COMMTEL LIMITED

Register to unlock more data on OkredoRegister

COMMTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772105

Incorporation date

09/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard House, 39 Gatwick Road, Crawley, West Sussex RH10 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon01/12/2025
Appointment of Mr Robert Andrew Manley as a director on 2025-11-21
dot icon09/10/2025
Appointment of Mr Michael John Winterbottom as a director on 2025-10-03
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Dianne Mill as a director on 2024-07-08
dot icon10/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon04/10/2023
Registration of charge 027721050004, created on 2023-09-25
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon08/11/2021
Registered office address changed from Orchard House 39 Gatwick Road Crawley West Sussex RG10 9RB England to Orchard House 39 Gatwick Road Crawley West Sussex RH10 9RB on 2021-11-08
dot icon08/10/2021
Registered office address changed from Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England to Orchard House 39 Gatwick Road Crawley West Sussex RG10 9RB on 2021-10-08
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Satisfaction of charge 1 in full
dot icon02/07/2020
Satisfaction of charge 2 in full
dot icon02/07/2020
Satisfaction of charge 3 in full
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon07/01/2019
Director's details changed for Mr Alan John Smith on 2019-01-07
dot icon07/01/2019
Secretary's details changed for Mrs Donna Enid Newman on 2019-01-07
dot icon07/01/2019
Cessation of Andrew Paul Slater as a person with significant control on 2017-10-17
dot icon07/01/2019
Registered office address changed from Suite 2 Stanley House Kelvin Way Crawley West Sussex RH10 9SE to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 2019-01-07
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon11/10/2017
Termination of appointment of Andrew Paul Slater as a director on 2017-02-28
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Appointment of Mrs Donna Enid Newman as a secretary on 2017-04-01
dot icon12/04/2017
Termination of appointment of Andrew Paul Slater as a secretary on 2017-04-01
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Notice of completion of voluntary arrangement
dot icon04/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon26/11/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-18
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon07/02/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/01/2014
Secretary's details changed for Mr Andrew Paul Slater on 2014-01-06
dot icon08/01/2014
Director's details changed for Mr Andrew Paul Slater on 2014-01-06
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY on 2013-02-06
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2012
Administrator's progress report to 2012-09-19
dot icon15/10/2012
Notice of end of Administration
dot icon10/10/2012
Director's details changed for Mr Andrew Paul Slater on 2012-09-28
dot icon10/10/2012
Secretary's details changed for Mr Andrew Paul Slater on 2012-09-28
dot icon06/08/2012
Registered office address changed from Unit 2 the Old Stables Ockley Court Farm Buildings Ockley Surrey RH5 5LS on 2012-08-06
dot icon03/08/2012
Appointment of an administrator
dot icon14/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Robert Munday as a director
dot icon13/03/2011
Director's details changed for Mr Andrew Paul Slater on 2010-12-01
dot icon13/03/2011
Secretary's details changed for Andrew Paul Slater on 2010-12-01
dot icon13/03/2011
Termination of appointment of Robert Munday as a director
dot icon15/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon09/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Compulsory strike-off action has been discontinued
dot icon12/05/2009
Compulsory strike-off action has been discontinued
dot icon09/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon09/05/2009
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2009
Compulsory strike-off action has been suspended
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon31/01/2008
Return made up to 09/12/07; no change of members
dot icon18/01/2007
Return made up to 09/12/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: ashcombe house london road dorking surrey RH4 1TA
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 09/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 09/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/08/2004
Total exemption full accounts made up to 2002-12-31
dot icon27/01/2004
Return made up to 09/12/03; full list of members
dot icon23/12/2002
Return made up to 09/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/06/2002
Registered office changed on 12/06/02 from: forge house ansell road dorking surrey RH4 1HN
dot icon10/12/2001
Return made up to 09/12/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/05/2001
Accounts for a small company made up to 1999-12-31
dot icon29/01/2001
Return made up to 09/12/00; full list of members
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
New secretary appointed
dot icon18/02/2000
Accounts for a small company made up to 1998-12-31
dot icon23/01/2000
Return made up to 09/12/99; full list of members
dot icon16/12/1998
Return made up to 09/12/98; no change of members
dot icon04/08/1998
New director appointed
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 09/12/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
Director's particulars changed
dot icon26/02/1997
Return made up to 09/12/96; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 09/12/95; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 09/12/94; full list of members
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/01/1994
Return made up to 09/12/93; full list of members
dot icon11/12/1993
Ad 29/10/93--------- £ si 2@1=2 £ ic 120/122
dot icon11/12/1993
Ad 02/11/93--------- £ si 18@1=18 £ ic 102/120
dot icon07/12/1993
Particulars of mortgage/charge
dot icon01/11/1993
New director appointed
dot icon13/01/1993
Ad 09/12/92--------- £ si 100@1=100 £ ic 2/102
dot icon15/12/1992
Registered office changed on 15/12/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/12/1992
New secretary appointed
dot icon15/12/1992
Secretary resigned;director resigned;new director appointed
dot icon09/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon-55.15 % *

* during past year

Cash in Bank

£42,876.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
626.90K
-
0.00
95.60K
-
2022
20
783.00K
-
0.00
42.88K
-
2022
20
783.00K
-
0.00
42.88K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

783.00K £Ascended24.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.88K £Descended-55.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manley, Robert Andrew
Director
21/11/2025 - Present
1
Winterbottom, Michael John
Director
03/10/2025 - Present
3
Mill, Dianne
Director
08/07/2024 - Present
-
Smith, Alan John
Director
09/12/1992 - Present
8

Persons with Significant Control

2
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 COMMTEL LIMITED

COMMTEL LIMITED is an(a) Active company incorporated on 09/12/1992 with the registered office located at Orchard House, 39 Gatwick Road, Crawley, West Sussex RH10 9RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMTEL LIMITED?

toggle

COMMTEL LIMITED is currently Active. It was registered on 09/12/1992 .

Where is COMMTEL LIMITED located?

toggle

COMMTEL LIMITED is registered at Orchard House, 39 Gatwick Road, Crawley, West Sussex RH10 9RB.

What does COMMTEL LIMITED do?

toggle

COMMTEL LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does COMMTEL LIMITED have?

toggle

COMMTEL LIMITED had 20 employees in 2022.

What is the latest filing for COMMTEL LIMITED?

toggle

The latest filing was on 01/12/2025: Appointment of Mr Robert Andrew Manley as a director on 2025-11-21.