UKBizDB.co.uk

COMMIFY TOPCO LIMITED

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

This company is commonly known as Commify Topco Limited. The company was founded 7 years ago and was given the registration number 10315598. The firm's registered office is in NOTTINGHAM. You can find them at 20 Wollaton Street, , Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COMMIFY TOPCO LIMITED
Company Number:10315598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director18 December 2017Active
20, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director13 January 2020Active
20, Wollaton Street, The Atrium, Nottingham, United Kingdom, NG1 5FW

Director01 July 2017Active
20, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director30 November 2018Active
20, Wollaton Street, The Atrium, Nottingham, United Kingdom, NG1 5FW

Director01 May 2017Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director07 June 2017Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director05 August 2016Active
C/O Esendex Limited, 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director18 December 2017Active
20, Woollaton Street, Nottingham, United Kingdom, NG1 5FW

Director19 June 2023Active
20, Wollaton Street, The Atrium, Nottingham, United Kingdom, NG1 5FW

Director01 June 2017Active
20, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director18 December 2017Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director28 April 2023Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director05 August 2016Active

People with Significant Control

Hamsard 3713 Limited
Notified on:22 November 2023
Status:Active
Country of residence:England
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hg Pooled Management Limited
Notified on:12 June 2017
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hgcapital Mercury Nominees Limited
Notified on:27 September 2016
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hg Incorporations Limited
Notified on:05 August 2016
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

Change sail address company with old address new address.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-08Capital

Capital alter shares consolidation subdivision.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Capital

Capital name of class of shares.

Download
2023-12-05Capital

Capital variation of rights attached to shares.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.