CLOSE COMMS LIMITED

Register to unlock more data on OkredoRegister

CLOSE COMMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09504974

Incorporation date

23/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock House High Street, Wrington, Bristol, North Somerset BS40 5QACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2015)
dot icon07/10/2025
Final Gazette dissolved following liquidation
dot icon07/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Appointment of a voluntary liquidator
dot icon13/02/2025
Statement of affairs
dot icon13/02/2025
Registered office address changed from Floor 7 Suite 3, Clarence House ,Clarence Place Newport NP19 7AA Wales to The Clock House High Street Wrington Bristol North Somerset BS40 5QA on 2025-02-13
dot icon15/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Cessation of Granea Holding Ltd as a person with significant control on 2023-07-17
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/05/2021
Registered office address changed from Bridge Buildings Godfrey Road Newport NP20 4NX Wales to Floor 7 Suite 3, Clarence House ,Clarence Place Newport NP19 7AA on 2021-05-31
dot icon11/02/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Notification of Granea Holding Ltd as a person with significant control on 2018-12-31
dot icon21/11/2019
Cessation of Miba Group Ab as a person with significant control on 2018-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Change of details for Mr Christopher Noel Smith as a person with significant control on 2018-05-10
dot icon01/06/2018
Registered office address changed from Beechwood House Beechwood Park Christchurch Road Newport NP19 8AJ Wales to Bridge Buildings Godfrey Road Newport NP20 4NX on 2018-06-01
dot icon21/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon21/01/2018
Notification of Miba Group Ab as a person with significant control on 2017-11-13
dot icon17/11/2017
Appointment of Mr Anders Fredrik Gratte as a director on 2017-11-13
dot icon17/11/2017
Termination of appointment of Jonathan Mark Atkinson as a director on 2017-11-13
dot icon17/11/2017
Termination of appointment of Michael Victor Dawson as a director on 2017-11-13
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon16/11/2017
Cessation of Jonathan Mark Atkinson as a person with significant control on 2017-11-13
dot icon16/11/2017
Cessation of Penelope Anne Atkinson as a person with significant control on 2017-11-13
dot icon16/11/2017
Cessation of Michael Victor Dawson as a person with significant control on 2017-11-13
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon16/01/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon24/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon26/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon16/04/2015
Appointment of Mr Christopher Noel Smith as a director on 2015-03-31
dot icon23/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-90.23 % *

* during past year

Cash in Bank

£1,613.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.09M
-
0.00
16.51K
-
2022
12
1.09M
-
0.00
1.61K
-
2022
12
1.09M
-
0.00
1.61K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Descended-90.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher Noel
Director
31/03/2015 - Present
9
Gratte, Anders Fredrik
Director
13/11/2017 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CLOSE COMMS LIMITED

CLOSE COMMS LIMITED is an(a) Dissolved company incorporated on 23/03/2015 with the registered office located at The Clock House High Street, Wrington, Bristol, North Somerset BS40 5QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE COMMS LIMITED?

toggle

CLOSE COMMS LIMITED is currently Dissolved. It was registered on 23/03/2015 and dissolved on 07/10/2025.

Where is CLOSE COMMS LIMITED located?

toggle

CLOSE COMMS LIMITED is registered at The Clock House High Street, Wrington, Bristol, North Somerset BS40 5QA.

What does CLOSE COMMS LIMITED do?

toggle

CLOSE COMMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLOSE COMMS LIMITED have?

toggle

CLOSE COMMS LIMITED had 12 employees in 2022.

What is the latest filing for CLOSE COMMS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved following liquidation.