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

COMMUNICATE SOLUTIONS LIMITED

UNITS 32 & 34 ABBEY ENTERPRISE CENTRE PREMIER WAY, ABBEY PARK INDUSTRIAL ESTATE, ROMSEY, SO51 9AQ,
Company Registration Number
04130675
Private Limited Company
Active

Company Overview

About Communicate Solutions Ltd
COMMUNICATE SOLUTIONS LIMITED was founded on 2000-12-27 and has its registered office in Romsey. The organisation's status is listed as "Active". Communicate Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMUNICATE SOLUTIONS LIMITED
 
Legal Registered Office
UNITS 32 & 34 ABBEY ENTERPRISE CENTRE PREMIER WAY
ABBEY PARK INDUSTRIAL ESTATE
ROMSEY
SO51 9AQ
Other companies in SO21
 
Filing Information
Company Number 04130675
Company ID Number 04130675
Date formed 2000-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB362111441  
Last Datalog update: 2024-01-09 04:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATE SOLUTIONS 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 COMMUNICATE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN RAY
Company Secretary 2009-07-16
PETER JOHN RAY
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART JOSEPH BENNETT
Director 2009-07-07 2010-05-18
HELEN LOUISE JUDD
Company Secretary 2000-12-27 2009-07-28
HELEN LOUISE JUDD
Director 2006-12-20 2009-07-28
CORALIE MAYNARD COWPLAND
Director 2000-12-27 2009-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN RAY ASCENDENT HOLDINGS LIMITED Company Secretary 2007-05-16 CURRENT 2002-05-17 Active
PETER JOHN RAY MORPHEUS INTEGRATED TECHNOLOGIES LIMITED Company Secretary 2006-09-01 CURRENT 1992-08-24 Active
PETER JOHN RAY MOBILEMOTORS.TV LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Active
PETER JOHN RAY MINTTEC LTD Director 2010-05-25 CURRENT 2010-05-25 Active
PETER JOHN RAY ASCENDENT HOLDINGS LIMITED Director 2007-05-16 CURRENT 2002-05-17 Active
PETER JOHN RAY MORPHEUS INTEGRATED TECHNOLOGIES LIMITED Director 2006-09-01 CURRENT 1992-08-24 Active
PETER JOHN RAY MOBILEMOTORS.TV LIMITED Director 2006-02-14 CURRENT 2006-02-14 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
2023-12-31CESSATION OF DAVID RONALD GORDON LEA AS A PERSON OF SIGNIFICANT CONTROL
2023-12-31APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD GORDON LEA
2023-12-31CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-23PSC04Change of details for Mr Peter John Ray as a person with significant control on 2021-01-20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RONALD GORDON LEA
2020-11-24AP01DIRECTOR APPOINTED MR DAVID RONALD GORDON LEA
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM The Red Barn Easton Lane Winchester Hampshire SO21 1DQ
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 101
2016-02-05AR0127/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 101
2015-02-27AR0127/12/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 101
2014-02-17AR0127/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0127/12/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-27AR0127/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0127/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BENNETT
2010-02-08AR0127/12/09 ANNUAL RETURN FULL LIST
2009-10-23AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY HELEN JUDD
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR HELEN JUDD
2009-07-24288aDIRECTOR AND SECRETARY APPOINTED PETER RAY
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR CORALIE COWPLAND
2009-07-11288aDIRECTOR APPOINTED STEWART JOSEPH BENNETT
2009-07-11287REGISTERED OFFICE CHANGED ON 11/07/2009 FROM KEEPINGS NORLEYWOOD NR LYMINGTON HAMPSHIRE SO41 5RS
2009-01-20363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-12-19AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-22123NC INC ALREADY ADJUSTED 05/12/06
2006-12-22RES13SHARE ALLOTMENT 05/12/06
2006-12-22RES04£ NC 100/101 05/12/06
2006-12-2288(2)RAD 05/12/06--------- £ SI 1@1=1 £ IC 100/101
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: ASHDALE COTTAGE, FOREST ROAD THORNEY HILL, BRANSGORE CHRISTCHURCH DORSET BH23 8DZ
2004-01-14363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-02363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2000-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATE SOLUTIONS 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 COMMUNICATE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNICATE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

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
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMMUNICATE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATE SOLUTIONS LIMITED
Trademarks
We have not found any records of COMMUNICATE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATE SOLUTIONS 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 (46190 - Agents involved in the sale of a variety of goods) as COMMUNICATE SOLUTIONS 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 COMMUNICATE SOLUTIONS 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 COMMUNICATE SOLUTIONS 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 COMMUNICATE SOLUTIONS 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.