COMMSWISE LTD

Register to unlock more data on OkredoRegister

COMMSWISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984335

Incorporation date

02/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Smithy, 4 School Road, Kidlington OX5 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/01/2026
Director's details changed for Mr Michael John Bott on 2024-06-14
dot icon26/01/2026
Director's details changed for Mr Michael John Bott on 2024-06-14
dot icon10/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon25/09/2024
Termination of appointment of Pamela Margaret James as a secretary on 2023-12-31
dot icon25/09/2024
Registered office address changed from 14 Woodstock Road East Begbroke Kidlington Oxfordshire OX5 1RG England to The Old Smithy 4 School Road Kidlington OX5 2HB on 2024-09-25
dot icon23/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon10/01/2024
Micro company accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-05-31
dot icon29/03/2023
Notification of Cablewise Communications & Systems Ltd as a person with significant control on 2022-05-06
dot icon29/03/2023
Cessation of Michael John Bott as a person with significant control on 2022-05-06
dot icon29/03/2023
Cessation of Pamela Margaret James as a person with significant control on 2022-05-06
dot icon21/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/02/2022
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 14 Woodstock Road East Begbroke Kidlington Oxfordshire OX5 1RG on 2022-02-10
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon29/04/2021
Resolutions
dot icon29/04/2021
Change of name notice
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon12/04/2019
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 2019-04-12
dot icon30/11/2018
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon28/04/2016
Registered office address changed from North House 5 Farmoor Court Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 02/05/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 02/05/08; full list of members
dot icon20/06/2008
Director's change of particulars / michael bott / 20/06/2008
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 02/05/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/05/2006
Return made up to 02/05/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/05/2005
Return made up to 02/05/05; full list of members
dot icon16/11/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon01/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/07/2004
Return made up to 02/05/04; full list of members; amend
dot icon09/06/2004
Return made up to 02/05/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/06/2003
Return made up to 02/05/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/05/2002
Return made up to 02/05/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/05/2001
Return made up to 02/05/01; full list of members
dot icon18/10/2000
Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon02/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
287.73K
-
0.00
-
-
2022
3
540.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bott, Michael John
Director
02/05/2000 - Present
3
James, Pamela Margaret
Secretary
20/10/2004 - 31/12/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMSWISE LTD

COMMSWISE LTD is an(a) Active company incorporated on 02/05/2000 with the registered office located at The Old Smithy, 4 School Road, Kidlington OX5 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMSWISE LTD?

toggle

COMMSWISE LTD is currently Active. It was registered on 02/05/2000 .

Where is COMMSWISE LTD located?

toggle

COMMSWISE LTD is registered at The Old Smithy, 4 School Road, Kidlington OX5 2HB.

What does COMMSWISE LTD do?

toggle

COMMSWISE LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMMSWISE LTD?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.