COMMS. UK LIMITED

Register to unlock more data on OkredoRegister

COMMS. UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02525905

Incorporation date

27/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Victory Close Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset BH21 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1990)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/04/2026
Cancellation of shares. Statement of capital on 2023-07-31
dot icon10/04/2026
Confirmation statement made on 2026-03-05 with updates
dot icon18/03/2026
Secretary's details changed for Mr Nicholas Timms on 2026-03-18
dot icon03/03/2025
Amended total exemption full accounts made up to 2024-07-31
dot icon28/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/12/2024
Appointment of Mr Nicholas Timms as a secretary on 2024-12-03
dot icon15/11/2024
Director's details changed for Mr Nicholas George Timms on 2024-11-14
dot icon13/11/2024
Cessation of Diana Joy Timms as a person with significant control on 2024-11-13
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon08/05/2024
Director's details changed for Mr Darren Stephen Buckle on 2024-05-08
dot icon16/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon20/10/2023
Change of share class name or designation
dot icon20/10/2023
Cancellation of shares. Statement of capital on 2023-08-01
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon15/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon12/09/2023
Cancellation of shares. Statement of capital on 2023-08-02
dot icon28/08/2023
Termination of appointment of Sally Elizabeth Marshall as a director on 2023-07-31
dot icon09/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon09/08/2022
Termination of appointment of Geoffrey George Timms as a secretary on 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-01-31 with updates
dot icon09/08/2022
Termination of appointment of Geoffrey George Timms as a director on 2021-12-31
dot icon14/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon25/11/2020
Termination of appointment of Stephen Graham Leach as a director on 2020-07-31
dot icon07/07/2020
Secretary's details changed for Mr Geoffrey George Timms on 2020-07-07
dot icon07/07/2020
Director's details changed for Mr Stephen Graham Leach on 2020-07-07
dot icon07/07/2020
Director's details changed for Mr Nicholas George Timms on 2020-07-07
dot icon07/07/2020
Change of details for Mr Geoffrey George Timms as a person with significant control on 2020-07-07
dot icon07/07/2020
Director's details changed for Mr Geoffrey George Timms on 2020-07-07
dot icon07/07/2020
Director's details changed for Mrs Sally Elizabeth Marshall on 2020-07-07
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2020
Statement of capital following an allotment of shares on 2018-08-01
dot icon21/05/2020
Appointment of Mr Nicholas George Timms as a director on 2018-08-01
dot icon10/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/02/2019
Registered office address changed from Comms House Units 2/3 Thorne Way Woolsbridge Ind Estate Three Legged Cross Wimborne Dorset BH21 6FB to Unit 8 Victory Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SX on 2019-02-28
dot icon26/09/2018
Notification of Diana Joy Timms as a person with significant control on 2016-04-06
dot icon26/09/2018
Notification of Geoffrey George Timms as a person with significant control on 2016-04-06
dot icon26/09/2018
Director's details changed for Mr Darren Stephen Buckle on 2015-01-23
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2015
Director's details changed for Mrs Sally Elizabeth Marshall on 2015-06-29
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/10/2013
Appointment of Mr Darren Stephen Buckle as a director
dot icon10/07/2013
Registered office address changed from Comms House Collingwood Road West Moors Wimborne,Dorset BH21 6QW on 2013-07-10
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon13/03/2013
Resolutions
dot icon13/03/2013
Change of share class name or designation
dot icon06/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/02/2012
Director's details changed for Mrs Sally Elizabeth Marshall on 2011-06-01
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mrs Sally Elizabeth Marshall on 2011-06-27
dot icon17/12/2010
Accounts for a small company made up to 2010-07-31
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon12/12/2009
Accounts for a small company made up to 2009-07-31
dot icon07/07/2009
Return made up to 25/06/09; full list of members
dot icon12/05/2009
Accounts for a small company made up to 2008-07-31
dot icon19/08/2008
Return made up to 25/06/08; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-07-31
dot icon20/07/2007
Return made up to 25/06/07; no change of members
dot icon02/05/2007
Accounts for a small company made up to 2006-07-31
dot icon01/08/2006
Return made up to 25/06/06; full list of members
dot icon26/04/2006
Accounts for a small company made up to 2005-07-31
dot icon10/08/2005
Return made up to 25/06/05; full list of members
dot icon21/06/2005
Accounts for a small company made up to 2004-07-31
dot icon01/07/2004
Return made up to 25/06/04; full list of members
dot icon12/05/2004
Director resigned
dot icon19/02/2004
Accounts for a small company made up to 2003-07-31
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-07-31
dot icon15/07/2002
Return made up to 25/06/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-07-31
dot icon11/07/2001
Return made up to 25/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-07-31
dot icon30/06/2000
Return made up to 25/06/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-07-31
dot icon05/07/1999
Return made up to 25/06/99; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-07-31
dot icon15/07/1998
Return made up to 25/06/98; full list of members
dot icon01/04/1998
Ad 26/03/98--------- £ si 19000@1=19000 £ ic 81000/100000
dot icon16/12/1997
Accounts for a small company made up to 1997-07-31
dot icon11/08/1997
Return made up to 11/07/97; full list of members
dot icon21/07/1997
New director appointed
dot icon17/02/1997
Accounts for a small company made up to 1996-07-31
dot icon22/11/1996
Return made up to 11/07/96; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-07-31
dot icon14/08/1995
Return made up to 11/07/95; no change of members
dot icon14/03/1995
New director appointed
dot icon13/01/1995
Accounts for a small company made up to 1994-07-31
dot icon14/07/1994
Return made up to 11/07/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-07-31
dot icon29/07/1993
Return made up to 27/07/93; full list of members
dot icon24/03/1993
Accounts for a small company made up to 1992-07-31
dot icon01/02/1993
Ad 08/01/93--------- £ si 8000@1=8000 £ ic 73000/81000
dot icon06/08/1992
Return made up to 27/07/92; no change of members
dot icon18/05/1992
Accounts for a small company made up to 1991-07-31
dot icon31/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Registered office changed on 24/10/91 from: 114 dorchester road weymouth dorset DT4 7LH
dot icon24/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/08/1991
Return made up to 27/07/91; full list of members
dot icon15/03/1991
Director resigned;new director appointed
dot icon23/11/1990
Accounting reference date notified as 31/07
dot icon07/08/1990
Ad 02/08/90--------- £ si 72998@1=72998 £ ic 2/73000
dot icon01/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1990
Registered office changed on 01/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+3.10 % *

