COMMTAP CIC

Register to unlock more data on OkredoRegister

COMMTAP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004215

Incorporation date

21/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 North Several, Orchard Drive, London SE3 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon21/11/2025
Director's details changed for Clare Minton on 2025-11-21
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-11-30
dot icon17/07/2025
Director's details changed for Louise Anne Ryves on 2025-07-17
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon13/07/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon08/06/2023
Notification of a person with significant control statement
dot icon20/03/2023
Registered office address changed from 14 Piggott House Sewardstone Road London E2 9JJ England to 3 North Several Orchard Drive London SE3 0QR on 2023-03-20
dot icon21/11/2022
Cessation of Lorna Marion Lloyd as a person with significant control on 2022-02-09
dot icon21/11/2022
Cessation of Clare Minton as a person with significant control on 2022-02-09
dot icon21/11/2022
Cessation of Neil John Thompson as a person with significant control on 2022-02-09
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/02/2022
Appointment of Louise Anne Ryves as a director on 2022-02-09
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon14/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/01/2020
Resolutions
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/05/2019
Registered office address changed from 3 North Several 3 North Several Orchard Drive London SE3 0QR England to 14 Piggott House Sewardstone Road London E2 9JJ on 2019-05-20
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon11/10/2018
Registered office address changed from 3 Orchard Drive London SE3 0QR England to 3 North Several 3 North Several Orchard Drive London SE3 0QR on 2018-10-11
dot icon28/09/2018
Registered office address changed from 14 Piggott House Sewardstone Road London E2 9JJ to 3 Orchard Drive London SE3 0QR on 2018-09-28
dot icon20/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon27/11/2017
Change of details for Clare Minton as a person with significant control on 2017-11-24
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/12/2016
Director's details changed for Lorna Marion Lloyd on 2016-12-03
dot icon22/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-21 no member list
dot icon08/12/2015
Registered office address changed from 14 Piggott House Sewardstone Road London E2 9JJ England to 14 Piggott House Sewardstone Road London E2 9JJ on 2015-12-08
dot icon07/12/2015
Registered office address changed from Flat 43 Dumbarton Court Brixton Hill London SW2 5LN to 14 Piggott House Sewardstone Road London E2 9JJ on 2015-12-07
dot icon12/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-21 no member list
dot icon11/11/2014
Director's details changed for Clare Minton on 2014-09-02
dot icon11/11/2014
Registered office address changed from 14 Piggott House Sewardstone Road Bethnal Green London E2 9JJ to Flat 43 Dumbarton Court Brixton Hill London SW2 5LN on 2014-11-11
dot icon08/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon20/03/2014
Appointment of Clare Minton as a director
dot icon20/03/2014
Termination of appointment of Sarah Braithwaite as a director
dot icon20/03/2014
Termination of appointment of Janeta Guarnieri as a director
dot icon20/03/2014
Termination of appointment of Sarah Braithwaite as a secretary
dot icon21/11/2013
Annual return made up to 2013-11-21 no member list
dot icon22/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon15/08/2013
Director's details changed for Sarah Grace Payne on 2010-02-23
dot icon15/08/2013
Secretary's details changed for Sarah Grace Payne on 2010-02-23
dot icon12/12/2012
Annual return made up to 2012-11-21 no member list
dot icon12/12/2012
Director's details changed for Janeta Vanda Maria Guarnieri on 2012-12-12
dot icon12/12/2012
Director's details changed for Sarah Grace Payne on 2012-12-12
dot icon12/12/2012
Secretary's details changed for Sarah Grace Payne on 2012-12-12
dot icon05/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-21 no member list
dot icon09/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-21 no member list
dot icon21/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-21 no member list
dot icon25/11/2009
Director's details changed for Sarah Grace Payne on 2009-11-21
dot icon25/11/2009
Director's details changed for Janeta Vanda Maria Guarnieri on 2009-11-21
dot icon25/11/2009
Director's details changed for Lorna Marion Lloyd on 2009-11-21
dot icon25/11/2009
Director's details changed for Neil John Thompson on 2009-11-21
dot icon29/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/12/2008
Annual return made up to 21/11/08
dot icon08/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon05/12/2007
Annual return made up to 21/11/07
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare Minton
Director
20/03/2014 - Present
-
Lloyd, Lorna Marion
Director
21/11/2006 - Present
2
Thompson, Neil John
Director
21/11/2006 - Present
4
Ms Louise Anne Ryves
Director
09/02/2022 - Present
2

Persons with Significant Control

3
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 COMMTAP CIC

COMMTAP CIC is an(a) Active company incorporated on 21/11/2006 with the registered office located at 3 North Several, Orchard Drive, London SE3 0QR. There are currently 4 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 COMMTAP CIC?

toggle

COMMTAP CIC is currently Active. It was registered on 21/11/2006 .

Where is COMMTAP CIC located?

toggle

COMMTAP CIC is registered at 3 North Several, Orchard Drive, London SE3 0QR.

What does COMMTAP CIC do?

toggle

COMMTAP CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COMMTAP CIC?

toggle

The latest filing was on 21/11/2025: Director's details changed for Clare Minton on 2025-11-21.