UKBizDB.co.uk

COMMUNISIS DATAFORM SOUTH WEST LTD

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

This company is commonly known as Communisis Dataform South West Ltd. The company was founded 23 years ago and was given the registration number 04087331. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMMUNISIS DATAFORM SOUTH WEST LTD
Company Number:04087331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 October 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director30 December 2006Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
3 Hereford Drive, Kings Ore, Braintree, CM7 9FX

Secretary31 March 2003Active
17 Saffron Meadow, Standon, Ware, SG11 1RE

Secretary10 December 2002Active
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR

Secretary14 December 2000Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Secretary29 October 2003Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary09 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2000Active
The Stables, 2 Denfield, Dorking, RH4 2AH

Director18 January 2001Active
The Cottage, Pwllmeyric, Chepstow, NP6 6LE

Director01 April 2001Active
Portland House, Sibthorpe, Newark, NG23 5PN

Director01 April 2001Active
15 Chapmans Drive, Great Cambourne, Cambridge, CB3 6AD

Director02 April 2001Active
35 The Swallows, Welwyn Garden City, AL7 1BX

Director01 April 2001Active
3 Hereford Drive, Kings Ore, Braintree, CM7 9FX

Director01 August 2001Active
14 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

Director01 April 2001Active
Northmoor Station Road, Stannington,

Director29 October 2003Active
Beech House High Street, Billingley, Barnsley, S72 0HY

Director17 February 2005Active
17 Saffron Meadow, Standon, Ware, SG11 1RE

Director26 June 2002Active
1 Pipit Gardens, Aylesbury, HP19 0GF

Director14 December 2000Active
The Corfields, Pinfold Lane, Moss, DN6 0ED

Director30 January 2006Active
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR

Director14 December 2000Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Director29 October 2003Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director12 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 October 2000Active

People with Significant Control

Communisis Dataform Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis House, Manston Lane, Leeds, England, LS15 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Address

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

Download
2014-08-19Officers

Change person secretary company with change date.

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-06-16Accounts

Accounts with accounts type dormant.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type dormant.

Download
2012-09-20Officers

Change person secretary company with change date.

Download
2012-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.