COMMS COUNCIL UK LIMITED

Register to unlock more data on OkredoRegister

COMMS COUNCIL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05325734

Incorporation date

06/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Zetland House, 5 - 25 Scrutton Street, London EC2A 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon10/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon04/07/2025
Appointment of Ms Alexandra Jennings as a director on 2025-06-26
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Termination of appointment of Eli Anthony Katz as a director on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/11/2022
Registered office address changed from 69 Wilson Street London EC2A 2BB to Zetland House 5 - 25 Scrutton Street London EC2A 4HJ on 2022-11-16
dot icon08/08/2022
Certificate of change of name
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Change of name with request to seek comments from relevant body
dot icon12/05/2022
Change of name notice
dot icon10/05/2022
Termination of appointment of Guy Matthew Miller as a director on 2022-05-06
dot icon10/05/2022
Appointment of Ms Tracey Ann Wright as a director on 2022-05-06
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Guy Matthew Miller as a director on 2018-08-14
dot icon05/07/2018
Termination of appointment of Peter James Farmer as a director on 2018-07-04
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-06 no member list
dot icon18/08/2015
Memorandum and Articles of Association
dot icon18/08/2015
Resolutions
dot icon04/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/03/2015
Registered office address changed from 1 Castle Lane London SW1E 6DR to 69 Wilson Street London EC2A 2BB on 2015-03-23
dot icon12/01/2015
Annual return made up to 2015-01-06 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Auditor's resignation
dot icon07/01/2014
Annual return made up to 2014-01-06 no member list
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon18/07/2013
Appointment of Mr Peter James Farmer as a director
dot icon05/07/2013
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 2013-07-05
dot icon12/02/2013
Annual return made up to 2013-01-06 no member list
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-06 no member list
dot icon30/01/2012
Secretary's details changed for Mr Nicholas Jeffrey Lansman on 2012-01-01
dot icon25/01/2012
Registered office address changed from 1 Vincent Square Central London London SW1P 2PN United Kingdom on 2012-01-25
dot icon26/10/2011
Registered office address changed from Abbey Business Centre 111 Buckingham Palace Road London Greater London SW1W 0SR on 2011-10-26
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Termination of appointment of Frederic Thesiger as a director
dot icon09/08/2011
Memorandum and Articles of Association
dot icon09/08/2011
Resolutions
dot icon25/02/2011
Annual return made up to 2011-01-06 no member list
dot icon15/02/2011
Secretary's details changed for Mr Nicholas Jeffrey Lansman on 2011-02-09
dot icon07/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2010-01-06 no member list
dot icon06/01/2010
Director's details changed for The Honourable Frederic Corin Piers Thesiger on 2010-01-06
dot icon06/01/2010
Director's details changed for Eli Anthony Katz on 2010-01-06
dot icon06/01/2010
Director's details changed for Colin Duffy on 2010-01-06
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon31/03/2009
Annual return made up to 06/01/09
dot icon31/03/2009
Registered office changed on 31/03/2009 from 28 broadway westminster london greater london SW1H 9JX
dot icon08/08/2008
Accounts for a small company made up to 2007-12-31
dot icon31/07/2008
Memorandum and Articles of Association
dot icon31/07/2008
Resolutions
dot icon14/04/2008
Annual return made up to 06/01/08
dot icon02/04/2008
Appointment terminated director allan howes
dot icon14/09/2007
Accounts for a small company made up to 2006-12-31
dot icon01/06/2007
Registered office changed on 01/06/07 from: itspa 23 palace street london SW1E 5HW
dot icon06/03/2007
Annual return made up to 06/01/07
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon15/09/2006
Resolutions
dot icon27/06/2006
Memorandum and Articles of Association
dot icon20/06/2006
Director resigned
dot icon17/05/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon21/03/2006
New director appointed
dot icon01/02/2006
Annual return made up to 06/01/06
dot icon11/11/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Secretary resigned;director resigned
dot icon12/01/2005
Director resigned
dot icon06/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
203.50K
-
0.00
-
-
2022
0
219.91K
-
0.00
-
-
2022
0
219.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

219.91K £Ascended8.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Colin
Director
05/07/2005 - Present
10
Jennings, Alexandra
Director
26/06/2025 - Present
4
Lansman, Nicholas Jeffrey
Secretary
06/01/2005 - Present
-
Wright, Tracey Ann
Director
06/05/2022 - Present
2
Katz, Eli Anthony
Director
06/01/2005 - 06/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMS COUNCIL UK LIMITED

COMMS COUNCIL UK LIMITED is an(a) Active company incorporated on 06/01/2005 with the registered office located at Zetland House, 5 - 25 Scrutton Street, London EC2A 4HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS COUNCIL UK LIMITED?

toggle

COMMS COUNCIL UK LIMITED is currently Active. It was registered on 06/01/2005 .

Where is COMMS COUNCIL UK LIMITED located?

toggle

COMMS COUNCIL UK LIMITED is registered at Zetland House, 5 - 25 Scrutton Street, London EC2A 4HJ.

What does COMMS COUNCIL UK LIMITED do?

toggle

COMMS COUNCIL UK LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMS COUNCIL UK LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-06 with no updates.