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

COMMSPLUS LIMITED

GLEBE FARM DOWN STREET, DUMMER, BASINGSTOKE, HAMPSHIRE, RG25 2AD,
Company Registration Number
02239626
Private Limited Company
Active

Company Overview

About Commsplus Ltd
COMMSPLUS LIMITED was founded on 1988-04-05 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Commsplus Limited is a Private Limited Company registered in ENGLAND 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
COMMSPLUS LIMITED
 
Legal Registered Office
GLEBE FARM DOWN STREET
DUMMER
BASINGSTOKE
HAMPSHIRE
RG25 2AD
Other companies in BS24
 
Filing Information
Company Number 02239626
Company ID Number 02239626
Date formed 1988-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793467187  
Last Datalog update: 2024-01-09 04:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMSPLUS 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.
Companies with same name COMMSPLUS LIMITED
The following companies were found which have the same name as COMMSPLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMSPLUS (TR) LTD UNIT 2 EVERGREEN INDUSTRIAL PARK SOUTH CERNEY SOUTH CERNEY GLOS GL7 5UH Active - Proposal to Strike off Company formed on the 1990-08-14
COMMSPLUS EQUIPMENT FINANCE LIMITED CRANMORE VIEW PLUMMERS LANE PRIDDY WELLS SOMERSET BA5 3DB Active Company formed on the 2013-02-14
COMMSPLUS DISTRIBUTION PTY LTD VIC 3136 Active Company formed on the 2012-06-05
COMMSPLUS PTY LTD WA 6155 Dissolved Company formed on the 1996-07-15

Company Officers of COMMSPLUS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRADDON COLLARD
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD SYDNEY BRIGHT
Director 1994-03-15 2014-07-11
DEBORAH KELLY BAIRD
Company Secretary 2001-11-21 2012-01-17
DEBORAH KELLY BAIRD
Director 2007-05-01 2012-01-17
SEAN DAVID PEARSON
Director 2006-10-10 2007-03-05
PAUL WILLIAM HARMER
Director 1991-10-25 2006-12-06
JULYAN MYDDLETON BRYAN
Director 2001-06-23 2004-12-08
LINDSAY JOY MASSY HARMER
Company Secretary 1991-10-25 2001-11-21
TONY JOHN VENES
Director 1998-12-04 1999-11-19
MARTYN STUART RIDLER
Director 1991-10-25 1999-05-07
STEPHEN BRADDON COLLARD
Director 1997-04-01 1998-04-21
KENNETH ERNEST WAUGH
Director 1991-10-25 1997-01-31
RICHARD FRASER BEWS
Director 1991-10-25 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRADDON COLLARD BYTES DIGITAL LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
STEPHEN BRADDON COLLARD COMMSPLUS EQUIPMENT FINANCE LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active

