COMMUNICATION STEM LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATION STEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270429

Incorporation date

29/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix House The Old Church Elland Road, Morley, Leeds LS27 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Memorandum and Articles of Association
dot icon18/11/2025
Particulars of variation of rights attached to shares
dot icon18/11/2025
Change of share class name or designation
dot icon17/11/2025
Appointment of Mr Jonathan Anthony Graves as a director on 2025-11-13
dot icon17/11/2025
Appointment of Mr Simon Rogers as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Robert Arthur Greville Davis as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Caroline Bateman as a secretary on 2025-11-13
dot icon17/11/2025
Cessation of Michael Andrew Brown as a person with significant control on 2025-11-13
dot icon17/11/2025
Notification of Nt30W Ltd as a person with significant control on 2025-11-13
dot icon17/11/2025
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Phoenix House the Old Church Elland Road Morley Leeds LS27 7TB on 2025-11-17
dot icon17/11/2025
Registration of charge 032704290002, created on 2025-11-13
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Sub-division of shares on 2021-06-08
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Termination of appointment of Andrew Robert Willmott as a director on 2021-07-21
dot icon25/11/2020
Director's details changed for Mr Michael Andrew Brown on 2020-11-20
dot icon25/11/2020
Secretary's details changed for Mrs Caroline Bateman on 2020-11-20
dot icon25/11/2020
Change of details for Mr Michael Andrew Brown as a person with significant control on 2020-11-20
dot icon25/11/2020
Director's details changed for Robert Arthur Greville Davis on 2020-11-20
dot icon25/11/2020
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon25/11/2020
Director's details changed for Mr Andrew Robert Willmott on 2020-11-20
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Director's details changed for Mr Michael Andrew Brown on 2020-03-16
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon25/10/2019
Director's details changed for Robert Arthur Greville Davis on 2019-10-25
dot icon03/06/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon14/08/2015
Appointment of Mr Andrew Robert Willmott as a director on 2015-07-22
dot icon01/04/2015
Appointment of Mrs Caroline Bateman as a secretary on 2015-04-01
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Deborah Jane Winser as a director on 2014-10-09
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon27/10/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon07/10/2010
Appointment of Robert Arthur Greville Davis as a director
dot icon07/10/2010
Appointment of Deborah Jane Winser as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Michael Andrew Brown on 2009-10-29
dot icon11/11/2009
Termination of appointment of Richard Phillips as a secretary
dot icon11/11/2009
Termination of appointment of Richard Phillips as a director
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 29/10/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 29/10/07; full list of members
dot icon20/12/2007
Location of register of members
dot icon20/12/2007
Director's particulars changed
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 29/10/06; full list of members
dot icon15/11/2006
Director resigned
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 29/10/05; full list of members
dot icon15/11/2005
Registered office changed on 15/11/05 from: 19 portland square bristol BS2 8SJ
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 29/10/04; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Director resigned
dot icon24/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon22/10/2003
Return made up to 29/10/03; full list of members
dot icon10/06/2003
New director appointed
dot icon10/05/2003
Full accounts made up to 2001-12-31
dot icon06/05/2003
Director resigned
dot icon15/01/2003
Return made up to 29/10/02; full list of members
dot icon08/11/2001
Return made up to 29/10/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 1999-12-31
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon13/12/2000
Return made up to 29/10/00; full list of members
dot icon02/03/2000
Particulars of mortgage/charge
dot icon25/01/2000
Return made up to 29/10/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-12-31
dot icon01/03/1999
Accounts for a small company made up to 1997-12-31
dot icon09/02/1999
Registered office changed on 09/02/99 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon03/02/1999
Return made up to 29/10/98; full list of members
dot icon22/05/1998
Return made up to 29/10/97; full list of members
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon10/12/1996
Certificate of change of name
dot icon19/11/1996
Registered office changed on 19/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Secretary resigned
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New secretary appointed
dot icon29/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon-67.35 % *

* during past year

Cash in Bank

£145,446.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
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
19
216.55K
-
0.00
353.05K
-
2022
22
233.51K
-
0.00
445.49K
-
2023
22
184.66K
-
0.00
145.45K
-
2023
22
184.66K
-
0.00
145.45K
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

184.66K £Descended-20.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.45K £Descended-67.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Simon
Director
13/11/2025 - Present
7
Brown, Michael Andrew
Director
27/10/2003 - Present
4
Graves, Jonathan Anthony
Director
13/11/2025 - Present
49
Mr Richard David Phillips
Director
27/10/2003 - 30/10/2009
2
Phillips, Richard David
Secretary
01/01/1997 - 30/10/2009
1

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

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 COMMUNICATION STEM LIMITED

COMMUNICATION STEM LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at Phoenix House The Old Church Elland Road, Morley, Leeds LS27 7TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNICATION STEM LIMITED?

toggle

COMMUNICATION STEM LIMITED is currently Active. It was registered on 29/10/1996 .

Where is COMMUNICATION STEM LIMITED located?

toggle

COMMUNICATION STEM LIMITED is registered at Phoenix House The Old Church Elland Road, Morley, Leeds LS27 7TB.

What does COMMUNICATION STEM LIMITED do?

toggle

COMMUNICATION STEM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does COMMUNICATION STEM LIMITED have?

toggle

COMMUNICATION STEM LIMITED had 22 employees in 2023.

What is the latest filing for COMMUNICATION STEM LIMITED?

toggle

The latest filing was on 20/11/2025: Resolutions.