UKBizDB.co.uk

COMMI HOLDINGS LIMITED

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

This company is commonly known as Commi Holdings Limited. The company was founded 8 years ago and was given the registration number 10010319. The firm's registered office is in READING. You can find them at Overdene House, 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMMI HOLDINGS LIMITED
Company Number:10010319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Overdene House, 49 Church Street, Theale, Reading, Berkshire, United Kingdom, RG7 5BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director06 January 2023Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director06 January 2023Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director06 January 2023Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director06 January 2023Active
Overdene House, 49 Church Street, Theale, Reading, United Kingdom, RG7 5BX

Director01 February 2017Active
Overdene House, 49 Church Street, Theale, Reading, United Kingdom, RG7 5BX

Director01 February 2017Active
Merlin House, Brunel Road, Theale, Reading, United Kingdom, RG7 4AB

Director01 February 2017Active
Overdene House, 49, Church Street, Theale, Reading, United Kingdom, RG7 5BX

Director17 February 2016Active

People with Significant Control

Chess Ict Limited
Notified on:06 January 2023
Status:Active
Country of residence:England
Address:Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Keith Jenkins
Notified on:01 February 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Brunel Road, Reading, United Kingdom, RG7 4AB
Nature of control:
  • Significant influence or control
Mr Antony Robert Jenkins
Notified on:01 February 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Overdene House, 49 Church Street, Reading, United Kingdom, RG7 5BX
Nature of control:
  • Significant influence or control
Mr Neil Ford Gow
Notified on:01 February 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Overdene House, 49 Church Street, Reading, United Kingdom, RG7 5BX
Nature of control:
  • Significant influence or control
Mrs Sharon Elizabeth Parkes
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Overdene House, 49 Church Street, Reading, United Kingdom, RG7 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type small.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Change account reference date company current extended.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.