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
2024-03-28Register inspection address changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2024-03-28Registers moved to registered inspection location of Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 022396260009
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022396260009
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 022396260008
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022396260008
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-09-23RES01ADOPT ARTICLES 23/09/21
2021-09-23MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RP04CS01
2021-03-26CH01Director's details changed for Mr David Charles Phillips on 2019-11-18
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-09-29CH01Director's details changed for Mr Mathew Owen Kirk on 2019-11-18
2020-08-19AP01DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS
2019-12-20AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 51 Gazelle Road Weston Super Mare Somerset BS24 9ES
2019-12-20AP03Appointment of Mr James Neil Wilson as company secretary on 2019-11-18
2019-12-19PSC02Notification of Southern Communications Holdings Limited as a person with significant control on 2019-11-18
2019-12-19AP01DIRECTOR APPOINTED MR PAUL JAMES BRADFORD
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADDON COLLARD
2019-12-16PSC07CESSATION OF STEPHEN BRADDON COLLARD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-11-04CS01
2019-10-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-09-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 178421.6
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-09-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022396260007
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 178421.6
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 178421.6
2015-11-19AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 178421.6
2015-06-15SH0130/04/15 STATEMENT OF CAPITAL GBP 178421.6
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SYDNEY BRIGHT
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 178420.6
2014-12-08AR0125/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 178390.6
2014-08-19SH06Cancellation of shares. Statement of capital on 2014-06-30 GBP 178,390.60
2014-08-19SH03Purchase of own shares
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022396260007
2013-12-09AR0125/10/13 ANNUAL RETURN FULL LIST
2013-12-09SH0130/04/13 STATEMENT OF CAPITAL GBP 263926
2013-08-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0125/10/12 ANNUAL RETURN FULL LIST
2012-08-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH BAIRD
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAIRD
2011-11-21AR0125/10/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADDON COLLARD / 28/06/2011
2011-06-14AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-23AR0125/10/10 FULL LIST
2010-08-12AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-20AR0125/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADDON COLLARD / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SYDNEY BRIGHT / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KELLY BAIRD / 20/11/2009
2009-11-04AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-17288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-10-30363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-26363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 51 GAZELLE ROAD WESTON SUPER MARE AVON BS24 9ES
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-11288bDIRECTOR RESIGNED
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-11-10363sRETURN MADE UP TO 25/10/03; CHANGE OF MEMBERS
2003-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 25/10/02; CHANGE OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-03288aNEW SECRETARY APPOINTED
2001-12-03288bSECRETARY RESIGNED
2001-11-13363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-07-09288aNEW DIRECTOR APPOINTED
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-11-2388(2)RAD 28/07/00--------- £ SI 67385@.2=13477 £ IC 250447/263924
2000-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-10123NC INC ALREADY ADJUSTED 13/12/99
2000-03-10SRES04£ NC 160000/280000 13/12
2000-03-1088(2)RAD 26/01/00--------- £ SI 532615@.2=106523 £ IC 143924/250447
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-24288bDIRECTOR RESIGNED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-16363sRETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-22288bDIRECTOR RESIGNED
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COMMSPLUS 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 COMMSPLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Satisfied INVESTACC PENSION TRUSTEES LIMITED
DEBENTURE 1999-09-14 Satisfied UNION TRADING EUROPE LIMITED
SINGLE DEBENTURE 1994-01-17 Outstanding LLOYDS BANK PLC
TRANSFER DEED 1993-08-26 Satisfied TSB BANK PLC
CREDIT APPLICATION 1993-05-14 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-05-22 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1989-12-08 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 COMMSPLUS LIMITED

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

COMMSPLUS LIMITED owns 1 domain names.

commsplus.co.uk  

Trademarks
We have not found any records of COMMSPLUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMSPLUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £1,159
Gloucestershire County Council 2016-8 GBP £2,318
Gloucestershire County Council 2016-7 GBP £581
Gloucestershire County Council 2016-6 GBP £2,963
Gloucestershire County Council 2016-5 GBP £595
Gloucestershire County Council 2016-4 GBP £548
Gloucestershire County Council 2016-3 GBP £557
Gloucestershire County Council 2016-2 GBP £535
Gloucestershire County Council 2016-1 GBP £546
Gloucestershire County Council 2015-12 GBP £1,081
Somerset County Council 2015-10 GBP £464 Allowances
Gloucestershire County Council 2015-10 GBP £552
Gloucestershire County Council 2015-9 GBP £2,295
Gloucestershire County Council 2015-8 GBP £559
Gloucestershire County Council 2015-7 GBP £1,086
Gloucestershire County Council 2015-5 GBP £538
Gloucestershire County Council 2015-2 GBP £546
Gloucestershire County Council 2015-1 GBP £506
Gloucestershire County Council 2014-12 GBP £524
Gloucestershire County Council 2014-11 GBP £542
Gloucestershire County Council 2014-10 GBP £592
Gloucestershire County Council 2014-9 GBP £2,887
Gloucestershire County Council 2014-7 GBP £1,068
Gloucestershire County Council 2014-6 GBP £1,012
Gloucestershire County Council 2014-3 GBP £970
Gloucestershire County Council 2014-2 GBP £1,037
Gloucestershire County Council 2014-1 GBP £492
Gloucestershire County Council 2013-12 GBP £519
Gloucestershire County Council 2013-11 GBP £561
Gloucestershire County Council 2013-10 GBP £534
Gloucestershire County Council 2013-9 GBP £2,089
Gloucestershire County Council 2013-6 GBP £519
Gloucestershire County Council 2013-5 GBP £499
Telford and Wrekin Council 2013-3 GBP £668
Gloucestershire County Council 2013-2 GBP £1,065
Gloucestershire County Council 2012-12 GBP £544
Gloucestershire County Council 2012-11 GBP £551
Gloucestershire County Council 2012-10 GBP £524
Gloucestershire County Council 2012-9 GBP £2,114
Gloucestershire County Council 2012-8 GBP £1,154
Gloucestershire County Council 2012-6 GBP £622
Gloucestershire County Council 2012-5 GBP £642
Gloucestershire County Council 2012-4 GBP £1,212

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMSPLUS 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 COMMSPLUS 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 COMMSPLUS 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.