A1 COMMS LIMITED

Register to unlock more data on OkredoRegister

A1 COMMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04455131

Incorporation date

06/06/2002

Size

Group

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon03/02/2026
Establishment of creditors or liquidation committee
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Registered office address changed from Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-11-11
dot icon29/10/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2025
Administrator's progress report
dot icon17/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon03/02/2025
Notice of extension of period of Administration
dot icon05/09/2024
Administrator's progress report
dot icon10/07/2024
Establishment of creditors or liquidation committee
dot icon13/06/2024
Result of meeting of creditors
dot icon05/04/2024
Statement of administrator's proposal
dot icon09/02/2024
Registered office address changed from Contract House Turnpike Business Park Alfreton Derbyshire DE55 7AD to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-09
dot icon06/02/2024
Appointment of an administrator
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/05/2022
Change of details for Paul Sisson as a person with significant control on 2016-04-06
dot icon17/05/2022
Change of details for Angela Rose Sisson as a person with significant control on 2016-04-06
dot icon31/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon20/12/2021
Satisfaction of charge 044551310010 in full
dot icon20/12/2021
Satisfaction of charge 5 in full
dot icon20/12/2021
Satisfaction of charge 6 in full
dot icon20/12/2021
Satisfaction of charge 7 in full
dot icon07/12/2021
Registration of charge 044551310011, created on 2021-11-16
dot icon14/09/2021
Previous accounting period shortened from 2021-06-30 to 2021-04-30
dot icon30/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon25/08/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon18/03/2017
Satisfaction of charge 044551310008 in full
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon18/10/2016
Director's details changed for Mrs Angela Rose Sisson on 2016-08-05
dot icon18/10/2016
Director's details changed for Mr Paul Sisson on 2016-08-05
dot icon14/09/2016
Termination of appointment of Peter James Gadsby as a director on 2016-09-13
dot icon06/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon24/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon29/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-06
dot icon07/04/2015
Part of the property or undertaking has been released from charge 7
dot icon07/04/2015
Part of the property or undertaking has been released from charge 044551310009
dot icon07/04/2015
Part of the property or undertaking has been released from charge 044551310008
dot icon31/03/2015
Registration of charge 044551310010, created on 2015-03-27
dot icon19/01/2015
Full accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mr Peter James Gadsby as a director on 2014-09-24
dot icon27/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon27/06/2014
Register inspection address has been changed
dot icon29/05/2014
Registration of charge 044551310009
dot icon23/05/2014
Termination of appointment of Peter Brookes as a secretary
dot icon21/05/2014
Termination of appointment of Peter Brookes as a secretary
dot icon04/04/2014
Registration of charge 044551310008
dot icon12/02/2014
Sub-division of shares on 2014-02-07
dot icon12/02/2014
Resolutions
dot icon09/01/2014
Termination of appointment of Colin Garrett as a director
dot icon05/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon10/05/2013
Resolutions
dot icon04/01/2013
Change of share class name or designation
dot icon04/01/2013
Sub-division of shares on 2012-12-20
dot icon04/01/2013
Resolutions
dot icon31/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/12/2012
Appointment of Mr Colin Alexander Garrett as a director
dot icon19/09/2012
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 2012-09-19
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon30/06/2009
Return made up to 06/06/09; full list of members
dot icon21/01/2009
Appointment terminated secretary sarah leach
dot icon21/01/2009
Secretary appointed peter brookes
dot icon26/11/2008
Accounts for a small company made up to 2008-03-31
dot icon09/06/2008
Return made up to 06/06/08; full list of members
dot icon19/05/2008
Duplicate mortgage certificatecharge no:4
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2008
Secretary appointed sarah jane leach
dot icon17/04/2008
Appointment terminated secretary angela sisson
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Certificate of change of name
dot icon18/07/2006
Return made up to 06/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Registered office changed on 21/09/05 from: 63 friar gate derby DE1 1DJ
dot icon02/07/2005
Particulars of mortgage/charge
dot icon24/06/2005
Return made up to 06/06/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon23/06/2004
Return made up to 06/06/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 06/06/03; full list of members
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed;new director appointed
dot icon08/07/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon08/07/2002
Registered office changed on 08/07/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon08/07/2002
Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2002
Certificate of change of name
dot icon06/06/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,271,795.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
06/06/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.22M
-
0.00
2.27M
-
2021
-
5.22M
-
0.00
2.27M
-

Employees

2021

Employees

-

Net Assets(GBP)

5.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.27M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
06/06/2002 - 28/06/2002
1181
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
06/06/2002 - 28/06/2002
1181
Sisson, Angela Rose
Director
28/06/2002 - Present
12
Brookes, Peter
Secretary
25/11/2008 - 02/04/2014
3
Garrett, Colin Alexander
Director
20/12/2012 - 31/12/2013
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 COMMS LIMITED

A1 COMMS LIMITED is an(a) Liquidation company incorporated on 06/06/2002 with the registered office located at PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 COMMS LIMITED?

toggle

A1 COMMS LIMITED is currently Liquidation. It was registered on 06/06/2002 .

Where is A1 COMMS LIMITED located?

toggle

A1 COMMS LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds LS1 4DL.

What does A1 COMMS LIMITED do?

toggle

A1 COMMS LIMITED operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

What is the latest filing for A1 COMMS LIMITED?

toggle

The latest filing was on 03/02/2026: Establishment of creditors or liquidation committee.