Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMS IP LIMITED
Company Information for

COMMS IP LIMITED

NA ASSOCIATES LLP, 1ST FLOOR WOODGATE STUDIOS, 2-8 GAMES ROAD, COCKFOSTERS, HERTFORDSHIRE, EN4 9HN,
Company Registration Number
05599682
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Comms Ip Ltd
COMMS IP LIMITED was founded on 2005-10-21 and has its registered office in Cockfosters. The organisation's status is listed as "Active - Proposal to Strike off". Comms Ip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMS IP LIMITED
 
Legal Registered Office
NA ASSOCIATES LLP
1ST FLOOR WOODGATE STUDIOS
2-8 GAMES ROAD
COCKFOSTERS
HERTFORDSHIRE
EN4 9HN
Other companies in HA7
 
Filing Information
Company Number 05599682
Company ID Number 05599682
Date formed 2005-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-08 07:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMS IP LIMITED
Is this data useful to you?
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.

Company Officers of COMMS IP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAPACHRISOSTOMOU
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL VINCENT HAMBURGER
Director 2005-10-21 2018-05-04
ANDRES SANTIAGO
Company Secretary 2005-10-21 2015-10-22
SDG SECRETARIES LIMITED
Nominated Secretary 2005-10-21 2005-10-21
SDG REGISTRARS LIMITED
Nominated Director 2005-10-21 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAPACHRISOSTOMOU SYCURA LIMITED Director 2016-05-31 CURRENT 2000-11-03 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU PCJ INVESTMENTS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CHRISTOPHER PAPACHRISOSTOMOU PCJ INVESTMENTS (HOLDINGS) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CHRISTOPHER PAPACHRISOSTOMOU QUBIC LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU SHAPING HOMES LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2016-06-02
CHRISTOPHER PAPACHRISOSTOMOU CONVERGED ALLIANCE LTD Director 2009-01-12 CURRENT 2009-01-12 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU PC POWERDOWN LIMITED Director 2008-04-03 CURRENT 2007-08-17 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU QUBIC GROUP LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-20Application to strike the company off the register
2022-01-20DS01Application to strike the company off the register
2021-12-13Change of details for Pcj Investments (Holdings) Limited as a person with significant control on 2020-11-19
2021-12-13PSC05Change of details for Pcj Investments (Holdings) Limited as a person with significant control on 2020-11-19
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-12-09PSC05Change of details for Qubic Group Plc as a person with significant control on 2020-11-19
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NEAL VINCENT HAMBURGER
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-10-11AA01Previous accounting period extended from 28/07/17 TO 30/09/17
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-07-18AA01Previous accounting period shortened from 29/07/16 TO 28/07/16
2017-04-24AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-23AA01CURREXT FROM 30/01/2016 TO 30/07/2016
2016-06-23AA01CURREXT FROM 30/01/2016 TO 30/07/2016
2016-04-26TM02Termination of appointment of Andres Santiago on 2015-10-22
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0121/10/15 ANNUAL RETURN FULL LIST
2015-05-15AA30/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AA01Previous accounting period shortened from 31/03/15 TO 30/01/15
2015-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PAPACHRISOSTOMOU
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2015-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0121/10/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0121/10/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0121/10/12 ANNUAL RETURN FULL LIST
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/12 FROM Senator House, 2 Graham Road Hendon Central London NW4 3HJ
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24AR0121/10/11 FULL LIST
2010-11-25AR0121/10/10 FULL LIST
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-02AR0121/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL VINCENT HAMBURGER / 02/11/2009
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-23363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-29363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2006-01-1888(2)RAD 10/01/06--------- £ SI 99@1=99 £ IC 1/100
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COMMS IP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMS IP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-28 Satisfied TRUSTEES OF THE CITY TELECOM PENSION SCHEME
Creditors
Creditors Due After One Year 2013-03-31 £ 12,500
Creditors Due After One Year 2012-03-31 £ 27,500
Creditors Due Within One Year 2013-03-31 £ 61,465
Creditors Due Within One Year 2012-03-31 £ 63,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 IP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 11,281
Cash Bank In Hand 2012-03-31 £ 17,411
Current Assets 2013-03-31 £ 54,762
Current Assets 2012-03-31 £ 67,870
Debtors 2013-03-31 £ 28,771
Debtors 2012-03-31 £ 40,790
Stocks Inventory 2013-03-31 £ 14,710
Stocks Inventory 2012-03-31 £ 9,669
Tangible Fixed Assets 2013-03-31 £ 3,788
Tangible Fixed Assets 2012-03-31 £ 6,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMS IP LIMITED registering or being granted any patents
Domain Names

COMMS IP LIMITED owns 1 domain names.

gaty.co.uk  

Trademarks
We have not found any records of COMMS IP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMS IP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as COMMS IP LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where COMMS IP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMS IP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMS IP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.