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

COMMS SOFTWARE LIMITED

1450 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF,
Company Registration Number
02890905
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Comms Software Ltd
COMMS SOFTWARE LIMITED was founded on 1994-01-25 and has its registered office in Fareham. The organisation's status is listed as "Active - Proposal to Strike off". Comms Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMMS SOFTWARE LIMITED
 
Legal Registered Office
1450 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF
Other companies in BR1
 
Filing Information
Company Number 02890905
Company ID Number 02890905
Date formed 1994-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-07 05:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMS SOFTWARE 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 SOFTWARE 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
SAUL PENHALLOW
Director 2014-05-31 2017-11-24
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 2004-01-02 2009-12-15
DEREK GORDON SEDDON
Director 1994-01-25 2009-12-15
GREGORY JAMES FARNELL
Company Secretary 1997-05-31 2004-01-02
ANGELINA LIM
Company Secretary 1994-01-25 1997-05-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-01-25 1994-01-25
CLASSIC COMPANY NAMES LIMITED
Nominated Director 1994-01-25 1994-01-25

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 COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
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 COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
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
2021-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-12DS01Application to strike the company off the register
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN LEWIS
2019-11-08AP01DIRECTOR APPOINTED MR KEVIN FREEGUARD
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-11-05PSC05Change to person with significant control
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Hanover Place 8 Ravensbourne Road Bromley BR1 1HP
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD JACKMAN
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
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-02-09AP01DIRECTOR APPOINTED KEITH JOHN LEWIS
2018-02-09AP01DIRECTOR APPOINTED MR SALAR FARZAD
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAUL PENHALLOW
2017-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06AA01Current accounting period shortened from 31/12/16 TO 31/07/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Northside House 5th Floor 69 Tweedy Road Bromley Kent BR1 3WA
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0125/01/15 ANNUAL RETURN FULL LIST
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-16AP01DIRECTOR APPOINTED MR SAUL PENHALLOW
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MACE
2014-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-07DISS40Compulsory strike-off action has been discontinued
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0125/01/14 ANNUAL RETURN FULL LIST
2014-06-03GAZ1FIRST GAZETTE
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-29AR0125/01/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1 SHERMAN ROAD BROMLEY KENT BR1 3JH
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-02DISS40DISS40 (DISS40(SOAD))
2012-06-01AR0125/01/12 FULL LIST
2012-05-22GAZ1FIRST GAZETTE
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-14AR0125/01/11 FULL LIST
2011-02-14AP03SECRETARY APPOINTED MR ANDREW JACKMAN
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AR0125/01/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED MR SIMON MACE
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEITZMANN
2009-12-30AP01DIRECTOR APPOINTED ANDREW EDWARD JACKMAN
2009-12-30AP01DIRECTOR APPOINTED DAVID MAURICE WEITZMANN
2009-12-30AP03SECRETARY APPOINTED DAVID MAURICE WEITZMANN
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SEDDON
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES CLUSKER
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-07-18363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-30363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: HERMES HOUSE 80-98 BECKENHAM ROAD BECKENHAM KENT BR3 4RN
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-29363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-03-16288bSECRETARY RESIGNED
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-15225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15288bSECRETARY RESIGNED
2004-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-20363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-04363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-06-29225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-01-29363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/00
2000-01-31363sRETURN MADE UP TO 25/01/00; NO CHANGE OF MEMBERS
1999-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-09363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-09363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-08-18288bSECRETARY RESIGNED
1997-08-18288aNEW SECRETARY APPOINTED
1997-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-17363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-11-10287REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT
1996-10-15287REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 3,BEDFORD ROW LONDON WC1R 4BU
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMMS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Proposal to Strike Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against COMMS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMS SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 COMMS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of COMMS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMS SOFTWARE LIMITED
Trademarks
We have not found any records of COMMS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMS SOFTWARE 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 (99999 - Dormant Company) as COMMS SOFTWARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COMMS SOFTWARE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMS SOFTWARE LIMITEDEvent Date2014-06-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMS SOFTWARE LIMITEDEvent Date2012-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMS SOFTWARE 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 SOFTWARE 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.