COMMUNICOR LIMITED

Register to unlock more data on OkredoRegister

COMMUNICOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02930853

Incorporation date

19/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Agp Consulting Q West, Great West Road, Brentford TW8 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1994)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon15/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/12/2023
Cessation of Marta Ferreira as a person with significant control on 2023-12-13
dot icon13/12/2023
Director's details changed for Ms Marta Isabel Ferreira on 2023-12-13
dot icon13/12/2023
Change of details for Dunwilco (1314) Limited as a person with significant control on 2023-12-13
dot icon05/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/04/2023
Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 2023-04-27
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/05/2021
Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 2021-05-17
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/03/2020
Change of details for Ms Marta Ferreira as a person with significant control on 2020-03-06
dot icon06/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon06/03/2020
Director's details changed for Ms Marta Isabel Ferreira on 2020-03-06
dot icon03/07/2019
Notification of Dunwilco (1314) Limited as a person with significant control on 2019-06-04
dot icon02/07/2019
Cessation of Ross Arthur Finegan as a person with significant control on 2019-06-04
dot icon02/07/2019
Termination of appointment of Ross Arthur Finegan as a director on 2019-06-04
dot icon31/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/01/2019
Notification of Marta Ferreira as a person with significant control on 2016-08-01
dot icon21/01/2019
Notification of Ross Finegan as a person with significant control on 2016-06-01
dot icon21/01/2019
Satisfaction of charge 4 in full
dot icon02/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/07/2018
Cessation of Marta Isabel Ferreira as a person with significant control on 2018-07-06
dot icon09/07/2018
Cessation of Ross Arthur Finegan as a person with significant control on 2018-07-06
dot icon06/07/2018
Notification of Ross Arthur Finegan as a person with significant control on 2018-07-06
dot icon06/07/2018
Notification of Marta Isabel Ferreira as a person with significant control on 2018-07-06
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon07/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/10/2017
Registered office address changed from Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 2017-10-27
dot icon08/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/06/2017
Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD on 2017-06-08
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon23/08/2016
Accounts for a small company made up to 2016-01-31
dot icon21/07/2016
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 2016-07-21
dot icon02/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Gary Lionel Beglin as a director on 2015-08-12
dot icon09/09/2015
Termination of appointment of Janine Beglin as a secretary on 2015-08-12
dot icon22/07/2015
Accounts for a small company made up to 2015-01-31
dot icon20/02/2015
Accounts for a small company made up to 2014-01-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/12/2014
Director's details changed for Ross Arthur Finegan on 2014-12-23
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/12/2012
Appointment of Ms Marta Isabel Ferreira as a director
dot icon09/08/2012
Accounts for a small company made up to 2012-01-31
dot icon26/07/2012
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 2012-07-26
dot icon19/06/2012
Miscellaneous
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/10/2011
Accounts for a small company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Gary Lionel Beglin on 2009-10-01
dot icon26/11/2009
Accounts for a small company made up to 2009-01-31
dot icon18/03/2009
Return made up to 31/01/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-01-31
dot icon25/06/2008
Registered office changed on 25/06/2008 from sheridan house 17 st ann's road harrow middlesex HA1 1JU
dot icon25/04/2008
Return made up to 31/01/08; full list of members
dot icon25/04/2008
Secretary's change of particulars / janine beglin / 06/01/2006
dot icon02/10/2007
Accounts for a small company made up to 2007-01-31
dot icon23/03/2007
New director appointed
dot icon23/02/2007
Return made up to 31/01/07; full list of members
dot icon06/07/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon30/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Declaration of assistance for shares acquisition
dot icon22/06/2006
Accounts for a small company made up to 2006-01-31
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Return made up to 31/01/06; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2005-01-31
dot icon25/01/2005
Return made up to 31/01/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon14/10/2004
£ ic 170/100 09/07/04 £ sr 70@1=70
dot icon14/10/2004
£ ic 200/170 09/07/04 £ sr 30@1=30
dot icon05/10/2004
Registered office changed on 05/10/04 from: 345A station road harrow middlesex HA1 2AA
dot icon16/07/2004
Director resigned
dot icon14/05/2004
Return made up to 31/01/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-01-31
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
New secretary appointed
dot icon03/09/2003
Full accounts made up to 2002-01-31
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon26/04/2002
Full accounts made up to 2001-01-31
dot icon03/04/2002
Director resigned
dot icon15/02/2002
Return made up to 31/01/02; full list of members
dot icon08/11/2001
Return made up to 19/05/01; full list of members
dot icon12/10/2001
Director resigned
dot icon09/10/2001
Full accounts made up to 2000-05-31
dot icon09/03/2001
Accounting reference date shortened from 31/05/01 to 31/01/01
dot icon13/10/2000
Particulars of mortgage/charge
dot icon17/07/2000
Return made up to 19/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon13/01/2000
Particulars of mortgage/charge
dot icon12/01/2000
Particulars of mortgage/charge
dot icon19/08/1999
Return made up to 19/05/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon26/08/1998
Return made up to 19/05/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-05-31
dot icon11/04/1998
Registered office changed on 11/04/98 from: 1 peterborough road harrow middlesex HA1 2AP
dot icon11/06/1997
Return made up to 19/05/97; no change of members
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon26/05/1996
Return made up to 19/05/96; no change of members
dot icon21/03/1996
Full accounts made up to 1995-05-31
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon25/09/1995
Return made up to 19/05/95; full list of members
dot icon26/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Certificate of change of name
dot icon21/06/1994
Accounting reference date notified as 31/05
dot icon21/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1994
Director resigned;new director appointed
dot icon21/06/1994
Registered office changed on 21/06/94 from: ist floor offices 8-10 stamford hill london N16 6XZ
dot icon21/06/1994
Ad 08/06/94--------- £ si 198@1=198 £ ic 2/200
dot icon19/05/1994
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
31/01/2024
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
668.62K
-
0.00
-
-
2022
4
541.26K
-
0.00
25.48K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferreira, Marta Isabel
Director
07/11/2012 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNICOR LIMITED

COMMUNICOR LIMITED is an(a) Dissolved company incorporated on 19/05/1994 with the registered office located at C/O Agp Consulting Q West, Great West Road, Brentford TW8 0GP. 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 COMMUNICOR LIMITED?

toggle

COMMUNICOR LIMITED is currently Dissolved. It was registered on 19/05/1994 and dissolved on 20/05/2025.

Where is COMMUNICOR LIMITED located?

toggle

COMMUNICOR LIMITED is registered at C/O Agp Consulting Q West, Great West Road, Brentford TW8 0GP.

What does COMMUNICOR LIMITED do?

toggle

COMMUNICOR LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for COMMUNICOR LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.