COMMS GROUP UK LIMITED

Register to unlock more data on OkredoRegister

COMMS GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06611435

Incorporation date

04/06/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon22/01/2024
Amended audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/06/2023
Satisfaction of charge 066114350006 in full
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon26/04/2023
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26
dot icon25/04/2023
Appointment of Mr William Thomas Dawson as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Emily Wise as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Phil Race as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of John Peter Swaite as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Emily Wise as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19
dot icon14/04/2023
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14
dot icon07/09/2022
Accounts for a small company made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon01/04/2021
Registration of charge 066114350006, created on 2021-03-30
dot icon31/03/2021
Satisfaction of charge 066114350003 in full
dot icon31/03/2021
Satisfaction of charge 066114350005 in full
dot icon31/03/2021
Satisfaction of charge 066114350004 in full
dot icon21/08/2020
Accounts for a small company made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon16/06/2020
Notification of Adept Technology Group Plc as a person with significant control on 2016-05-09
dot icon16/06/2020
Cessation of Adept Technology Group Plc as a person with significant control on 2016-11-01
dot icon16/06/2020
Change of details for Adept Telecom Plc as a person with significant control on 2018-09-28
dot icon16/09/2019
Appointment of Mr Phil Race as a director on 2019-09-12
dot icon16/09/2019
Termination of appointment of Ian Michael Fishwick as a director on 2019-09-12
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon03/05/2019
Registration of charge 066114350005, created on 2019-04-24
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon21/11/2018
Resolutions
dot icon15/11/2018
Registration of charge 066114350004, created on 2018-11-07
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon08/06/2018
Change of details for Adept Telecom Plc as a person with significant control on 2017-10-27
dot icon14/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon14/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon14/11/2017
Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-11-14
dot icon19/10/2017
Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-10-19
dot icon19/10/2017
Registered office address changed from One Fleet Street London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-10-19
dot icon18/10/2017
Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Street London EC4M 7WS on 2017-10-18
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/02/2017
Resolutions
dot icon22/02/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-02-10
dot icon07/02/2017
Registration of charge 066114350003, created on 2017-02-02
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon20/05/2016
Termination of appointment of Matthew Charles Tarry as a director on 2016-05-09
dot icon20/05/2016
Termination of appointment of Paul Ronald Simmons as a director on 2016-05-09
dot icon20/05/2016
Appointment of Mr Ian Michael Fishwick as a director on 2016-05-09
dot icon20/05/2016
Appointment of Mr John Swaite as a director on 2016-05-09
dot icon19/05/2016
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to One London Wall London EC2Y 5AB on 2016-05-19
dot icon19/05/2016
Termination of appointment of Paul Ronald Simmons as a secretary on 2016-05-09
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon09/03/2016
Satisfaction of charge 2 in full
dot icon09/03/2016
Satisfaction of charge 1 in full
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-06-04
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon21/02/2013
Sub-division of shares on 2013-02-06
dot icon21/02/2013
Memorandum and Articles of Association
dot icon21/02/2013
Resolutions
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon25/11/2011
Director's details changed for Mr Paul Ronald Simmons on 2011-11-25
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2011
Duplicate mortgage certificatecharge no:1
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Secretary's details changed for Mr Paul Ronald Simmons on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Paul Ronald Simmons on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Matthew Tarry on 2009-10-22
dot icon07/07/2009
Director and secretary's change of particulars / paul simmons / 16/06/2009
dot icon01/07/2009
Return made up to 04/06/09; full list of members
dot icon27/06/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon04/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Race, Phil
Director
12/09/2019 - 11/04/2023
36
Cooper, Venetia Lois
Director
11/04/2023 - Present
145
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 19/04/2023
589
Swaite, John Peter
Director
09/05/2016 - 11/04/2023
37
Wise, Emily
Director
11/04/2023 - 11/04/2023
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMS GROUP UK LIMITED

COMMS GROUP UK LIMITED is an(a) Dissolved company incorporated on 04/06/2008 with the registered office located at One Central Boulevard, Shirley, Solihull B90 8BG. There are currently 2 active directors 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 GROUP UK LIMITED?

toggle

COMMS GROUP UK LIMITED is currently Dissolved. It was registered on 04/06/2008 and dissolved on 01/07/2025.

Where is COMMS GROUP UK LIMITED located?

toggle

COMMS GROUP UK LIMITED is registered at One Central Boulevard, Shirley, Solihull B90 8BG.

What does COMMS GROUP UK LIMITED do?

toggle

COMMS GROUP UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for COMMS GROUP UK LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.