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

COMMS CONNEXION LIMITED

FOCUS HOUSE, HAM ROAD, SHOREHAM-BY-SEA, BN43 6PA,
Company Registration Number
06946645
Private Limited Company
Liquidation

Company Overview

About Comms Connexion Ltd
COMMS CONNEXION LIMITED was founded on 2009-06-29 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Liquidation". Comms Connexion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMS CONNEXION LIMITED
 
Legal Registered Office
FOCUS HOUSE
HAM ROAD
SHOREHAM-BY-SEA
BN43 6PA
Other companies in CM1
 
Filing Information
Company Number 06946645
Company ID Number 06946645
Date formed 2009-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101810473  
Last Datalog update: 2022-10-13 21:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMS CONNEXION 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 CONNEXION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM SOUTHGATE
Company Secretary 2010-03-04
PAUL KIRBY
Director 2009-06-29
JOHN EUGENE O'SULLIVAN
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MULHOLLAND
Director 2009-06-29 2011-01-04
LOWTAX SECRETARIAL SERVICES LIMITED
Company Secretary 2009-06-29 2010-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KIRBY CANTRON DEVELOPMENTS LIMITED Director 2018-03-22 CURRENT 2014-02-12 Active
PAUL KIRBY DARWIN PROFESSIONAL STAFFING GROUP LTD Director 2013-12-17 CURRENT 2013-12-17 Active
JOHN EUGENE O'SULLIVAN ELITE PEOPLE LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
JOHN EUGENE O'SULLIVAN RECRUITER TALENT LIMITED Director 2016-01-12 CURRENT 2012-06-08 Active - Proposal to Strike off
JOHN EUGENE O'SULLIVAN BONNERS CONSULTING LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN EUGENE O'SULLIVAN NAVARTIS (MIDLANDS) LIMITED Director 2012-03-26 CURRENT 2002-08-21 Active
JOHN EUGENE O'SULLIVAN BESPOKE CAREERS GROUP LIMITED Director 2011-08-01 CURRENT 2011-07-19 Active
JOHN EUGENE O'SULLIVAN BESPOKE CAREER MANAGEMENT LIMITED Director 2009-07-01 CURRENT 2004-02-11 Active
JOHN EUGENE O'SULLIVAN ELITE IN THE CLOUD LTD Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2018-06-19
JOHN EUGENE O'SULLIVAN ELITE LEADERS LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active
JOHN EUGENE O'SULLIVAN CONCEPT INFORMATION TECHNOLOGY LIMITED Director 2008-01-25 CURRENT 2000-11-21 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
2022-08-31Voluntary liquidation. Notice of members return of final meeting
2022-08-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-14
2021-06-30600Appointment of a voluntary liquidator
2021-06-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-15
2021-06-30LIQ01Voluntary liquidation declaration of solvency
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-10-10CH01Director's details changed for Mr Ralph Gilbert on 2019-07-11
2019-10-10PSC05Change of details for Focus 4 U Limited as a person with significant control on 2019-07-11
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ England
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ England
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
2019-03-22AA01Previous accounting period extended from 30/06/18 TO 30/11/18
2019-03-22PSC07CESSATION OF CLAIRE NATALIE KIRBY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22PSC02Notification of Focus 4 U Limited as a person with significant control on 2018-10-23
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRBY
2019-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2019-03-22TM02Termination of appointment of Christopher William Southgate on 2019-03-22
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 900
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 900
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Onslow House 62 Broomfield Road Chelmsford CM1 1SW
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 900
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 900
2015-07-23AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 900
2014-07-22AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUGENE O'SULLIVAN / 30/06/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIRBY / 30/06/2014
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WILLIAM SOUTHGATE on 2014-06-30
2013-09-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM
2013-07-02AR0130/06/13 FULL LIST
2012-09-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-03AR0130/06/12 FULL LIST
2011-10-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0130/06/11 FULL LIST
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS SOUTHGATE / 04/03/2010
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIRBY / 04/06/2011
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MULHOLLAND
2010-12-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MULHOLLAND / 16/08/2010
2010-07-14AR0130/06/10 FULL LIST
2010-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-07SH0126/05/10 STATEMENT OF CAPITAL GBP 900
2010-07-06SH0126/05/10 STATEMENT OF CAPITAL GBP 850
2010-03-04AP03SECRETARY APPOINTED MR CHRIS SOUTHGATE
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED
2009-06-3088(2)AD 29/06/09 GBP SI 150@1=150 GBP IC 750/900
2009-06-3088(2)AD 29/06/09 GBP SI 150@1=150 GBP IC 600/750
2009-06-3088(2)AD 29/06/09 GBP SI 300@1=300 GBP IC 300/600
2009-06-3088(2)AD 29/06/09 GBP SI 150@1=150 GBP IC 150/300
2009-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMS CONNEXION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-17
Fines / Sanctions
No fines or sanctions have been issued against COMMS CONNEXION 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 CONNEXION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 CONNEXION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 900
Called Up Share Capital 2012-06-30 £ 900
Cash Bank In Hand 2013-06-30 £ 7,248
Cash Bank In Hand 2012-06-30 £ 5,413
Current Assets 2013-06-30 £ 11,901
Current Assets 2012-06-30 £ 15,322
Debtors 2013-06-30 £ 4,653
Debtors 2012-06-30 £ 9,909
Shareholder Funds 2013-06-30 £ -981
Shareholder Funds 2012-06-30 £ 3,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMS CONNEXION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMS CONNEXION LIMITED
Trademarks
We have not found any records of COMMS CONNEXION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMS CONNEXION 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 (63990 - Other information service activities n.e.c.) as COMMS CONNEXION LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where COMMS CONNEXION 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 COMMS CONNEXION 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 CONNEXION 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.