COMMENSUS LIMITED

Register to unlock more data on OkredoRegister

COMMENSUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06461835

Incorporation date

02/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 201 Cromar Way, Chelmsford, Essex CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2008)
dot icon10/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon13/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2021
Notification of Johnson Technical Systems Ltd as a person with significant control on 2020-05-29
dot icon12/03/2021
Confirmation statement made on 2021-01-02 with updates
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon10/12/2020
Termination of appointment of Jakob Moeller-Jensen as a director on 2020-07-21
dot icon04/06/2020
Resolutions
dot icon03/06/2020
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 201 Cromar Way Chelmsford Essex CM1 2QE on 2020-06-03
dot icon03/06/2020
Appointment of Mr Simon Johnson as a director on 2020-06-01
dot icon03/06/2020
Termination of appointment of Barry John Horgan as a director on 2020-06-01
dot icon03/06/2020
All of the property or undertaking has been released from charge 064618350005
dot icon03/06/2020
All of the property or undertaking has been released from charge 064618350004
dot icon21/04/2020
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-04-21
dot icon17/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon09/12/2019
Cessation of Excelredstone Services Limited as a person with significant control on 2019-01-03
dot icon06/12/2019
Registered office address changed from Trafalgar House, 712 London Road Grays Essex RM20 3JT England to 40 Holborn Viaduct London EC1N 2PB on 2019-12-06
dot icon27/09/2019
Termination of appointment of Alex Parker as a director on 2019-08-07
dot icon15/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon15/01/2019
Change of details for Excel I.T Services Limited as a person with significant control on 2018-12-11
dot icon19/12/2018
Registration of charge 064618350005, created on 2018-12-14
dot icon10/12/2018
Notification of Excel I.T Services Limited as a person with significant control on 2018-06-18
dot icon10/12/2018
Cessation of Redstoneconnect Plc as a person with significant control on 2018-06-18
dot icon30/11/2018
Resolutions
dot icon06/09/2018
Termination of appointment of Kevin London as a director on 2018-07-15
dot icon02/08/2018
Resolutions
dot icon25/07/2018
Satisfaction of charge 064618350003 in full
dot icon24/07/2018
Registration of charge 064618350004, created on 2018-07-18
dot icon27/06/2018
Director's details changed for Mr Jakob Moeller-Jensen on 2018-06-18
dot icon27/06/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon27/06/2018
Director's details changed for Mr Barry John Horgan on 2018-06-18
dot icon27/06/2018
Termination of appointment of Spencer Neal Dredge as a director on 2018-06-18
dot icon27/06/2018
Termination of appointment of Roisin Teresa Clawson as a secretary on 2018-06-18
dot icon27/06/2018
Appointment of Mr Jakob Moeller-Jensen as a director on 2018-06-18
dot icon27/06/2018
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to Trafalgar House, 712 London Road Grays Essex RM20 3JT on 2018-06-27
dot icon27/06/2018
Appointment of Mr Barry John Horgan as a director on 2018-06-18
dot icon18/06/2018
Full accounts made up to 2018-01-31
dot icon03/04/2018
Change of details for Redstoneconnect Plc as a person with significant control on 2016-11-16
dot icon07/03/2018
Satisfaction of charge 2 in full
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon22/09/2017
Certificate of re-registration from Public Limited Company to Private
dot icon22/09/2017
Re-registration of Memorandum and Articles
dot icon22/09/2017
Resolutions
dot icon22/09/2017
Re-registration from a public company to a private limited company
dot icon21/08/2017
Full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon13/01/2017
Auditor's resignation
dot icon25/11/2016
Registration of charge 064618350003, created on 2016-11-16
dot icon22/11/2016
Current accounting period extended from 2016-12-30 to 2017-01-31
dot icon22/11/2016
Appointment of Mr Spencer Neal Dredge as a director on 2016-11-16
dot icon22/11/2016
Appointment of Mrs Roisin Teresa Clawson as a secretary on 2016-11-16
dot icon22/11/2016
Registered office address changed from 1 Vincent Square London SW1P 2PN to 40 Holborn Viaduct London EC1N 2PB on 2016-11-22
dot icon22/11/2016
Termination of appointment of Jeremy Mark Fenn as a director on 2016-11-16
dot icon22/11/2016
Termination of appointment of Steven Paul Fenn as a director on 2016-11-16
dot icon22/11/2016
Termination of appointment of Robert James Bruce as a secretary on 2016-11-16
dot icon22/11/2016
Satisfaction of charge 1 in full
dot icon06/11/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon27/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon06/01/2015
Register inspection address has been changed to Old School House Hook Road Epsom Surrey KT19 8TH
dot icon30/09/2014
Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to 1 Vincent Square London SW1P 2PN on 2014-09-30
dot icon04/09/2014
Termination of appointment of Jeffrey Green as a director on 2014-08-31
dot icon04/09/2014
Termination of appointment of Jeffrey Green as a director on 2014-08-31
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon28/01/2014
Appointment of Mr Jeff Green as a director
dot icon28/01/2014
Appointment of Mr Kevin London as a director
dot icon18/12/2013
Appointment of Mr Robert James Bruce as a secretary
dot icon17/12/2013
Termination of appointment of Donna Fenn as a secretary
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon09/01/2013
Director's details changed for Alex Parker on 2013-01-01
dot icon09/01/2013
Director's details changed for Mr Jeremy Mark Fenn on 2013-01-01
dot icon09/01/2013
Director's details changed for Steven Fenn on 2013-01-01
dot icon09/01/2013
Secretary's details changed for Donna Caroline Fenn on 2013-01-01
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon07/01/2010
Director's details changed for Steven Fenn on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Jeremy Mark Fenn on 2010-01-07
dot icon07/01/2010
Director's details changed for Alex Parker on 2010-01-07
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Director appointed alex parker
dot icon07/08/2009
Director appointed steven paul fenn
dot icon21/03/2009
Return made up to 02/01/09; full list of members
dot icon12/11/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon11/09/2008
Miscellaneous
dot icon24/07/2008
Declaration rereg as PLC
dot icon24/07/2008
Resolutions
dot icon24/07/2008
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/07/2008
Balance Sheet
dot icon24/07/2008
Re-registration of Memorandum and Articles
dot icon24/07/2008
Application rereg as PLC
dot icon24/07/2008
Auditor's statement
dot icon24/07/2008
Auditor's report
dot icon02/07/2008
Ad 02/01/08\gbp si 49900@1=49900\gbp ic 100/50000\
dot icon05/06/2008
Ad 02/01/08\gbp si 99@1=99\gbp ic 1/100\
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2008
Registered office changed on 18/01/08 from: sanderson house, station road horsforth leeds LS18 5NT
dot icon17/01/2008
Certificate of change of name
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon02/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+48.97 % *

