EC1N 2PB |
Nature of control | : |
|
Redstoneconnect Plc | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Holborn Viaduct, London, England, EC1N 2PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Resolution | Resolution. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-06-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.