COMMUNICATEIT LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATEIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07366802

Incorporation date

06/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2023)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Voluntary strike-off action has been suspended
dot icon19/02/2026
Application to strike the company off the register
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon22/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr Jayson Jenkins on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr David Gary Saul on 2025-08-21
dot icon22/08/2025
Change of details for Be Offices Limited as a person with significant control on 2025-08-01
dot icon22/08/2025
Register inspection address has been changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
dot icon19/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-08-14
dot icon11/08/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-08-11
dot icon05/08/2025
Director's details changed for Mr Jayson Jenkins on 2025-07-01
dot icon05/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-07-01
dot icon05/08/2025
Director's details changed for Mr David Gary Saul on 2025-07-01
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon27/03/2025
Confirmation statement made on 2024-07-18 with no updates
dot icon06/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Director's details changed for Mr David Gary Saul on 2024-04-17
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03
dot icon19/12/2023
Satisfaction of charge 073668020001 in full
dot icon19/12/2023
Satisfaction of charge 073668020002 in full
dot icon19/12/2023
Satisfaction of charge 073668020003 in full
dot icon19/12/2023
Satisfaction of charge 073668020004 in full
dot icon01/11/2023
Termination of appointment of Graham Anthony Hefferman as a director on 2023-10-31
dot icon25/09/2023
Previous accounting period extended from 2022-12-28 to 2023-06-27
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
27/06/2023
dot iconNext due on
27/03/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
06/09/2010 - 06/09/2010
3388
Mr David Gary Saul
Director
22/01/2018 - Present
131
Mr David Gary Saul
Director
06/09/2010 - 08/04/2013
131
Rusk, Simon Michael
Director
06/09/2010 - Present
132
Jenkins, Jayson
Director
28/07/2017 - Present
96

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+
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 COMMUNICATEIT LIMITED

COMMUNICATEIT LIMITED is an(a) Active company incorporated on 06/09/2010 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 COMMUNICATEIT LIMITED?

toggle

COMMUNICATEIT LIMITED is currently Active. It was registered on 06/09/2010 .

Where is COMMUNICATEIT LIMITED located?

toggle

COMMUNICATEIT LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does COMMUNICATEIT LIMITED do?

toggle

COMMUNICATEIT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMUNICATEIT LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.