COMMUNION GROUP LIMITED

Register to unlock more data on OkredoRegister

COMMUNION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06999137

Incorporation date

24/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 11-13 Market Place, London W1W 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon11/04/2026
Director's details changed for Mr Kevin Anthony Jones on 2026-04-08
dot icon31/01/2026
Director's details changed for Mr Kevin Anthony Jones on 2026-01-28
dot icon31/01/2026
Director's details changed for Mr James Emsell on 2026-01-28
dot icon29/01/2026
Registered office address changed from 49 Southwark Street London SE1 1RU England to First Floor 11-13 Market Place London W1W 8AH on 2026-01-29
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon18/02/2025
Cancellation of shares. Statement of capital on 2024-12-16
dot icon18/02/2025
Purchase of own shares.
dot icon07/02/2025
Cancellation of shares. Statement of capital on 2024-12-16
dot icon13/08/2024
Notification of a person with significant control statement
dot icon09/08/2024
Cessation of Ian Grimble as a person with significant control on 2016-04-06
dot icon09/08/2024
Cessation of Kevin Anthony Jones as a person with significant control on 2016-04-06
dot icon09/08/2024
Cessation of Benjamin Walter Lovett as a person with significant control on 2016-04-06
dot icon08/08/2024
Second filing of the annual return made up to 2014-08-24
dot icon08/08/2024
Second filing of the annual return made up to 2015-08-24
dot icon08/08/2024
Second filing of the annual return made up to 2010-08-24
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon07/06/2024
Second filing of a statement of capital following an allotment of shares on 2021-05-24
dot icon07/06/2024
Second filing of Confirmation Statement dated 2021-05-25
dot icon30/05/2024
Resolutions
dot icon28/05/2024
Second filing of Confirmation Statement dated 2016-08-24
dot icon28/05/2024
Second filing of a statement of capital following an allotment of shares on 2014-07-08
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/08/2023
Registered office address changed from , First Floor 17-19 Foley Street, London, W1W 6DW, England to 49 Southwark Street London SE1 1RU on 2023-08-16
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon14/07/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Registered office address changed from , 53 Corsica Street, Highbury, London, N5 1JT, England to 49 Southwark Street London SE1 1RU on 2020-12-09
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Compulsory strike-off action has been discontinued
dot icon07/01/2019
Confirmation statement made on 2018-09-29 with no updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/03/2018
Director's details changed for Mr Jamie Emsell on 2018-03-20
dot icon19/03/2018
Termination of appointment of Richard Engler as a director on 2018-03-15
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon08/08/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon03/01/2017
Appointment of Mr Jamie Emsell as a director on 2016-12-27
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon27/04/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/01/2016
Registered office address changed from , Ground Floor, 31 Kentish Town Road, London, NW1 8NL to 49 Southwark Street London SE1 1RU on 2016-01-18
dot icon07/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Registered office address changed from , 27-29 Cursitor Street, London, EC4A 1LT to 49 Southwark Street London SE1 1RU on 2015-05-20
dot icon06/11/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon03/10/2014
Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom to 49 Southwark Street London SE1 1RU on 2014-10-03
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 2014-03-31
dot icon30/09/2013
Director's details changed for Mr Richard Engler on 2013-08-01
dot icon26/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Kevin Anthony Jones on 2013-08-01
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Director's details changed for Richard Engler on 2013-08-14
dot icon12/08/2013
Director's details changed for Mr Kevin Anthony Jones on 2013-08-12
dot icon30/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Kevin Anthony Jones on 2012-08-01
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon11/10/2011
Sub-division of shares on 2011-04-07
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon16/09/2011
Registered office address changed from , Market Chambers 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, United Kingdom on 2011-09-16
dot icon26/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2011
Termination of appointment of Diana Langer as a secretary
dot icon27/07/2011
Appointment of Richard Engler as a director
dot icon26/07/2011
Termination of appointment of Simon Langer as a director
dot icon03/03/2011
Registered office address changed from , Sherwood House, 104 High Street, Crowthorne, Berkshire, RG45 7AX on 2011-03-03
dot icon23/11/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon23/02/2010
Registered office address changed from , 2nd Floor, 145-157 st John Street, London, EC1V 4PY, United Kingdom on 2010-02-23
dot icon24/08/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Kevin Anthony
Director
24/08/2009 - Present
7
Emsell, James
Director
27/12/2016 - Present
4

Persons with Significant Control

6
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 COMMUNION GROUP LIMITED

COMMUNION GROUP LIMITED is an(a) Active company incorporated on 24/08/2009 with the registered office located at First Floor, 11-13 Market Place, London W1W 8AH. There are currently 2 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 COMMUNION GROUP LIMITED?

toggle

COMMUNION GROUP LIMITED is currently Active. It was registered on 24/08/2009 .

Where is COMMUNION GROUP LIMITED located?

toggle

COMMUNION GROUP LIMITED is registered at First Floor, 11-13 Market Place, London W1W 8AH.

What does COMMUNION GROUP LIMITED do?

toggle

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

What is the latest filing for COMMUNION GROUP LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mr Kevin Anthony Jones on 2026-04-08.