COMMS CONNEXION LIMITED - SHOREHAM-BY-SEA
Company Profile | Company Filings |
Overview
COMMS CONNEXION LIMITED is a Private Limited Company from SHOREHAM-BY-SEA ENGLAND and has the status: Dissolved - no longer trading.
COMMS CONNEXION LIMITED was incorporated 14 years ago on 29/06/2009 and has the registered number: 06946645. The accounts status is TOTAL EXEMPTION FULL.
COMMS CONNEXION LIMITED was incorporated 14 years ago on 29/06/2009 and has the registered number: 06946645. The accounts status is TOTAL EXEMPTION FULL.
COMMS CONNEXION LIMITED - SHOREHAM-BY-SEA
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2019 |
Registered Office
FOCUS HOUSE
SHOREHAM-BY-SEA
BN43 6PA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2020 | 03/10/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER DAVID GOODMAN | Aug 1979 | British | Director | 2019-03-22 | CURRENT |
MR RALPH GILBERT | Jun 1981 | British | Director | 2019-03-22 | CURRENT |
MR DANIEL MULHOLLAND | Sep 1976 | British | Director | 2009-06-29 UNTIL 2011-01-04 | RESIGNED |
MR JOHN EUGENE O'SULLIVAN | Feb 1956 | British | Director | 2009-06-29 UNTIL 2019-03-22 | RESIGNED |
LOWTAX SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-06-29 UNTIL 2010-03-04 | RESIGNED | ||
MR PAUL KIRBY | Feb 1977 | British | Director | 2009-06-29 UNTIL 2019-03-22 | RESIGNED |
MR CHRISTOPHER WILLIAM SOUTHGATE | Secretary | 2010-03-04 UNTIL 2019-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Focus 4 U Ltd. | 2018-10-23 | Shoreham-By-Sea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Claire Natalie Kirby | 2016-04-06 - 2018-10-23 | 3/1977 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Eugene O'Sullivan | 2016-04-06 - 2018-10-23 | 2/1956 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Kirby | 2016-04-06 - 2018-10-23 | 2/1977 | Chelmsford Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Comms Connexion Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-28 | 30-11-2019 | £6,206 Cash £178 equity |
Comms Connexion Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-30 | 30-11-2018 | £7,388 Cash £5,220 equity |
COMMS_CONNEXION_LIMITED - Accounts | 2018-03-23 | 30-06-2017 | £17,981 Cash £9,633 equity |
COMMS_CONNEXION_LIMITED - Accounts | 2016-11-23 | 30-06-2016 | £21,595 Cash £11,672 equity |
COMMS_CONNEXION_LIMITED - Accounts | 2016-03-12 | 30-06-2015 | £24,484 Cash £16,404 equity |
Accounts filed on 30-06-2014 | 2014-09-09 | 30-06-2014 | £9,139 Cash £266 equity |