COMMS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

COMMS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02890905

Incorporation date

24/01/1994

Size

Dormant

Contacts

Registered address

Registered address

1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon30/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2021
Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05
dot icon12/11/2021
Appointment of Prism Cosec as a secretary on 2021-11-06
dot icon18/10/2021
Accounts for a dormant company made up to 2020-07-31
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon12/08/2021
Application to strike the company off the register
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon31/07/2020
Accounts for a dormant company made up to 2019-07-31
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon08/11/2019
Termination of appointment of Keith John Lewis as a director on 2019-11-05
dot icon08/11/2019
Appointment of Mr Kevin Freeguard as a director on 2019-11-05
dot icon01/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon05/11/2018
Change of details for a person with significant control
dot icon02/11/2018
Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley BR1 1HP to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF on 2018-11-02
dot icon26/07/2018
Termination of appointment of Andrew Edward Jackman as a director on 2018-06-08
dot icon15/06/2018
Termination of appointment of Andrew Jackman as a secretary on 2018-06-08
dot icon14/06/2018
Appointment of Katie Mary Selves as a secretary on 2018-06-08
dot icon23/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon09/02/2018
Appointment of Keith John Lewis as a director on 2018-02-07
dot icon09/02/2018
Appointment of Mr Salar Farzad as a director on 2018-02-07
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon24/11/2017
Termination of appointment of Saul Penhallow as a director on 2017-11-24
dot icon15/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon03/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Current accounting period shortened from 2016-12-31 to 2016-07-31
dot icon29/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon29/01/2016
Registered office address changed from Northside House 5th Floor 69 Tweedy Road Bromley Kent BR1 3WA to Hanover Place 8 Ravensbourne Road Bromley BR1 1HP on 2016-01-29
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon16/01/2015
Appointment of Mr Saul Penhallow as a director on 2014-05-31
dot icon16/01/2015
Termination of appointment of Simon Mace as a director on 2014-05-31
dot icon17/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon06/06/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon29/04/2013
Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH on 2013-04-29
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon01/06/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon14/02/2011
Termination of appointment of David Weitzmann as a secretary
dot icon14/02/2011
Appointment of Mr Andrew Jackman as a secretary
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon20/01/2010
Appointment of Mr Simon Mace as a director
dot icon20/01/2010
Termination of appointment of David Weitzmann as a director
dot icon30/12/2009
Appointment of Andrew Edward Jackman as a director
dot icon30/12/2009
Appointment of David Maurice Weitzmann as a director
dot icon30/12/2009
Appointment of David Maurice Weitzmann as a secretary
dot icon30/12/2009
Termination of appointment of Derek Seddon as a director
dot icon30/12/2009
Termination of appointment of James Clusker as a secretary
dot icon25/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Return made up to 25/01/09; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/01/2008
Return made up to 25/01/08; full list of members
dot icon18/07/2007
Return made up to 25/01/07; full list of members
dot icon11/06/2007
Accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 25/01/06; full list of members
dot icon27/04/2006
Accounts made up to 2005-12-31
dot icon17/10/2005
Registered office changed on 17/10/05 from: hermes house 80-98 beckenham road beckenham kent BR3 4RN
dot icon21/03/2005
Accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 25/01/05; full list of members
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned
dot icon15/03/2004
Accounts made up to 2003-12-31
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon28/02/2004
Accounts made up to 2003-06-30
dot icon20/02/2004
Return made up to 25/01/04; full list of members
dot icon20/03/2003
Accounts made up to 2002-06-30
dot icon04/02/2003
Return made up to 25/01/03; full list of members
dot icon29/06/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon29/01/2002
Return made up to 25/01/02; full list of members
dot icon20/08/2001
Accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 25/01/01; full list of members
dot icon10/07/2000
Accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 25/01/00; no change of members
dot icon14/06/1999
Accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 25/01/99; no change of members
dot icon25/02/1998
Accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 25/01/98; full list of members
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New secretary appointed
dot icon04/03/1997
Accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 25/01/97; no change of members
dot icon10/11/1996
Registered office changed on 10/11/96 from: 34 hendon lane finchley london N3 1TT
dot icon15/10/1996
Registered office changed on 15/10/96 from: 3,bedford row london WC1R 4BU
dot icon10/05/1996
Accounts made up to 1995-12-31
dot icon14/02/1996
Return made up to 25/01/96; no change of members
dot icon10/10/1995
Accounting reference date extended from 30/09 to 31/12
dot icon04/04/1995
Accounts made up to 1994-09-30
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Resolutions
dot icon30/01/1995
Return made up to 25/01/95; full list of members
dot icon14/07/1994
Secretary resigned;new director appointed
dot icon14/07/1994
New secretary appointed;director resigned
dot icon25/04/1994
Ad 25/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1994
Accounting reference date notified as 30/09
dot icon25/04/1994
Registered office changed on 25/04/94 from: 82 great eastern street london EC2A 3JL
dot icon30/03/1994
Certificate of change of name
dot icon25/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2020
dot iconLast change occurred
30/07/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2020
dot iconNext account date
30/07/2021
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
25/01/1994 - 25/01/1994
5554
Farzad, Salar
Director
07/02/2018 - Present
23
Jackman, Andrew
Secretary
01/10/2010 - 08/06/2018
-
Lim, Angelina
Secretary
25/01/1994 - 31/05/1997
1
Mace, Simon
Director
19/01/2010 - 31/05/2014
7

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+
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 SOFTWARE LIMITED

COMMS SOFTWARE LIMITED is an(a) Dissolved company incorporated on 24/01/1994 with the registered office located at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AF. There are currently 3 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 SOFTWARE LIMITED?

toggle

COMMS SOFTWARE LIMITED is currently Dissolved. It was registered on 24/01/1994 and dissolved on 29/11/2021.

Where is COMMS SOFTWARE LIMITED located?

toggle

COMMS SOFTWARE LIMITED is registered at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AF.

What does COMMS SOFTWARE LIMITED do?

toggle

COMMS SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMMS SOFTWARE LIMITED?

toggle

The latest filing was on 30/11/2021: Final Gazette dissolved via voluntary strike-off.