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.
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 | : |
|
Registered Address | : | Bt Innovation Centre, Columba House, Martlesham, Suffolk, England, IP5 3RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bt Innovation Centre, Columba House, Martlesham, England, IP5 3RE | Director | 01 April 2016 | Active |
Bt Innovation Centre, Columba House, Martlesham, England, IP5 3RE | Director | 04 July 2012 | Active |
Bt Innovation Centre, Columba House, Martlesham, England, IP5 3RE | Director | 24 January 2014 | Active |
Winghams House, 9 Freeport Office Village, Century Drive, Braintree, United Kingdom, CM77 8YG | Director | 03 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Change person director company with change date. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.