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

COMMIFY UK LIMITED

20 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
Company Registration Number
04217280
Private Limited Company
Active

Company Overview

About Commify Uk Ltd
COMMIFY UK LIMITED was founded on 2001-05-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Commify Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMIFY UK LIMITED
 
Legal Registered Office
20 WOLLATON STREET
NOTTINGHAM
NG1 5FW
Other companies in CV37
 
Previous Names
ESENDEX LIMITED01/02/2019
Filing Information
Company Number 04217280
Company ID Number 04217280
Date formed 2001-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB894889433  
Last Datalog update: 2024-11-05 16:31:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMIFY UK 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 COMMIFY UK LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALEXANDER BURNETT
Director 2018-02-27
PAUL ERIC JONATHON BURTON
Director 2018-02-27
GEOFFREY ADRIAN LOVE
Director 2011-07-01
HAYDEN DAVID ROBINSON
Director 2017-12-15
DAVID ANDREW SMYTH
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CRAIG GARDNER
Director 2012-07-10 2018-04-30
SIMON BAKER
Director 2014-02-25 2017-11-30
ALEX LEA
Director 2013-09-12 2017-06-12
RICHARD RICHARD TOMLINSON
Director 2014-04-30 2015-07-22
ADAM EDWARD BIRD
Director 2004-09-14 2013-07-25
JULIAN ROBERT JAMES HUCKER
Director 2001-05-17 2013-07-25
LESLEY BARBARA GLASSBERG
Company Secretary 2004-09-14 2008-06-19
CHRISTIAN MICHAEL BRAUN
Director 2005-03-18 2005-07-11
GWILYM MICHAEL DAVIES
Director 2005-03-18 2005-07-11
JULIAN ROBERT JAMES HUCKER
Company Secretary 2001-05-17 2004-09-14
ADAM EDWARD BIRD
Director 2001-05-17 2003-08-26
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-05-15 2001-05-17
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2001-05-15 2001-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALEXANDER BURNETT COMMIFY LIMITED Director 2018-02-27 CURRENT 2016-09-01 Active
PAUL ERIC JONATHON BURTON CONNECTION SOFTWARE LIMITED Director 2018-06-04 CURRENT 1993-12-17 Liquidation
PAUL ERIC JONATHON BURTON FASTSMS LIMITED Director 2018-05-17 CURRENT 2002-05-15 Liquidation
PAUL ERIC JONATHON BURTON B4 ENTERPRISE LIMITED Director 2018-05-17 CURRENT 2016-07-07 Liquidation
PAUL ERIC JONATHON BURTON M SCIENCE LIMITED Director 2018-02-28 CURRENT 2002-08-08 Liquidation
PAUL ERIC JONATHON BURTON FALCON EQUITYCO 1 LIMITED Director 2018-02-27 CURRENT 2017-05-17 Active
PAUL ERIC JONATHON BURTON FALCON EQUITYCO 2 LIMITED Director 2018-02-27 CURRENT 2017-05-18 Active
PAUL ERIC JONATHON BURTON COLLSTREAM LIMITED Director 2018-02-27 CURRENT 2005-06-01 Liquidation
PAUL ERIC JONATHON BURTON ESENDEX MIDCO LIMITED Director 2018-02-27 CURRENT 2013-07-12 Liquidation
PAUL ERIC JONATHON BURTON COLLSTREAM (HOLDINGS) LIMITED Director 2018-02-27 CURRENT 2013-10-23 Liquidation
PAUL ERIC JONATHON BURTON COMMIFY LIMITED Director 2018-02-27 CURRENT 2016-09-01 Active
PAUL ERIC JONATHON BURTON TEXTMARKETER LIMITED Director 2018-02-27 CURRENT 2002-09-12 Liquidation
PAUL ERIC JONATHON BURTON FALCON HOLDCO LIMITED Director 2018-02-27 CURRENT 2017-05-17 Liquidation
PAUL ERIC JONATHON BURTON FALCON BIDCO LIMITED Director 2018-02-27 CURRENT 2017-05-18 Liquidation
PAUL ERIC JONATHON BURTON ESENDEX HOLDINGS LIMITED Director 2018-02-27 CURRENT 2005-05-19 Liquidation
PAUL ERIC JONATHON BURTON ESENDEX BIDCO LIMITED Director 2018-02-27 CURRENT 2013-07-12 Liquidation
PAUL ERIC JONATHON BURTON COMMIFY TOPCO LIMITED Director 2017-12-18 CURRENT 2016-08-05 Active
PAUL ERIC JONATHON BURTON ESENDEX TOPCO LIMITED Director 2016-02-01 CURRENT 2013-05-21 Liquidation
GEOFFREY ADRIAN LOVE CONNECTION SOFTWARE LIMITED Director 2018-06-04 CURRENT 1993-12-17 Liquidation
GEOFFREY ADRIAN LOVE FASTSMS LIMITED Director 2018-05-17 CURRENT 2002-05-15 Liquidation
GEOFFREY ADRIAN LOVE B4 ENTERPRISE LIMITED Director 2018-05-17 CURRENT 2016-07-07 Liquidation
GEOFFREY ADRIAN LOVE M SCIENCE LIMITED Director 2018-02-28 CURRENT 2002-08-08 Liquidation
GEOFFREY ADRIAN LOVE FALCON EQUITYCO 1 LIMITED Director 2018-02-27 CURRENT 2017-05-17 Active
GEOFFREY ADRIAN LOVE FALCON EQUITYCO 2 LIMITED Director 2018-02-27 CURRENT 2017-05-18 Active
GEOFFREY ADRIAN LOVE COMMIFY LIMITED Director 2018-02-27 CURRENT 2016-09-01 Active
GEOFFREY ADRIAN LOVE FALCON HOLDCO LIMITED Director 2018-02-27 CURRENT 2017-05-17 Liquidation
GEOFFREY ADRIAN LOVE FALCON BIDCO LIMITED Director 2018-02-27 CURRENT 2017-05-18 Liquidation
GEOFFREY ADRIAN LOVE COMMIFY TOPCO LIMITED Director 2017-12-18 CURRENT 2016-08-05 Active
GEOFFREY ADRIAN LOVE ESENDEX MIDCO LIMITED Director 2017-09-14 CURRENT 2013-07-12 Liquidation
GEOFFREY ADRIAN LOVE ESENDEX BIDCO LIMITED Director 2017-09-14 CURRENT 2013-07-12 Liquidation
GEOFFREY ADRIAN LOVE COLLSTREAM LIMITED Director 2014-11-28 CURRENT 2005-06-01 Liquidation
GEOFFREY ADRIAN LOVE COLLSTREAM (HOLDINGS) LIMITED Director 2014-11-28 CURRENT 2013-10-23 Liquidation
GEOFFREY ADRIAN LOVE TEXTMARKETER LIMITED Director 2013-12-10 CURRENT 2002-09-12 Liquidation
GEOFFREY ADRIAN LOVE ESENDEX TOPCO LIMITED Director 2013-07-25 CURRENT 2013-05-21 Liquidation
GEOFFREY ADRIAN LOVE ESENDEX HOLDINGS LIMITED Director 2011-07-01 CURRENT 2005-05-19 Liquidation
HAYDEN DAVID ROBINSON FASTSMS LIMITED Director 2018-05-17 CURRENT 2002-05-15 Liquidation
HAYDEN DAVID ROBINSON B4 ENTERPRISE LIMITED Director 2018-05-17 CURRENT 2016-07-07 Liquidation
HAYDEN DAVID ROBINSON M SCIENCE LIMITED Director 2018-02-28 CURRENT 2002-08-08 Liquidation
HAYDEN DAVID ROBINSON FALCON EQUITYCO 1 LIMITED Director 2018-02-27 CURRENT 2017-05-17 Active
HAYDEN DAVID ROBINSON FALCON EQUITYCO 2 LIMITED Director 2018-02-27 CURRENT 2017-05-18 Active
HAYDEN DAVID ROBINSON COMMIFY LIMITED Director 2018-02-27 CURRENT 2016-09-01 Active
HAYDEN DAVID ROBINSON TEXTMARKETER LIMITED Director 2018-02-27 CURRENT 2002-09-12 Liquidation
HAYDEN DAVID ROBINSON FALCON HOLDCO LIMITED Director 2018-02-27 CURRENT 2017-05-17 Liquidation
HAYDEN DAVID ROBINSON FALCON BIDCO LIMITED Director 2018-02-27 CURRENT 2017-05-18 Liquidation
HAYDEN DAVID ROBINSON ESENDEX HOLDINGS LIMITED Director 2018-02-27 CURRENT 2005-05-19 Liquidation
HAYDEN DAVID ROBINSON COMMIFY TOPCO LIMITED Director 2017-12-18 CURRENT 2016-08-05 Active
HAYDEN DAVID ROBINSON COLLSTREAM LIMITED Director 2017-12-15 CURRENT 2005-06-01 Liquidation
HAYDEN DAVID ROBINSON ESENDEX MIDCO LIMITED Director 2017-12-15 CURRENT 2013-07-12 Liquidation
HAYDEN DAVID ROBINSON COLLSTREAM (HOLDINGS) LIMITED Director 2017-12-15 CURRENT 2013-10-23 Liquidation
HAYDEN DAVID ROBINSON ESENDEX TOPCO LIMITED Director 2017-12-15 CURRENT 2013-05-21 Liquidation
HAYDEN DAVID ROBINSON ESENDEX BIDCO LIMITED Director 2017-12-15 CURRENT 2013-07-12 Liquidation

