COMMS COEFFICIENT LIMITED

Register to unlock more data on OkredoRegister

COMMS COEFFICIENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05413332

Incorporation date

04/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

17 The Ryde, Staines Upon Thames, Surrey TW18 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/11/2025
Termination of appointment of Edward James Forshaw as a director on 2025-10-02
dot icon06/11/2025
Confirmation statement made on 2025-10-03 with updates
dot icon21/10/2025
Registered office address changed from Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN United Kingdom to 17 the Ryde Staines upon Thames Surrey TW18 2SL on 2025-10-21
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/09/2021
Registered office address changed from The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England to Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN on 2021-09-22
dot icon21/06/2021
Change of details for Mr Richard Howard William Forshaw as a person with significant control on 2020-10-20
dot icon21/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon17/06/2021
Cessation of Clive Huish as a person with significant control on 2020-10-20
dot icon29/04/2021
Termination of appointment of Clive Huish as a director on 2020-10-20
dot icon07/04/2021
Change of details for Mr Clive Huish as a person with significant control on 2021-04-04
dot icon07/04/2021
Change of details for Mr Richard Howard William Forshaw as a person with significant control on 2021-04-04
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon25/09/2020
Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA England to The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW on 2020-09-25
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/07/2019
Appointment of Mr Edward James Forshaw as a director on 2019-07-19
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/11/2018
Director's details changed for Mr Clive Huish on 2018-11-26
dot icon27/11/2018
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA on 2018-11-27
dot icon26/11/2018
Director's details changed for Mr Richard Howard William Forshaw on 2018-11-26
dot icon20/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/04/2017
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2017-04-06
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon20/08/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon17/03/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-17
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/07/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon31/07/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon22/05/2013
Termination of appointment of Stephen Perry as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/08/2012
Appointment of Mr Clive Huish as a director
dot icon03/08/2012
Appointment of Mr Stephen Wayne Perry as a director
dot icon15/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon07/03/2012
Statement of company's objects
dot icon07/03/2012
Particulars of variation of rights attached to shares
dot icon07/03/2012
Resolutions
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Jeffrey Manser as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/04/2010
Registered office address changed from C/O Saville & Company Alfa House Opposite Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD on 2010-04-22
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/08/2009
Registered office changed on 08/08/2009 from c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL
dot icon07/08/2009
Director appointed jeffrey manser
dot icon30/06/2009
Appointment terminated director jeremy ryan
dot icon29/06/2009
Appointment terminated secretary sandra ryan
dot icon15/04/2009
Return made up to 04/04/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 3 blacklands crescent forest row east sussex RH18 5NN
dot icon28/01/2008
Accounting reference date shortened from 30/04/08 to 28/02/08
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 04/04/07; full list of members
dot icon27/06/2007
Location of debenture register
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: gothic house 55 high street east grinstead west sussex RH19 3DD
dot icon28/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/02/2007
Return made up to 04/04/06; full list of members
dot icon30/01/2007
Strike-off action suspended
dot icon31/10/2006
First Gazette notice for compulsory strike-off
dot icon06/07/2006
Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/2006
Registered office changed on 06/07/06 from: 3 blacklands crescent forest row east sussex RH18 5NN
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon30/05/2006
Certificate of change of name
dot icon04/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
596.00
-
0.00
-
-
2022
2
980.00
-
0.00
-
-
2023
2
404.00
-
0.00
-
-
2023
2
404.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

404.00 £Descended-58.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Perry, Stephen Wayne
Director
28/02/2012 - 31/01/2013
2
Huish, Clive
Director
28/02/2012 - 20/10/2020
2
Forshaw, Richard Howard William
Director
04/05/2006 - Present
2
Lamb, Charles Sebastian
Director
04/04/2005 - 04/05/2006
23
Ryan, Jeremy Charles
Director
04/05/2006 - 24/06/2009
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMS COEFFICIENT LIMITED

COMMS COEFFICIENT LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at 17 The Ryde, Staines Upon Thames, Surrey TW18 2SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS COEFFICIENT LIMITED?

toggle

COMMS COEFFICIENT LIMITED is currently Active. It was registered on 04/04/2005 .

Where is COMMS COEFFICIENT LIMITED located?

toggle

COMMS COEFFICIENT LIMITED is registered at 17 The Ryde, Staines Upon Thames, Surrey TW18 2SL.

What does COMMS COEFFICIENT LIMITED do?

toggle

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

How many employees does COMMS COEFFICIENT LIMITED have?

toggle

COMMS COEFFICIENT LIMITED had 2 employees in 2023.

What is the latest filing for COMMS COEFFICIENT LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.