Company Information for COMMS SOLUTIONS LIMITED
65 CURZON STREET, LONDON, W1J 8PE,
|
Company Registration Number
02630874
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COMMS SOLUTIONS LIMITED | |
Legal Registered Office | |
65 CURZON STREET LONDON W1J 8PE Other companies in N12 | |
Company Number | 02630874 | |
---|---|---|
Company ID Number | 02630874 | |
Date formed | 1991-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/12/2021 | |
Account next due | 28/09/2023 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB939539178 |
Last Datalog update: | 2024-04-06 20:13:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMS SOLUTIONS PTY LTD | QLD 4165 | Dissolved | Company formed on the 2005-04-29 | |
COMMS SOLUTIONS LIMITED | 55 AVOCA PARK BLACKROCK CO DUBLIN | Dissolved | Company formed on the 2000-07-03 | |
COMMS SOLUTIONS (SCOTLAND) LTD | 272 BATH STREET GLASGOW G2 4JR | Active | Company formed on the 2021-02-19 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER NIKOLOV |
||
ALEXANDER NIKOLOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK GORDON SEDDON |
Director | ||
JAMES CLUSKER |
Company Secretary | ||
GREGORY JAMES FARNELL |
Company Secretary | ||
ANGELINA LIM |
Company Secretary | ||
GARETH MILLARD JONES |
Director | ||
IAN ASHLEY PARKER |
Director | ||
TERRY SEDDON |
Company Secretary | ||
SIMON NICHOLAS ALEXANDER |
Company Secretary | ||
MARK COOPER-SEDDON |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
CLASSIC COMPANY NAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
878CLR (UK) LTD | Director | 2016-05-03 | CURRENT | 2015-10-28 | Active | |
878CLR LTD | Director | 2016-05-03 | CURRENT | 2015-10-16 | Active | |
878TEN LTD | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
GER CONSULTANCY LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
TELESOFT LIMITED | Director | 2004-03-15 | CURRENT | 2004-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mr Alexander Nikolov on 2023-01-01 | ||
Change of details for Mr Alexander Nikolov as a person with significant control on 2023-01-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER NIKOLOV on 2023-01-01 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER NIKOLOV on 2023-01-01 | |
PSC04 | Change of details for Mr Alexander Nikolov as a person with significant control on 2023-01-01 | |
CH01 | Director's details changed for Mr Alexander Nikolov on 2023-01-01 | |
28/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 16/12/22 FROM 869 High Road London N12 8QA | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/12/22 FROM 869 High Road London N12 8QA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 28/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/18 TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | 29/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 30/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Alexander Nikolov as a person with significant control on 2017-07-14 | |
PSC07 | CESSATION OF DEREK GORDON SEDDON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Alexander Nikolov on 2016-03-23 | |
CH01 | Director's details changed for Mr Alex Nikolov on 2016-03-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEX NIKOLOV on 2016-03-22 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alex Nikolov on 2015-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEX NIKOLOV on 2015-07-30 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 16/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX NIKOLOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SEDDON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALEX NIKOLOV | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES CLUSKER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1 SHERMAN ROAD BROMLEY KENT BR1 3JH | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: HERMES HOUSE 80-98 BECKENHAM ROAD BECKENHAM KENT BR3 4RN | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT | |
287 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 3 BEDFORD ROW LONDON WC1R 4BU | |
363s | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
225(2) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 | |
363s | RETURN MADE UP TO 19/07/95; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 19/07/94; CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-12-31 | £ 66,164 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 120,508 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMS SOLUTIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 35,902 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 36,073 |
Current Assets | 2012-12-31 | £ 111,622 |
Current Assets | 2011-12-31 | £ 143,378 |
Debtors | 2012-12-31 | £ 75,720 |
Debtors | 2011-12-31 | £ 107,305 |
Shareholder Funds | 2012-12-31 | £ 45,458 |
Shareholder Funds | 2011-12-31 | £ 22,870 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as COMMS SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |