Company NameCommcise Software Limited
Company StatusActive
Company Number09520445
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Amrish Arunkumar Ganatra
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKripa Ringshall Road
Dagnall
HP4 1RN
Director NameMr Pierre-Prosper Jean Robert Mary Chabrier
Date of BirthMarch 1994 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Place Des Raflets
Paris
92054
Director NameMr Camille Beudin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2023(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleHead Of Strategic Development
Country of ResidenceFrance
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressProvidence House Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Darran Ward Carlisle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86a Hazelwood Lane
London
N13 5HB
Director NameMr Gavin Paul Croft
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterlow Road
Reigate
RH2 7EY
Director NameMr Glenn Brian Dicken
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dovecote Building 129 Battersea Rise
London
SW11 1HE
Director NameNaresh Michael Naidoo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Longdown Lane North
Epsom
KT17 3JQ
Director NameMr Deyan Kolev
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBulgarian
StatusResigned
Appointed20 December 2018(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 10 110 Cannon Street
London
EC4N 6EU
Director NameMr Christopher Marcus Topple
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 10 110 Cannon Street
London
EC4N 6EU
Director NameIsabell Moessler Culpan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2021)
RoleHead Of Business Management
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 110 Cannon Street
London
EC4N 6EU

Contact

Websitewww.commcise.com

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

31 October 2023Appointment of Mr Camille Beudin as a director on 31 October 2023 (2 pages)
31 October 2023Termination of appointment of Christopher Marcus Topple as a director on 31 October 2023 (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
20 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
6 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
2 April 2022Change of share class name or designation (2 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (27 pages)
22 September 2021Termination of appointment of Isabell Moessler Culpan as a director on 1 July 2021 (1 page)
29 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
5 January 2021Full accounts made up to 31 December 2019 (29 pages)
26 November 2020Particulars of variation of rights attached to shares (2 pages)
11 November 2020Change of share class name or designation (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
6 August 2019Appointment of Birketts Secretaries Limited as a secretary on 1 July 2019 (2 pages)
6 August 2019Appointment of Isabell Moessler Culpan as a director on 1 July 2019 (2 pages)
6 August 2019Registered office address changed from Floor 10 110 Cannon Street London EC4N 6EU to Brierly Place New London Road Chelmsford Essex CM2 0AP on 6 August 2019 (1 page)
20 June 2019Termination of appointment of Deyan Kolev as a director on 26 April 2019 (1 page)
12 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 April 2019Withdrawal of a person with significant control statement on 9 April 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
9 April 2019Notification of Euronext Uk Holdings Limited as a person with significant control on 20 December 2018 (2 pages)
15 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 271.74
(10 pages)
8 January 2019Particulars of variation of rights attached to shares (2 pages)
8 January 2019Particulars of variation of rights attached to shares (2 pages)
8 January 2019Particulars of variation of rights attached to shares (2 pages)
8 January 2019Change of share class name or designation (2 pages)
8 January 2019Resolutions
  • RES13 ‐ Purchase agreement 20/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 January 2019Change of share class name or designation (2 pages)
4 January 2019Termination of appointment of Naresh Michael Naidoo as a director on 20 December 2018 (1 page)
4 January 2019Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to Floor 10 110 Cannon Street London EC4N 6EU on 4 January 2019 (2 pages)
4 January 2019Appointment of Mr Deyan Kolev as a director on 20 December 2018 (2 pages)
4 January 2019Termination of appointment of Glenn Brian Dicken as a director on 20 December 2018 (1 page)
4 January 2019Termination of appointment of Darran Ward Carlisle as a director on 20 December 2018 (1 page)
4 January 2019Appointment of Mr Pierre-Prosper Jean Robert Mary Chabrier as a director on 20 December 2018 (2 pages)
4 January 2019Termination of appointment of Gavin Paul Croft as a director on 20 December 2018 (1 page)
4 January 2019Appointment of Mr Christopher Marcus Topple as a director on 20 December 2018 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Sub-division of shares on 8 February 2017 (14 pages)
3 May 2017Sub-division of shares on 8 February 2017 (14 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 08/02/2017
(31 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 08/02/2017
(31 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 250
(8 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 250
(8 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 December 2016Second filing of the annual return made up to 31 March 2016 (23 pages)
12 December 2016Second filing of the annual return made up to 31 March 2016 (23 pages)
20 April 2016Annual return
Statement of capital on 2016-04-20
  • GBP 5

Statement of capital on 2016-12-12
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2016.
(11 pages)
20 April 2016Annual return
Statement of capital on 2016-04-20
  • GBP 5

Statement of capital on 2016-12-12
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2016.
(11 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(9 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)