* during past year

Cash in Bank

£317,511.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
545.59K
-
0.00
213.14K
-
2022
9
325.25K
-
0.00
317.51K
-
2022
9
325.25K
-
0.00
317.51K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

325.25K £Descended-40.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

317.51K £Ascended48.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Jeffrey
Director
01/01/2014 - 31/08/2014
4
Moeller-Jensen, Jakob
Director
18/06/2018 - 21/07/2020
18
London, Kevin
Director
01/01/2014 - 15/07/2018
1
Mr Simon Johnson
Director
01/06/2020 - Present
13
RWL DIRECTORS LIMITED
Corporate Director
02/01/2008 - 02/01/2008
1406

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMENSUS LIMITED

COMMENSUS LIMITED is an(a) Active company incorporated on 02/01/2008 with the registered office located at Unit 201 Cromar Way, Chelmsford, Essex CM1 2QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMENSUS LIMITED?

toggle

COMMENSUS LIMITED is currently Active. It was registered on 02/01/2008 .

Where is COMMENSUS LIMITED located?

toggle

COMMENSUS LIMITED is registered at Unit 201 Cromar Way, Chelmsford, Essex CM1 2QE.

What does COMMENSUS LIMITED do?

toggle

COMMENSUS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COMMENSUS LIMITED have?

toggle

COMMENSUS LIMITED had 9 employees in 2022.

What is the latest filing for COMMENSUS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-02 with no updates.