Company NameCOMM Sense Limited
DirectorBarry David Moore
Company StatusActive
Company Number03830985
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Barry David Moore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Secretary NameJulia Ann Moore
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecommsense.co.uk

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barry Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£945,517
Cash£40,861
Current Liabilities£360,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

1 June 2017Delivered on: 7 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 30 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2003Delivered on: 9 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 June 2019Termination of appointment of Julia Ann Moore as a secretary on 18 June 2019 (2 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 October 2018Director's details changed for Mr Barry David Moore on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Barry David Moore as a person with significant control on 24 October 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
15 February 2018Satisfaction of charge 1 in full (7 pages)
28 June 2017Notification of Barry Moore as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Notification of Barry Moore as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 June 2017Registration of charge 038309850003, created on 1 June 2017 (18 pages)
7 June 2017Registration of charge 038309850003, created on 1 June 2017 (18 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 February 2017Satisfaction of charge 038309850002 in full (1 page)
2 February 2017Satisfaction of charge 038309850002 in full (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
30 November 2014Registration of charge 038309850002, created on 24 November 2014 (18 pages)
30 November 2014Registration of charge 038309850002, created on 24 November 2014 (18 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 November 2013Secretary's details changed for Julia Ann Kewell on 1 November 2013 (2 pages)
6 November 2013Secretary's details changed for Julia Ann Kewell on 1 November 2013 (2 pages)
6 November 2013Director's details changed for Barry David Moore on 1 November 2013 (2 pages)
6 November 2013Director's details changed for Barry David Moore on 1 November 2013 (2 pages)
6 November 2013Director's details changed for Barry David Moore on 1 November 2013 (2 pages)
6 November 2013Secretary's details changed for Julia Ann Kewell on 1 November 2013 (2 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Director's details changed for Barry Moore on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Barry Moore on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Barry Moore on 1 June 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 14/06/08; full list of members (3 pages)
21 July 2008Return made up to 14/06/08; full list of members (3 pages)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 December 2005 (11 pages)
29 January 2007Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 September 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 September 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 September 2006Return made up to 24/08/06; full list of members (6 pages)
15 September 2006Return made up to 24/08/06; full list of members (6 pages)
16 February 2006Return made up to 24/08/05; full list of members (6 pages)
16 February 2006Return made up to 24/08/05; full list of members (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
11 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
25 August 2004Return made up to 24/08/04; full list of members (6 pages)
25 August 2004Return made up to 24/08/04; full list of members (6 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 September 2003Return made up to 24/08/03; full list of members (6 pages)
11 September 2003Return made up to 24/08/03; full list of members (6 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
4 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 September 2002Return made up to 24/08/02; full list of members (6 pages)
9 September 2002Return made up to 24/08/02; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
14 September 2001Return made up to 24/08/01; full list of members (6 pages)
14 September 2001Return made up to 24/08/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 October 2000Return made up to 24/08/00; full list of members (6 pages)
3 October 2000Return made up to 24/08/00; full list of members (6 pages)
2 October 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 October 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
14 September 1999Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
14 September 1999Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
24 August 1999Incorporation (17 pages)
24 August 1999Incorporation (17 pages)