UKBizDB.co.uk

COMMS UNITE LTD

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

This company is commonly known as Comms Unite Ltd. The company was founded 11 years ago and was given the registration number 08128143. The firm's registered office is in MARTLESHAM. You can find them at Bt Innovation Centre, Columba House, Martlesham, Suffolk. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:COMMS UNITE LTD
Company Number:08128143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Bt Innovation Centre, Columba House, Martlesham, Suffolk, England, IP5 3RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bt Innovation Centre, Columba House, Martlesham, England, IP5 3RE

Director01 April 2016Active
Bt Innovation Centre, Columba House, Martlesham, England, IP5 3RE

Director04 July 2012Active
Bt Innovation Centre, Columba House, Martlesham, England, IP5 3RE

Director24 January 2014Active
Winghams House, 9 Freeport Office Village, Century Drive, Braintree, United Kingdom, CM77 8YG

Director03 July 2012Active

People with Significant Control

Elward Holdings Ltd
Notified on:24 July 2017
Status:Active
Country of residence:England
Address:Winghams House, 9 Freeport Office Village, Braintree, England, CM77 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Daijo Holdings Limited
Notified on:24 July 2017
Status:Active
Country of residence:England
Address:55a Cordys Lane, Trimley St Mary, Felixstowe, England, IP11 0UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leo Alexander Elward
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:4 Harold Road, Braintree, England, CM7 2RV
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Brian Shaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Address:Bt Innovation Centre, Columba House, Suffolk, IP5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard George Campbell Shaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Yewtree House, Falkenham, England, IP10 0QT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.