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

COMMS FACTORY LIMITED

LONDON, W1U,
Company Registration Number
04613736
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Comms Factory Ltd
COMMS FACTORY LIMITED was founded on 2002-12-10 and had its registered office in London. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
COMMS FACTORY LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MPSB HOLDINGS LIMITED10/07/2003
Filing Information
Company Number 04613736
Date formed 2002-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2017-08-26
Type of accounts FULL
Last Datalog update: 2018-05-17 01:21:37
Primary Source:Companies House
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 COMMS FACTORY LIMITED
The following companies were found which have the same name as COMMS FACTORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMS FACTORY DATA SERVICES LIMITED AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL Dissolved Company formed on the 2001-03-29
COMMS FACTORY PTY LTD QLD 4011 Active Company formed on the 2018-04-27

Company Officers of COMMS FACTORY LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2013-05-20
CRAIG IAN MACHELL
Director 2015-09-14
CHRISTINA BRIDGET RYAN
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BAKER
Director 2014-01-16 2015-09-14
ROLAND BARZEGAR
Director 2014-07-02 2015-09-14
MATTHEW JAMES DAVIES
Director 2013-05-20 2015-09-14
JOHN PETTER
Director 2013-05-20 2015-09-14
ANDREW RICHARD WILSON
Director 2013-05-20 2014-04-03
JAMES ANTONY FORD
Director 2013-05-20 2014-01-16
COLIN FORWARD
Company Secretary 2010-02-25 2013-05-20
OWEN BLOODWORTH
Director 2006-01-16 2013-05-20
GRAHAM MICHAEL THORNLEY
Director 2003-05-01 2013-05-20
OWEN BLOODWORTH
Company Secretary 2006-01-16 2010-02-25
STEPHEN RICHARD FLETCHER
Director 2003-06-09 2007-04-04
GRAHAM MICHAEL THORNLEY
Company Secretary 2003-05-01 2006-01-16
PETER JAMES GERMAN
Director 2003-05-01 2005-12-20
STARTCO LIMITED
Company Secretary 2002-12-10 2003-05-01
NEWCO LIMITED
Director 2002-12-10 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED EE SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 2014-01-31 Active
NEWGATE STREET SECRETARIES LIMITED ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 1987-10-15 Active
NEWGATE STREET SECRETARIES LIMITED BPSLP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP INVESTMENTS LIMITED Company Secretary 2017-10-03 CURRENT 2001-08-30 Active
NEWGATE STREET SECRETARIES LIMITED IP TRADE NETWORKS LTD Company Secretary 2017-06-22 CURRENT 2013-11-27 Liquidation
NEWGATE STREET SECRETARIES LIMITED SEV AUTOMOTIVE AND PLANT LIMITED Company Secretary 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED PELIPOD LTD Company Secretary 2016-09-23 CURRENT 2013-03-04 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE LIMITED Company Secretary 2016-06-29 CURRENT 2000-03-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED M-VIRON LIMITED Company Secretary 2016-06-29 CURRENT 1996-04-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED MOBILISE TELECOMS LIMITED Company Secretary 2016-06-29 CURRENT 2011-05-10 Liquidation
NEWGATE STREET SECRETARIES LIMITED MAINLINE COMMUNICATIONS GROUP LIMITED Company Secretary 2016-06-29 CURRENT 1993-10-13 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE DIGITAL COMMUNICATIONS LIMITED Company Secretary 2016-06-29 CURRENT 1994-10-04 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (ABERDEEN) LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (OXFORD) LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT TELCONSULT LIMITED Company Secretary 2015-03-06 CURRENT 1980-03-24 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CORPORATE TRUSTEE LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
NEWGATE STREET SECRETARIES LIMITED ESPN GLOBAL LIMITED Company Secretary 2013-08-01 CURRENT 2012-08-14 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT CORNWALL LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED TIKIT GROUP LIMITED Company Secretary 2013-02-21 CURRENT 2001-02-20 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT TFB LIMITED Company Secretary 2013-02-21 CURRENT 1998-07-10 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT LIMITED Company Secretary 2013-02-21 CURRENT 1994-01-07 Active
NEWGATE STREET SECRETARIES LIMITED BT FACILITIES SERVICES LIMITED Company Secretary 2012-08-31 CURRENT 2000-08-16 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH CABLES COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE ONE LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE TWO LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT ONEPHONE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE USD LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE EURO LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED HOLLAND HOUSE (NORTHERN) LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-10 Active
NEWGATE STREET SECRETARIES LIMITED BT LANCASHIRE SERVICES LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES (NO.2) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
CRAIG IAN MACHELL SKEEGLE HOLDINGS LIMITED Director 2016-01-29 CURRENT 2015-08-18 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE APP LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE OPERATIONS LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL BRIGHTVIEW INTERNET SERVICES LIMITED Director 2015-11-27 CURRENT 2001-12-05 Liquidation
CRAIG IAN MACHELL BRIGHTVIEW GROUP LIMITED Director 2015-11-27 CURRENT 2003-03-28 Liquidation
CRAIG IAN MACHELL ESPN GLOBAL LIMITED Director 2015-02-23 CURRENT 2012-08-14 Converted / Closed
CRAIG IAN MACHELL SYNTEGRA.COM LTD Director 2015-02-23 CURRENT 1963-12-09 Dissolved 2017-02-28
