COMMS EXPRESS LIMITED

Register to unlock more data on OkredoRegister

COMMS EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359914

Incorporation date

24/01/2002

Size

Full

Contacts

Registered address

Registered address

7 Grafton Place, Dukes Park Industrial Estate, Chelmsford, Essex CM2 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon09/12/2025
Full accounts made up to 2024-12-31
dot icon04/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon17/09/2025
Satisfaction of charge 043599140004 in full
dot icon17/09/2025
Satisfaction of charge 1 in full
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Tina Louise Gerhartz as a director on 2024-06-07
dot icon08/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Registration of charge 043599140004, created on 2022-03-02
dot icon03/11/2021
Satisfaction of charge 043599140003 in full
dot icon29/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon12/10/2020
Notification of Comms Capital Holdings Ltd as a person with significant control on 2020-09-04
dot icon12/10/2020
Cessation of Steven Wilkin as a person with significant control on 2020-09-04
dot icon12/10/2020
Cessation of James Henry Boyce as a person with significant control on 2020-09-04
dot icon24/09/2020
Termination of appointment of Mark Anthony Jermyn as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Andrew Ian Boyce as a director on 2020-09-24
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/01/2020
Secretary's details changed for Mrs Michelle Lorraine Wilkin on 2019-04-02
dot icon24/01/2020
Director's details changed for Mr Justin Ellis on 2020-01-24
dot icon24/01/2020
Termination of appointment of Steven Wilkin as a director on 2020-01-24
dot icon24/01/2020
Termination of appointment of James Henry Boyce as a director on 2020-01-24
dot icon13/09/2019
Appointment of Mr Mark Anthony Jermyn as a director on 2019-09-13
dot icon13/09/2019
Director's details changed for Mrs Tina Louise Gerhartz on 2019-09-13
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Mrs Michelle Lorraine Wilkin as a secretary on 2019-04-02
dot icon02/04/2019
Termination of appointment of Mark Anthony Jermyn as a secretary on 2019-04-02
dot icon07/03/2019
Appointment of Mrs Tina Louise Gerhartz as a director on 2019-03-01
dot icon07/03/2019
Appointment of Mr Justin Ellis as a director on 2019-03-01
dot icon07/03/2019
Appointment of Mr Andrew Ian Boyce as a director on 2019-03-01
dot icon13/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/02/2019
Director's details changed for Steven Wilkin on 2019-02-13
dot icon13/02/2019
Secretary's details changed for Mr Mark Anthony Jermyn on 2019-02-13
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/02/2017
Director's details changed for Mr James Henry Boyce on 2017-01-24
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr James Henry Boyce on 2016-01-24
dot icon07/01/2016
Director's details changed for Steven Wilkin on 2015-12-29
dot icon18/12/2015
Registration of charge 043599140003, created on 2015-12-18
dot icon10/07/2015
Accounts for a small company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/05/2014
Accounts for a small company made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/01/2014
Secretary's details changed for Mr Mark Anthony Jermyn on 2014-01-24
dot icon30/01/2014
Director's details changed for Mr James Henry Boyce on 2014-01-24
dot icon02/09/2013
Appointment of Mr Mark Anthony Jermyn as a secretary
dot icon02/09/2013
Termination of appointment of Kenneth Wilkin as a secretary
dot icon08/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/04/2013
Registration of charge 043599140002
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr James Henry Boyce on 2013-01-24
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon23/09/2011
Accounts for a small company made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr James Henry Boyce on 2010-01-23
dot icon08/02/2010
Director's details changed for Steven Wilkin on 2010-01-23
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 24/01/09; full list of members
dot icon27/03/2009
Director's change of particulars / james boyce / 27/03/2009
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 24/01/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 24/01/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2005
Director's particulars changed
dot icon25/01/2005
Return made up to 24/01/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 24/01/04; full list of members
dot icon30/01/2004
Director resigned
dot icon13/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
New director appointed
dot icon12/03/2003
Director's particulars changed
dot icon02/03/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon17/02/2003
Return made up to 24/01/03; full list of members
dot icon11/09/2002
New director appointed
dot icon19/04/2002
Certificate of change of name
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon24/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

35
2022
change arrow icon-3.23 % *

* during past year

Cash in Bank

£1,586,735.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
38
2.98M
-
0.00
1.64M
-
2022
35
3.07M
-
20.15M
1.59M
-
2022
35
3.07M
-
20.15M
1.59M
-

Employees

2022

Employees

35 Descended-8 % *

Net Assets(GBP)

3.07M £Ascended2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

20.15M £Ascended- *

Cash in Bank(GBP)

1.59M £Descended-3.23 % *

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
Ellis, Justin
Director
01/03/2019 - Present
1
Gerhartz, Tina Louise
Director
01/03/2019 - 07/06/2024
1

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMS EXPRESS LIMITED

COMMS EXPRESS LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at 7 Grafton Place, Dukes Park Industrial Estate, Chelmsford, Essex CM2 6TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS EXPRESS LIMITED?

toggle

COMMS EXPRESS LIMITED is currently Active. It was registered on 24/01/2002 .

Where is COMMS EXPRESS LIMITED located?

toggle

COMMS EXPRESS LIMITED is registered at 7 Grafton Place, Dukes Park Industrial Estate, Chelmsford, Essex CM2 6TG.

What does COMMS EXPRESS LIMITED do?

toggle

COMMS EXPRESS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does COMMS EXPRESS LIMITED have?

toggle

COMMS EXPRESS LIMITED had 35 employees in 2022.

What is the latest filing for COMMS EXPRESS LIMITED?

toggle

The latest filing was on 09/12/2025: Full accounts made up to 2024-12-31.