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
2024-11-13APPOINTMENT TERMINATED, DIRECTOR THOMAS MARK RAHDER
2024-11-13DIRECTOR APPOINTED MR LEON DANIEL GOODMAN
2024-10-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800011
2024-01-08Director's details changed for Mr Thomas Mark Rahder on 2024-01-08
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 042172800017
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 042172800016
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ELLI MORII
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26DIRECTOR APPOINTED MISS ELLI MORII
2023-06-06CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVID ROBINSON
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800015
2022-02-10Director's details changed for Mr Paul Eric Jonathon Burton on 2022-01-28
2022-02-10CH01Director's details changed for Mr Paul Eric Jonathon Burton on 2022-01-28
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29AP01DIRECTOR APPOINTED MR THOMAS MARK RAHDER
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR VISHAL MANANI
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER BURNETT
2020-04-07AP01DIRECTOR APPOINTED MR DAVID SEAN MALONE
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREER BOUCHER
2020-01-14AP01DIRECTOR APPOINTED MR RICHARD JOHN HANSCOTT
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800014
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800012
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADRIAN LOVE
2019-11-11AP01DIRECTOR APPOINTED MR THOMAS GREER BOUCHER
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800010
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800011
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-13PSC02Notification of Commify Limited as a person with significant control on 2019-04-01
2019-06-13PSC07CESSATION OF ESENDEX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15AD02Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 20 Wollaton Street Wollaton Street Nottingham NG1 5FW
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-21CH01Director's details changed for Mr Paul Eric Jonathon Burton on 2019-02-15
2019-02-01RES15CHANGE OF COMPANY NAME 06/06/21
2019-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800010
2018-08-13CH01Director's details changed for Mr Matthew Alexander Burnett on 2018-08-09
2018-06-12AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG GARDNER
2018-03-08AD04Register(s) moved to registered office address 20 Wollaton Street Nottingham NG1 5FW
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-27AP01DIRECTOR APPOINTED MR DAVID ANDREW SMYTH
2018-02-27AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER BURNETT
2018-02-27AP01DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON
2018-01-16AP01DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LEA
2017-09-25AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2017-09-22AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800008
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800009
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800007
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800006
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800005
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0115/05/16 FULL LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOMLINSON
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0115/05/15 FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOMLINSON / 16/05/2014
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0115/05/14 FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800006
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800007
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042172800005
2014-06-27RES01ADOPT ARTICLES 16/06/2014
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-09AP01DIRECTOR APPOINTED MR RICHARD TOMLINSON
2014-02-28AP01DIRECTOR APPOINTED MR SIMON BAKER
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-10AP01DIRECTOR APPOINTED MR ALEX LEA
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BIRD
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUCKER
2013-08-05RES01ADOPT ARTICLES 25/07/2013
2013-07-16AR0115/05/13 FULL LIST
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-15AP01DIRECTOR APPOINTED PAUL CRAIG GARDNER
2012-06-07AR0115/05/12 FULL LIST
2012-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-01AP01DIRECTOR APPOINTED MR GEOFFREY ADRIAN LOVE
2011-06-08AR0115/05/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD BIRD / 17/05/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT JAMES HUCKER / 18/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM EDWARD BIRD / 18/04/2011
2011-02-18AA30/06/10 TOTAL EXEMPTION FULL
2010-06-14SH1914/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-09RES01ALTER ARTICLES 03/06/2010
2010-06-09SH20STATEMENT BY DIRECTORS
2010-06-09CAP-SSSOLVENCY STATEMENT DATED 03/06/10
2010-06-09RES06REDUCE ISSUED CAPITAL 03/06/2010
2010-06-07AR0115/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT JAMES HUCKER / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM EDWARD BIRD / 01/10/2009
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-17AA30/06/09 TOTAL EXEMPTION FULL
2009-06-26363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 32A STONEY STREET NOTTINGHAM NG1 1LL
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY LESLEY GLASSBERG
2008-03-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-18353LOCATION OF REGISTER OF MEMBERS
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 49 STONEY STREET NOTTINGHAM NG1 1LX
2006-08-01363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25288bDIRECTOR RESIGNED
2005-07-25288bDIRECTOR RESIGNED
2005-07-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-2588(2)RAD 01/07/05--------- £ SI 56074@.01=560 £ IC 28037/28597
2005-07-2588(2)RAD 01/07/05--------- £ SI 56074@.01=560 £ IC 28597/29157
2005-07-0588(2)OAD 11/05/05--------- £ SI 703738@.01
2005-06-30363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; AMEND
2005-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-20RES13RE ISSUE OF SHARES 11/05/05
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 32A STONEY STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1LL
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COMMIFY UK 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 COMMIFY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-07 Outstanding GLAS TRUST CORPORATION LIMITED,45 LUDGATE HILL, LONDON EC4M 7JU (AS SECURITY AGENT)
2017-09-07 Outstanding GLAS TRUST CORPORATION LIMITED, 45 LUDGATE HILL, LONDON EC4M 7JU (AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES)
2014-07-03 Satisfied HSBC BANK PLC
2014-07-03 Satisfied HSBC BANK PLC (SECURED PARTY)
2014-06-28 Satisfied HSBC BANK PLC
CHARGE OF DEPOSIT 2010-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-27 Satisfied ULTIMATE FINANCE LIMITED
DEBENTURE 2002-07-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of COMMIFY UK LIMITED registering or being granted any patents
Domain Names

