CHURCHCOM LIMITED

Register to unlock more data on OkredoRegister

CHURCHCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05343736

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a members' voluntary winding up
dot icon26/07/2024
Liquidators' statement of receipts and payments to 2024-06-20
dot icon23/07/2024
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-23
dot icon26/08/2023
Liquidators' statement of receipts and payments to 2023-06-20
dot icon24/06/2022
Register inspection address has been changed to 29 Progress Business Park Orders Lane Kirkham Preston PR4 2TZ
dot icon24/06/2022
Declaration of solvency
dot icon24/06/2022
Appointment of a voluntary liquidator
dot icon24/06/2022
Resolutions
dot icon23/06/2022
Registered office address changed from 29 Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-06-23
dot icon11/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
Satisfaction of charge 053437360001 in full
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon16/04/2021
Director's details changed for Mr Paul Anthony Connor on 2021-04-16
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon21/12/2018
Cessation of Robert Leslie Pritchard as a person with significant control on 2017-04-19
dot icon21/12/2018
Cessation of Lesley Jane Locke as a person with significant control on 2017-04-19
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Matthew Thornton as a director on 2018-03-22
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon21/12/2017
Notification of Inspired Energy Plc as a person with significant control on 2017-04-20
dot icon16/10/2017
Appointment of Mr Mark Dickinson as a director on 2017-10-10
dot icon16/10/2017
Termination of appointment of Janet Thornton as a director on 2017-10-10
dot icon15/05/2017
Resolutions
dot icon15/05/2017
Micro company accounts made up to 2017-01-31
dot icon04/05/2017
Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ to 29 Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ on 2017-05-04
dot icon03/05/2017
Termination of appointment of William Stirling Locke as a director on 2017-04-19
dot icon03/05/2017
Termination of appointment of Janice Mary Pritchard as a director on 2017-04-19
dot icon03/05/2017
Termination of appointment of Lesley Jane Locke as a director on 2017-04-19
dot icon03/05/2017
Termination of appointment of Robert Leslie Pritchard as a director on 2017-04-19
dot icon03/05/2017
Termination of appointment of William Stirling Locke as a secretary on 2017-04-19
dot icon03/05/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon03/05/2017
Appointment of Mr Paul Anthony Connor as a director on 2017-04-19
dot icon03/05/2017
Appointment of Mr Matthew Thornton as a director on 2017-04-19
dot icon03/05/2017
Appointment of Mrs Janet Thornton as a director on 2017-04-19
dot icon21/04/2017
Registration of charge 053437360001, created on 2017-04-19
dot icon24/03/2017
Statement of capital following an allotment of shares on 2005-02-01
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-01-26
dot icon02/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon11/02/2010
Director's details changed for Janice Mary Pritchard on 2009-10-01
dot icon11/02/2010
Director's details changed for Lesley Jane Locke on 2009-10-01
dot icon11/02/2010
Director's details changed for William Stirling Locke on 2009-10-01
dot icon17/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 26/01/09; full list of members
dot icon17/07/2008
Director appointed lesley jane locke
dot icon17/07/2008
Director appointed janice mary pritchard
dot icon20/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/04/2008
Ad 29/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon06/02/2008
Return made up to 26/01/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/06/2007
Return made up to 26/01/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: 3 lansdowne place gosforth newcastle upon tyne NE3 1HR
dot icon28/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon17/03/2006
Return made up to 26/01/06; full list of members
dot icon17/02/2006
Registered office changed on 17/02/06 from: 39 brackenfield road gosforth newcastle upon tyne NE3 4DX
dot icon07/04/2005
Ad 01/02/05--------- £ si 100@1=100 £ ic 1/101
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Secretary resigned
dot icon26/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
21/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Janet
Director
19/04/2017 - 10/10/2017
67
BRIGHTON SECRETARY LTD
Nominee Secretary
26/01/2005 - 27/01/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
26/01/2005 - 27/01/2005
12606
Mrs Lesley Jane Locke
Director
15/07/2008 - 19/04/2017
1
Mr Robert Leslie Pritchard
Director
26/01/2005 - 19/04/2017
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHCOM LIMITED

CHURCHCOM LIMITED is an(a) Dissolved company incorporated on 26/01/2005 with the registered office located at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. 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 CHURCHCOM LIMITED?

toggle

CHURCHCOM LIMITED is currently Dissolved. It was registered on 26/01/2005 and dissolved on 14/10/2025.

Where is CHURCHCOM LIMITED located?

toggle

CHURCHCOM LIMITED is registered at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does CHURCHCOM LIMITED do?

toggle

CHURCHCOM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHURCHCOM LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.