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

COMMSRESOURCES LIMITED

1450 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF,
Company Registration Number
02630522
Private Limited Company
Active

Company Overview

About Commsresources Ltd
COMMSRESOURCES LIMITED was founded on 1991-07-18 and has its registered office in Fareham. The organisation's status is listed as "Active". Commsresources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COMMSRESOURCES LIMITED
 
Legal Registered Office
1450 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF
Other companies in BR1
 
Filing Information
Company Number 02630522
Company ID Number 02630522
Date formed 1991-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMSRESOURCES 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 COMMSRESOURCES LIMITED
The following companies were found which have the same name as COMMSRESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Commsresources, LLC Delaware Unknown

Company Officers of COMMSRESOURCES LIMITED

Current Directors
Officer Role Date Appointed
KATIE MARY SELVES
Company Secretary 2018-06-08
SALAR FARZAD
Director 2018-02-07
KEITH JOHN LEWIS
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JACKMAN
Company Secretary 2010-10-01 2018-06-08
ANDREW EDWARD JACKMAN
Director 2009-12-15 2018-06-08
BRIAN WILKINSON
Director 2015-07-01 2018-02-07
SAUL PENHALLOW
Director 2014-05-31 2017-11-24
ANTHONY STEPHEN DYER
Director 2015-07-01 2017-06-06
SIMON MACE
Director 2010-01-19 2014-05-31
DAVID MAURICE WEITZMANN
Company Secretary 2009-12-15 2010-10-01
DAVID MAURICE WEITZMANN
Director 2009-12-15 2010-01-19
JAMES CLUSKER
Company Secretary 2003-07-11 2009-12-15
NEIL GEOFFREY CANDELAND
Director 2009-06-05 2009-12-15
DEREK GORDON SEDDON
Director 1991-07-18 2009-12-15
ALISON ROSEMARY FORD
Director 2005-11-22 2005-11-23
GREGORY JAMES FARNELL
Company Secretary 1997-05-31 2003-07-11
ANGELINA LIM
Company Secretary 1993-09-30 1997-05-31
TERRY SEDDON
Company Secretary 1993-06-30 1993-09-30
SIMON NICHOLAS ALEXANDER
Company Secretary 1993-03-02 1993-06-30
SIMON NICHOLAS ALEXANDER
Director 1993-03-02 1993-06-30
ALLAN KENNETH SMITH
Director 1993-03-02 1993-04-30
MARK COOPER-SEDDON
Company Secretary 1992-01-14 1993-03-02
PAUL SOTIRIS TELEVANTOU
Company Secretary 1991-07-18 1992-01-14
PAUL SOTIRIS TELEVANTOU
Director 1991-07-18 1992-01-14
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1991-07-18 1991-07-18
CLASSIC COMPANY NAMES LIMITED
Nominated Director 1991-07-18 1991-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALAR FARZAD TRINITY COLLEGE LONDON Director 2018-08-17 CURRENT 1992-01-31 Active
SALAR FARZAD BARCLAY MEADE LTD Director 2018-02-07 CURRENT 2009-12-01 Active
SALAR FARZAD THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
SALAR FARZAD MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
SALAR FARZAD MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
SALAR FARZAD GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
SALAR FARZAD NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
SALAR FARZAD COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
SALAR FARZAD PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
SALAR FARZAD GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
SALAR FARZAD ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
SALAR FARZAD CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
SALAR FARZAD GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
SALAR FARZAD RESOURCING SOLUTIONS LIMITED Director 2017-08-04 CURRENT 1996-11-19 Active
SALAR FARZAD CAPPO INTERNATIONAL LIMITED Director 2017-08-04 CURRENT 1986-05-28 Active
SALAR FARZAD NETWORKERS INTERNATIONAL (UK) LIMITED Director 2017-08-04 CURRENT 2000-02-28 Active
SALAR FARZAD MATCHTECH GROUP (UK) LIMITED Director 2017-08-04 CURRENT 2002-04-29 Active
SALAR FARZAD MATCHTECH GROUP (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 2011-12-22 Active
SALAR FARZAD CAPPO GROUP LIMITED Director 2017-08-04 CURRENT 2005-07-08 Active
SALAR FARZAD GATTACA PLC Director 2017-06-09 CURRENT 2002-04-29 Active
SALAR FARZAD QUEEN'S CLUB GARDENS LIMITED Director 2015-07-20 CURRENT 1992-10-05 Active
SALAR FARZAD PATRATOR LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
KEITH JOHN LEWIS CAPPO GROUP LIMITED Director 2018-08-01 CURRENT 2005-07-08 Active
KEITH JOHN LEWIS MATCHTECH GROUP (HOLDINGS) LIMITED Director 2018-07-12 CURRENT 2011-12-22 Active
KEITH JOHN LEWIS MSB CONSULTING SERVICES LIMITED Director 2018-06-08 CURRENT 2000-08-30 Active - Proposal to Strike off
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL (UK) LIMITED Director 2018-05-08 CURRENT 2000-02-28 Active
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL LIMITED Director 2018-05-02 CURRENT 2000-03-14 Active
KEITH JOHN LEWIS BARCLAY MEADE LTD Director 2018-02-07 CURRENT 2009-12-01 Active
KEITH JOHN LEWIS THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
KEITH JOHN LEWIS MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
KEITH JOHN LEWIS MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
KEITH JOHN LEWIS GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
KEITH JOHN LEWIS NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
KEITH JOHN LEWIS COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
KEITH JOHN LEWIS PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
KEITH JOHN LEWIS GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
KEITH JOHN LEWIS ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
KEITH JOHN LEWIS CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
KEITH JOHN LEWIS GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
KEITH JOHN LEWIS RESOURCING SOLUTIONS LIMITED Director 2017-02-01 CURRENT 1996-11-19 Active
KEITH JOHN LEWIS GATTACA PLC Director 2012-09-05 CURRENT 2002-04-29 Active
KEITH JOHN LEWIS MATCHTECH GROUP MANAGEMENT COMPANY LIMITED Director 2012-03-22 CURRENT 2011-12-21 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
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-07-31
2023-07-21Statement by Directors
2023-07-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-21Solvency Statement dated 21/07/23
2023-07-21Statement of capital on GBP 1
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-05-17Audit exemption subsidiary accounts made up to 2022-07-31
2023-05-02Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-05-02Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-01-06Appointment of Mr Mark Frederick Spickett as company secretary on 2023-01-01
2023-01-06Termination of appointment of Anne-Marie Palmer on 2023-01-01
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-05-05TM02Termination of appointment of Prism Cosec on 2022-04-30