COMMIFY UK LIMITED owns 2 domain names.

esendex.co.uk   80800.co.uk  

Trademarks

Trademark applications by COMMIFY UK LIMITED

COMMIFY UK LIMITED is the Original Applicant for the trademark ESENDEX ™ (WIPO1331933) through the WIPO on the 2016-08-26
Downloadable software development kits.
Trousses de développement de logiciels téléchargeables.
Kits de desarrollo de software descargables.
COMMIFY UK LIMITED is the Original registrant for the trademark ESENDEX ™ (77281186) through the USPTO on the 2007-09-17
Downloadable computer software development kits for sending and receiving SMS and voice SMS messages; computer software development tools
Income
Government Income

Government spend with COMMIFY UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £2,667 Equipment Furniture Materials
Somerset County Council 2017-3 GBP £1,346 Equipment Furniture Materials
Nottingham City Council 2017-3 GBP £614 401-Operational Equipment
Nottingham City Council 2017-2 GBP £740 401-Operational Equipment
Portsmouth City Council 2016-12 GBP £1,000 Other establishments
Nottingham City Council 2016-12 GBP £105 437-It Equipment
Stratford-on-Avon District Council 2016-3 GBP £135 Communications and computing
Somerset County Council 2016-1 GBP £6,300 Equipment Furniture & Materials
Stratford-on-Avon District Council 2015-12 GBP £135 Communications and computing
Brighton & Hove City Council 2015-10 GBP £1,410 Local Tax Collection
Somerset County Council 2015-10 GBP £6,300 Equipment Furniture & Materials
Stratford-on-Avon District Council 2015-9 GBP £90 Computing Expenses
Stratford-on-Avon District Council 2015-8 GBP £90 Computing Expenses
Stratford-on-Avon District Council 2015-7 GBP £90 Computing Expenses
Stratford-on-Avon District Council 2015-6 GBP £90 Computing Expenses
Somerset County Council 2015-6 GBP £6,300 Miscellaneous Expenses
Stratford-on-Avon District Council 2015-5 GBP £90 Computing Expenses
Nottingham City Council 2015-5 GBP £558 401-Operational Equipment
Nottingham City Council 2015-4 GBP £274 401-Operational Equipment
Stratford-on-Avon District Council 2015-3 GBP £45 Computing Expenses
Nottingham City Council 2015-3 GBP £900 401-Operational Equipment
Stratford-on-Avon District Council 2015-2 GBP £45 Computing Expenses
Stratford-on-Avon District Council 2015-1 GBP £45 Computing Expenses
Somerset County Council 2015-1 GBP £6,300 Miscellaneous Expenses
Nottingham City Council 2015-1 GBP £200 401-Operational Equipment
Leeds City Council 2015-1 GBP £3,270
Stratford-on-Avon District Council 2014-12 GBP £45 Computing Expenses
Northamptonshire County Council 2014-12 GBP £1,200 Telephone costs
Stratford-on-Avon District Council 2014-11 GBP £45 Computing Expenses
Nottingham City Council 2014-11 GBP £370 437-IT Equipment
Leeds City Council 2014-11 GBP £2,117 Sms Text Service - Expenditure
Somerset County Council 2014-11 GBP £6,300 Miscellaneous Expenses
Stratford-on-Avon District Council 2014-10 GBP £45 Computing Expenses
Leeds City Council 2014-10 GBP £1,920 Sms Text Service - Expenditure
Leeds City Council 2014-9 GBP £1,938 Sms Text Service - Expenditure
Stratford-on-Avon District Council 2014-9 GBP £45 Computing Expenses
Nottingham City Council 2014-9 GBP £1,064
Ayslebury Vale District Council 2014-8 GBP £562
