Warning: file_put_contents(c/f026d8df688f5bf15bef1bb1b3086202.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Commify Uk Limited, NG1 5FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMMIFY UK LIMITED

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

This company is commonly known as Commify Uk Limited. The company was founded 23 years ago and was given the registration number 04217280. The firm's registered office is in NOTTINGHAM. You can find them at 20 Wollaton Street, , Nottingham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:COMMIFY UK LIMITED
Company Number:04217280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

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

Director27 February 2018Active
20, Wollaton Street, Nottingham, NG1 5FW

Director13 January 2020Active
20, Wollaton Street, Nottingham, NG1 5FW

Director01 April 2020Active
20, Wollaton Street, Nottingham, NG1 5FW

Director19 January 2021Active
20, Wollaton Street, Nottingham, NG1 5FW

Director29 July 2021Active
15 Sandy Lodge Way, Northwood, HA6 2AR

Secretary14 September 2004Active
60 Hillier Road, Clapham, London, SW11 6AU

Secretary17 May 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary15 May 2001Active
20, Wollaton Street, Nottingham, England, NG1 5FW

Director25 February 2014Active
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW

Director14 September 2004Active
58 King Street, Beeston, Nottingham, NG9 2DL

Director17 May 2001Active
20, Wollaton Street, Nottingham, NG1 5FW

Director08 November 2019Active
Farlands, Nightingales Lane, Chalfont St Giles, HP8 4SQ

Director18 March 2005Active
20, Wollaton Street, Nottingham, NG1 5FW

Director27 February 2018Active
82 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director18 March 2005Active
20, Wollaton Street, Nottingham, England, NG1 5FW

Director10 July 2012Active
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW

Director17 May 2001Active
20, Wollaton Street, Nottingham, England, NG1 5FW

Director12 September 2013Active
20, Wollaton Street, Nottingham, England, NG1 5FW

Director01 July 2011Active
20, Wollaton Street, Nottingham, NG1 5FW

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

Director15 December 2017Active
20, Wollaton Street, Nottingham, NG1 5FW

Director27 February 2018Active
20, Wollaton Street, Nottingham, England, NG1 5FW

Director30 April 2014Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director15 May 2001Active

People with Significant Control

Commify Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:20, Wollaton Street, Nottingham, England, NG1 5FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Esendex Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:20, Wollaton Street, Nottingham, England, NG1 5FW
Nature of control:
  • Ownership of shares 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 (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
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-12-20Address

Change sail address company with old address new address.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.