CRAIG IAN MACHELL BT EIGHTY-FOUR LIMITED Director 2014-06-16 CURRENT 2004-06-09 Dissolved 2018-05-06
CRAIG IAN MACHELL BT INVESTMENT CAPITAL GP LIMITED Director 2014-06-12 CURRENT 2003-08-29 Dissolved 2015-09-16
CRAIG IAN MACHELL DELETEWAY LIMITED Director 2014-06-10 CURRENT 2003-06-23 Dissolved 2018-05-06
CRAIG IAN MACHELL NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CRAIG IAN MACHELL BRITISH TELECOM Director 2014-05-16 CURRENT 1982-04-01 Active - Proposal to Strike off
CRAIG IAN MACHELL PHIBETA BUSINESS SYSTEMS LIMITED Director 2014-05-16 CURRENT 1988-10-03 Dissolved 2015-09-10
CRAIG IAN MACHELL PHIBETA SOFTWARE LIMITED Director 2014-05-16 CURRENT 1985-10-18 Dissolved 2015-09-10
CRAIG IAN MACHELL TECHNOLOGY FOR BUSINESS PLC Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL RENTAL MAINTENANCE LIMITED Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL BT EIGHTY-EIGHT LIMITED Director 2014-02-24 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 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
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2017
2017-05-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM THE BALANCE PINFOLD STREET SHEFFIELD S1 2GU
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-064.70DECLARATION OF SOLVENCY
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETTER
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BARZEGAR
2015-09-16AP01DIRECTOR APPOINTED MR CRAIG IAN MACHELL
2015-09-16AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-13AA01PREVEXT FROM 31/07/2014 TO 01/01/2015
2015-01-16AUDAUDITOR'S RESIGNATION
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 150
2014-12-16AR0110/12/14 FULL LIST
2014-07-03AP01DIRECTOR APPOINTED ROLAND BARZEGAR
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 24/01/2014
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 24/01/2014
2014-02-06AP01DIRECTOR APPOINTED ANDREW JOHN BAKER
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORD
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-08AR0110/12/13 FULL LIST
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN FORWARD
2014-01-06AP04CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THORNLEY
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH
2014-01-06AP01DIRECTOR APPOINTED MATTHEW JAMES DAVIES
2014-01-06AP01DIRECTOR APPOINTED MR ANDREW RICHARD WILSON
2014-01-06AP01DIRECTOR APPOINTED MR JOHN PETTER
2014-01-06AP01DIRECTOR APPOINTED MR JAMES ANTONY FORD
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL UNITED KINGDOM
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-10AR0110/12/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-13AR0110/12/11 FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-15AR0110/12/10 FULL LIST
2010-03-15AP03SECRETARY APPOINTED MR COLIN FORWARD
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY OWEN BLOODWORTH
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-22AR0110/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL THORNLEY / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN BLOODWORTH / 10/12/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-19363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-24363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-16288bDIRECTOR RESIGNED
2006-12-29363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-22288bSECRETARY RESIGNED
2006-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2006-01-03363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-10CERTNMCOMPANY NAME CHANGED MPSB HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/07/03
2003-05-08288bSECRETARY RESIGNED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2002-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COMMS FACTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-05
Appointment of Liquidators2015-09-29
Notices to Creditors2015-09-29
Resolutions for Winding-up2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against COMMS FACTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 FACTORY LIMITED

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

COMMS FACTORY LIMITED owns 2 domain names.

24TALK.co.uk   surfree.co.uk  

Trademarks
We have not found any records of COMMS FACTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMS FACTORY 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 (61100 - Wired telecommunications activities) as COMMS FACTORY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMS FACTORY 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 TypeFinal Meet
Defending partyCOMMS FACTORY LIMITEDEvent Date2017-04-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMMS FACTORY LIMITEDEvent Date2015-09-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOMMS FACTORY LIMITEDEvent Date2015-09-22
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company following a General Meeting on 22 September 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 28 October 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 October 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/BT. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMMS FACTORY LIMITEDEvent Date2015-09-22
At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 22 September 2015 the following Special and Ordinary Resolutions were duly passed, viz: Special Resolutions 1 That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Ordinary Resolution 1 That the Liquidators fees are to be paid on a fixed fee basis. Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 22 September 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/BT. Christina Ryan , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMS FACTORY 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 FACTORY 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.