Aylesbury Vale District Council 2014-8 GBP £562 COMMUNICATIONS & MARKETING - Community Initiatives
Stratford-on-Avon District Council 2014-8 GBP £45 Computing Expenses
Wiltshire Council 2014-8 GBP £330 Substance Misuse - Payments to Contractors
Preston City Council 2014-8 GBP £275 OTHER MISC. EXPENSES
Leeds City Council 2014-8 GBP £1,988 Sms Text Service - Expenditure
Leeds City Council 2014-7 GBP £2,548 Sms Text Service - Expenditure
Stratford-on-Avon District Council 2014-7 GBP £45 Computing Expenses
Nottingham City Council 2014-7 GBP £451
Surrey County Council 2014-6 GBP £2,529
Somerset County Council 2014-6 GBP £6,300 Miscellaneous Expenses
Stratford-on-Avon District Council 2014-6 GBP £45 Computing Expenses
Trafford Council 2014-6 GBP £275
Leeds City Council 2014-6 GBP £1,740 Sms Text Service - Expenditure
Ayslebury Vale District Council 2014-6 GBP £905
Aylesbury Vale District Council 2014-6 GBP £905 COMMUNICATIONS & MARKETING - Community Initiatives
Stratford-on-Avon District Council 2014-5 GBP £45 Computing Expenses
Leeds City Council 2014-5 GBP £1,505 Sms Text Service - Expenditure
Nottingham City Council 2014-5 GBP £1,639
Aylesbury Vale District Council 2014-5 GBP £514 COMMUNICATIONS & MARKETING - Community Initiatives
London Borough of Hillingdon 2014-4 GBP £840
Stratford-on-Avon District Council 2014-4 GBP £45 Computing Expenses
London Borough of Ealing 2014-4 GBP £254
Shropshire Council 2014-3 GBP £70 Supplies And Services-Communications & Computing
Wolverhampton City Council 2014-3 GBP £63
Stratford-on-Avon District Council 2014-3 GBP £45 Computing Expenses
Somerset County Council 2014-3 GBP £6,300 Miscellaneous Expenses
Leeds City Council 2014-3 GBP £1,443 Sms Text Service - Expenditure
Nottingham City Council 2014-3 GBP £473
Stratford-on-Avon District Council 2014-2 GBP £60 Computing Expenses
Leeds City Council 2014-2 GBP £1,200 Telephones
Wolverhampton City Council 2014-2 GBP £65
Trafford Council 2014-2 GBP £120
Aylesbury Vale District Council 2014-2 GBP £552 COMMUNICATIONS & MARKETING - Community Initiatives
Stratford-on-Avon District Council 2014-1 GBP £60 Computing Expenses
Nottingham City Council 2014-1 GBP £1,857
Wolverhampton City Council 2014-1 GBP £58
Leeds City Council 2014-1 GBP £3,605 Sms Text Service - Expenditure
London Borough of Ealing 2014-1 GBP £280
Aylesbury Vale District Council 2014-1 GBP £533 COMMUNICATIONS & MARKETING - Community Initiatives
Shropshire Council 2013-12 GBP £70 Supplies And Services-Communications & Computing
Stratford-on-Avon District Council 2013-12 GBP £60 Computing Expenses
Leeds City Council 2013-12 GBP £1,497 Sms Text Service - Expenditure
Wolverhampton City Council 2013-12 GBP £334
Stratford-on-Avon District Council 2013-11 GBP £60 Computing Expenses
Wiltshire Council 2013-11 GBP £330 Software Licences
Somerset County Council 2013-11 GBP £6,300 Miscellaneous Expenses
Wolverhampton City Council 2013-11 GBP £78
Aylesbury Vale District Council 2013-11 GBP £617 COMMUNICATIONS & MARKETING - Community Initiatives
Leeds City Council 2013-11 GBP £1,586 Sms Text Service - Expenditure
Stratford-on-Avon District Council 2013-10 GBP £60 Computing Expenses
Wolverhampton City Council 2013-10 GBP £35
Leeds City Council 2013-10 GBP £2,228 Telephones