2022-05-05AP03Appointment of Ms Anne-Marie Palmer as company secretary on 2022-05-01
2022-04-27Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-27Audit exemption subsidiary accounts made up to 2021-07-31
2022-04-27Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-25CH01Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-22
2022-04-04AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER MATTHEW WRAGG
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD
2021-11-12TM02Termination of appointment of Katie Mary Selves on 2021-11-05
2021-11-12AP04Appointment of Prism Cosec as company secretary on 2021-11-06
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN LEWIS
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN LEWIS
2019-10-29AP01DIRECTOR APPOINTED MR KEVIN FREEGUARD
2019-10-29AP01DIRECTOR APPOINTED MR KEVIN FREEGUARD
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-16PSC02Notification of The Comms Group Limited as a person with significant control on 2018-11-02
2019-07-16PSC02Notification of The Comms Group Limited as a person with significant control on 2018-11-02
2019-07-16PSC07CESSATION OF NETWORKERS INTERNATIONAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-16PSC07CESSATION OF NETWORKERS INTERNATIONAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-11-05PSC05Change to person with significant control
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD JACKMAN
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-06-15TM02Termination of appointment of Andrew Jackman on 2018-06-08
2018-06-14AP03Appointment of Katie Mary Selves as company secretary on 2018-06-08
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-09AP01DIRECTOR APPOINTED KEITH JOHN LEWIS
2018-02-09AP01DIRECTOR APPOINTED MR SALAR FARZAD
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2018-02-09AP01DIRECTOR APPOINTED KEITH JOHN LEWIS
2018-02-09AP01DIRECTOR APPOINTED MR SALAR FARZAD
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAUL PENHALLOW
2017-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 47-49 Tooley Street London SE1 2QN England
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN DYER
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026305220017
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Orion House 4th Floor 5 Upper St. Martin's Lane London WC2H 9EA England
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026305220016
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM NORTHSIDE HOUSE 5TH FLOOR 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-30AR0114/07/15 FULL LIST
2015-08-11AUDAUDITOR'S RESIGNATION
2015-07-31AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2015-07-31AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN DYER
2015-07-31AA01PREVSHO FROM 31/12/2015 TO 31/07/2015
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-09AR0114/07/14 FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR SAUL PENHALLOW
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MACE
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-03AR0114/07/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1 SHERMAN ROAD BROMLEY KENT BR1 3JH
2012-11-13MISCSECTION 519
2012-10-15AR0114/07/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-06AR0114/07/11 FULL LIST
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AP03SECRETARY APPOINTED MR ANDREW JACKMAN
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AR0114/07/10 FULL LIST
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-19AP01DIRECTOR APPOINTED MR SIMON MACE
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEITZMANN
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JACKMAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JACKMAN / 19/01/2010
2010-01-19AP01DIRECTOR APPOINTED MR DAVID MAURICE WEITZMANN
2010-01-19AP03SECRETARY APPOINTED MR DAVID MAURICE WEITZMANN
2010-01-19AP01DIRECTOR APPOINTED MR ANDREW EDWARD JACKMAN
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SEDDON
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CANDELAND
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES CLUSKER
2009-07-17363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288aDIRECTOR APPOINTED MR NEIL GEOFFREY CANDELAND
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-31363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ALISON FORD
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26AUDAUDITOR'S RESIGNATION
2007-09-10363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: HERMES HOUSE 80-98 BECKENHAM RD BECKENHAM KENT BR3 4RN
2005-09-23363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-09-15363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to COMMSRESOURCES 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 COMMSRESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding HSBC BANK PLC
2016-10-20 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2012-01-27 Outstanding HSBC BANK PLC
COMPOSITE DEBENTURE 2012-01-19 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-01-17 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
ALL ASSETS DEBENTURE 2010-02-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-10-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-05-13 Satisfied BANK OD SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-05-11 Satisfied RBS INVOICE FINANCE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-09-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-10-12 Satisfied GMAC COMMERCIAL CREDIT LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-07-17 Satisfied LLOYDS BANK PLC
FIXED CHARGE ON FACTORED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1998-07-14 Satisfied BNY INTERNATIONAL LIMITED
DEPOSIT AGREEMENT 1996-11-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-07-18 Satisfied LLOYDS BANK PLC
CHARGE 1993-02-23 Satisfied ANPAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1991-09-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COMMSRESOURCES LIMITED

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

COMMSRESOURCES LIMITED owns 3 domain names.

commsresources.co.uk   quvo.co.uk   resourceconnections.co.uk  

Trademarks
We have not found any records of COMMSRESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMSRESOURCES 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 (78200 - Temporary employment agency activities) as COMMSRESOURCES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where COMMSRESOURCES 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 COMMSRESOURCES 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 COMMSRESOURCES 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.