COMMS CONNEXION LIMITED

Register to unlock more data on OkredoRegister

COMMS CONNEXION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06946645

Incorporation date

29/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon30/11/2022
Final Gazette dissolved following liquidation
dot icon31/08/2022
Return of final meeting in a members' voluntary winding up
dot icon17/08/2022
Liquidators' statement of receipts and payments to 2022-06-14
dot icon30/06/2021
Appointment of a voluntary liquidator
dot icon30/06/2021
Resolutions
dot icon30/06/2021
Declaration of solvency
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon10/10/2019
Director's details changed for Mr Christopher David Goodman on 2019-07-11
dot icon10/10/2019
Director's details changed for Mr Ralph Gilbert on 2019-07-11
dot icon10/10/2019
Change of details for Focus 4 U Limited as a person with significant control on 2019-07-11
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/07/2019
Registered office address changed from 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2019-07-24
dot icon22/03/2019
Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ on 2019-03-22
dot icon22/03/2019
Previous accounting period extended from 2018-06-30 to 2018-11-30
dot icon22/03/2019
Cessation of John Eugene O'sullivan as a person with significant control on 2018-10-23
dot icon22/03/2019
Cessation of Paul Kirby as a person with significant control on 2018-10-23
dot icon22/03/2019
Cessation of Claire Natalie Kirby as a person with significant control on 2018-10-23
dot icon22/03/2019
Notification of Focus 4 U Limited as a person with significant control on 2018-10-23
dot icon22/03/2019
Termination of appointment of John Eugene O'sullivan as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Paul Kirby as a director on 2019-03-22
dot icon22/03/2019
Appointment of Mr Ralph Gilbert as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Christopher William Southgate as a secretary on 2019-03-22
dot icon22/03/2019
Appointment of Mr Christopher David Goodman as a director on 2019-03-22
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon16/03/2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-16
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr John Eugene O'sullivan on 2014-06-30
dot icon22/07/2014
Director's details changed for Mr Paul Kirby on 2014-06-30
dot icon22/07/2014
Secretary's details changed for Mr Christopher William Southgate on 2014-06-30
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 2013-08-21
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2011
Secretary's details changed for Mr Chris Southgate on 2010-03-04
dot icon06/06/2011
Director's details changed for Mr Paul Kirby on 2011-06-04
dot icon12/01/2011
Termination of appointment of Daniel Mulholland as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Director's details changed for Mr Daniel Mulholland on 2010-08-16
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Purchase of own shares.
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon04/03/2010
Appointment of Mr Chris Southgate as a secretary
dot icon04/03/2010
Termination of appointment of Lowtax Secretarial Services Limited as a secretary
dot icon30/06/2009
Ad 29/06/09\gbp si 150@1=150\gbp ic 750/900\
dot icon30/06/2009
Ad 29/06/09\gbp si 150@1=150\gbp ic 600/750\
dot icon30/06/2009
Ad 29/06/09\gbp si 300@1=300\gbp ic 300/600\
dot icon30/06/2009
Ad 29/06/09\gbp si 150@1=150\gbp ic 150/300\
dot icon29/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, John Eugene
Director
29/06/2009 - 22/03/2019
57
Gilbert, Ralph
Director
22/03/2019 - Present
154

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMS CONNEXION LIMITED

COMMS CONNEXION LIMITED is an(a) Dissolved company incorporated on 29/06/2009 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS CONNEXION LIMITED?

toggle

COMMS CONNEXION LIMITED is currently Dissolved. It was registered on 29/06/2009 and dissolved on 30/11/2022.

Where is COMMS CONNEXION LIMITED located?

toggle

COMMS CONNEXION LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does COMMS CONNEXION LIMITED do?

toggle

COMMS CONNEXION LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COMMS CONNEXION LIMITED?

toggle

The latest filing was on 30/11/2022: Final Gazette dissolved following liquidation.