Nottingham City Council 2013-10 GBP £629
Stratford-on-Avon District Council 2013-9 GBP £60 Computing Expenses
Wolverhampton City Council 2013-9 GBP £51
Aylesbury Vale District Council 2013-9 GBP £821 COMMUNICATIONS & MARKETING - Community Initiatives
Nottingham City Council 2013-8 GBP £300
Stratford-on-Avon District Council 2013-8 GBP £60 Computing Expenses
Wolverhampton City Council 2013-8 GBP £50
Leeds City Council 2013-8 GBP £2,516 Sms Text Service - Expenditure
Aylesbury Vale District Council 2013-8 GBP £795 COMMUNICATIONS & MARKETING - Community Initiatives
Guildford Borough Council 2013-7 GBP £1,000
Wolverhampton City Council 2013-7 GBP £63
Trafford Council 2013-7 GBP £199
Stratford-on-Avon District Council 2013-7 GBP £60 Computing Expenses
Leeds City Council 2013-7 GBP £1,278 Sms Text Service - Expenditure
Nottingham City Council 2013-7 GBP £300
Surrey County Council 2013-6 GBP £1,706
Stratford-on-Avon District Council 2013-6 GBP £60 Computing Expenses
Nottingham City Council 2013-6 GBP £478
Wolverhampton City Council 2013-6 GBP £102
Guildford Borough Council 2013-6 GBP £1,000
London Borough of Hillingdon 2013-6 GBP £900
Aylesbury Vale District Council 2013-6 GBP £793 COMMUNICATIONS & MARKETING - Community Initiatives
Leeds City Council 2013-5 GBP £2,663 Sms Text Service - Expenditure
Stratford-on-Avon District Council 2013-5 GBP £60 Computing Expenses
Somerset County Council 2013-5 GBP £6,300 Miscellaneous Expenses
Trafford Council 2013-5 GBP £110
Wolverhampton City Council 2013-5 GBP £25
Nottingham City Council 2013-5 GBP £600
Stratford-on-Avon District Council 2013-4 GBP £60 Computing Expenses
Wolverhampton City Council 2013-4 GBP £13
Leeds City Council 2013-4 GBP £1,335 Sms Text Service - Expenditure
Preston City Council 2013-3 GBP £550 GENERAL OFFICE EXPENSES
Wolverhampton City Council 2013-3 GBP £75
Nottingham City Council 2013-3 GBP £150
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £150 OFFICE EQUIPMENT
Guildford Borough Council 2013-3 GBP £1,000
Leeds City Council 2013-3 GBP £1,341 Sms Text Service - Expenditure
Salford City Council 2013-3 GBP £1,908 Telephones & Fax Machines
Nottingham City Council 2013-2 GBP £150
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £150 OFFICE EQUIPMENT
Leeds City Council 2013-2 GBP £2,365 Sms Text Service - Expenditure
Wolverhampton City Council 2013-2 GBP £25
Aylesbury Vale District Council 2013-2 GBP £728 COMMUNICATIONS & MARKETING - Community Initiatives
Leeds City Council 2013-1 GBP £1,467 Sms Text Service - Expenditure
Wolverhampton City Council 2013-1 GBP £50
Nottingham City Council 2013-1 GBP £150
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £150 OFFICE EQUIPMENT
Guildford Borough Council 2013-1 GBP £1,000
Shropshire Council 2012-12 GBP £120 Supplies And Services-Communications & Computing
Leeds City Council 2012-12 GBP £1,351 Sms Text Service - Expenditure
Nottingham City Council 2012-12 GBP £300
Nottingham City Council 2012-11 GBP £300
Leeds City Council 2012-11 GBP £1,165 Sms Text Service - Expenditure
Leeds City Council 2012-10 GBP £1,165
Guildford Borough Council 2012-10 GBP £1,000
Nottingham City Council 2012-10 GBP £410
Nottingham City Council 2012-9 GBP £600
London Borough of Hillingdon 2012-8 GBP £780