* during past year

Cash in Bank

£223,931.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
454.92K
-
0.00
135.01K
-
2022
26
566.47K
-
0.00
217.19K
-
2023
26
537.09K
-
0.00
223.93K
-
2023
26
537.09K
-
0.00
223.93K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

537.09K £Descended-5.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.93K £Ascended3.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas George Timms
Director
01/08/2018 - Present
-
Mrs Sally Elizabeth Marshall
Director
09/03/1995 - 31/07/2023
2
Buckle, Darren Stephen
Director
01/09/2013 - Present
-
Timms, Nicholas
Secretary
03/12/2024 - Present
-
Timms, Geoffrey George
Secretary
29/02/1992 - 31/12/2021
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMMS. UK LIMITED

COMMS. UK LIMITED is an(a) Active company incorporated on 27/07/1990 with the registered office located at Unit 8 Victory Close Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset BH21 6SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS. UK LIMITED?

toggle

COMMS. UK LIMITED is currently Active. It was registered on 27/07/1990 .

Where is COMMS. UK LIMITED located?

toggle

COMMS. UK LIMITED is registered at Unit 8 Victory Close Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset BH21 6SX.

What does COMMS. UK LIMITED do?

toggle

COMMS. UK LIMITED operates in the Retail sale of telecommunications equipment other than mobile telephones (47.42/9 - SIC 2007) sector.

How many employees does COMMS. UK LIMITED have?

toggle

COMMS. UK LIMITED had 26 employees in 2023.

What is the latest filing for COMMS. UK LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.