UKBizDB.co.uk

THE COMMS GROUP LIMITED

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

This company is commonly known as The Comms Group Limited. The company was founded 23 years ago and was given the registration number 04116284. The firm's registered office is in FAREHAM. You can find them at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE COMMS GROUP LIMITED
Company Number:04116284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Secretary01 January 2023Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director01 April 2022Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director01 April 2022Active
15 Saville Row, Hayes, Bromley, BR2 7DX

Secretary31 March 2003Active
Hanover Place, 8 Ravensbourne Road, Bromley, England, BR1 1HP

Secretary01 October 2010Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary28 November 2000Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Secretary01 May 2022Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Secretary08 June 2018Active
9 Hankins Lane, Mill Hill, London, NW7 3AA

Secretary28 November 2000Active
1 Sherman Road, Bromley, Kent, BR1 3JH

Secretary15 December 2009Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary06 November 2021Active
33 Salcott Road, London, SW11 6DQ

Director15 October 2008Active
1450, Parkway, Whiteley, Fareham, England, PO15 7AF

Director01 July 2015Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director07 February 2018Active
Top Meadow, Rye Road, Sandhurst, Kent, TN18 5PH

Director22 November 2005Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director28 October 2019Active
Hanover Place, 8 Ravensbourne Road, Bromley, England, BR1 1HP

Director15 December 2009Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director28 November 2000Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director07 February 2018Active
Northside House, 5th Floor, 69 Tweedy Road, Bromley, England, BR1 3WA

Director19 January 2010Active
Hanover Place, 8 Ravensbourne Road, Bromley, England, BR1 1HP

Director31 May 2014Active
Denwood, 51 Forest Drive, Keston, BR2 6EE

Director28 November 2000Active
1 Sherman Road, Bromley, Kent, BR1 3JH

Director15 December 2009Active
1450, Parkway, Whiteley, Fareham, England, PO15 7AF

Director01 July 2015Active

People with Significant Control

Networkers International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1450 Parkway, Solent Business Park, Fareham, England, PO15 7AF
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 (7 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-04-25Accounts

Legacy.

Download
2024-04-25Other

Legacy.

Download
2024-04-25Other

Legacy.

Download
2024-04-25Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Capital

Capital statement capital company with date currency figure.

Download
2023-07-26Insolvency

Legacy.

Download
2023-07-26Capital

Legacy.

Download
2023-07-26Resolution

Resolution.

Download
2023-05-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-17Other

Legacy.

Download
2023-05-17Other

Legacy.

Download
2023-05-02Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.