Guildford Borough Council 2012-8 GBP £1,000
Leeds City Council 2012-8 GBP £2,413
Somerset County Council 2012-7 GBP £6,300 Miscellaneous Expenses
Nottingham City Council 2012-7 GBP £410
Leeds City Council 2012-7 GBP £1,294
Nottingham City Council 2012-6 GBP £450
Preston City Council 2012-6 GBP £550 GENERAL OFFICE EXPENSES
Leeds City Council 2012-6 GBP £1,155
Salford City Council 2012-5 GBP £450 Computer Software
Nottingham City Council 2012-5 GBP £588
Guildford Borough Council 2012-5 GBP £1,000
Leeds City Council 2012-5 GBP £1,128
Salford City Council 2012-4 GBP £450 Mobile Phones
Nottingham City Council 2012-4 GBP £600
Leeds City Council 2012-4 GBP £1,128
Nottingham City Council 2012-3 GBP £110
Leeds City Council 2012-3 GBP £1,128
Guildford Borough Council 2012-2 GBP £1,000
Nottingham City Council 2012-2 GBP £322
Leeds City Council 2012-2 GBP £1,015
Nottingham City Council 2012-1 GBP £300
Leeds City Council 2012-1 GBP £1,045
Nottingham City Council 2011-12 GBP £150 OPERATIONAL EQUIPMENT
Leeds City Council 2011-12 GBP £1,860
Nottingham City Council 2011-11 GBP £150 OPERATIONAL EQUIPMENT
Somerset County Council 2011-11 GBP £6,300 Miscellaneous Expenses
Leeds City Council 2011-11 GBP £930 Sms Text Service - Expenditure
Nottingham City Council 2011-10 GBP £150 OPERATIONAL EQUIPMENT
Leeds City Council 2011-10 GBP £930 Sms Text Service
Leeds City Council 2011-9 GBP £949 Sms Text Service - Expenditure
Nottingham City Council 2011-9 GBP £150 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-8 GBP £150 OPERATIONAL EQUIPMENT
Leeds City Council 2011-8 GBP £930 Sms Text Service - Expenditure
Nottingham City Council 2011-7 GBP £901 IT EQUIPMENT
Leeds City Council 2011-7 GBP £920 Sms Text Service - Expenditure
Somerset County Council 2011-7 GBP £2,250 Miscellaneous Expenses
Preston City Council 2011-6 GBP £550 GENERAL OFFICE EXPENSES
Leeds City Council 2011-6 GBP £920 Sms Text Service - Expenditure
Salford City Council 2011-6 GBP £900 Marketing/Publicity
Somerset County Council 2011-6 GBP £2,225
Leeds City Council 2011-5 GBP £930 Sms Text Service - Expenditure
Somerset County Council 2011-5 GBP £2,250 Miscellaneous Expenses
Somerset County Council 2011-4 GBP £2,250 Miscellaneous Expenses
Plymouth City Council 2011-4 GBP £600 Course Expenses
Leeds City Council 2011-4 GBP £920 Sms Text Service - Expenditure
Somerset County Council 2011-3 GBP £2,285
Leeds City Council 2011-3 GBP £917 Sms Text Service - Expenditure
Leeds City Council 2011-2 GBP £1,422 Sms Text Service - Expenditure
Somerset County Council 2011-2 GBP £2,285
Somerset County Council 2011-1 GBP £3,278
Somerset County Council 2010-12 GBP £2,862
Leeds City Council 2010-12 GBP £3,507 SMS TEXT SERVICE - EXPENDITURE

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
Business rates information was found for COMMIFY UK LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Suites 301 & 401, The Atrium, 20, Wollaton Street, Nottingham, NG1 5FW NG1 5FW 91,50020131201
Nottingham City Council Car Parks Car Spaces 30-33 & 39, The Atrium, 20, Wollaton Street, Nottingham, NG1 5FW NG1 5FW 4,85020131201

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMIFY UK 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 COMMIFY UK 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.