Dagnall
HP4 1RN
Director Name | Mr Pierre-Prosper Jean Robert Mary Chabrier |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14 Place Des Raflets Paris 92054 |
Director Name | Mr Camille Beudin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 October 2023(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Head Of Strategic Development |
Country of Residence | France |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Providence House Princes Street Ipswich Suffolk IP1 1QJ |
Director Name | Mr Darran Ward Carlisle |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86a Hazelwood Lane London N13 5HB |
Director Name | Mr Gavin Paul Croft |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterlow Road Reigate RH2 7EY |
Director Name | Mr Glenn Brian Dicken |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dovecote Building 129 Battersea Rise London SW11 1HE |
Director Name | Naresh Michael Naidoo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Longdown Lane North Epsom KT17 3JQ |
Director Name | Mr Deyan Kolev |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 10 110 Cannon Street London EC4N 6EU |
Director Name | Mr Christopher Marcus Topple |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 10 110 Cannon Street London EC4N 6EU |
Director Name | Isabell Moessler Culpan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2021) |
Role | Head Of Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Website | www.commcise.com |
---|
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
31 October 2023 | Appointment of Mr Camille Beudin as a director on 31 October 2023 (2 pages) |
---|---|
31 October 2023 | Termination of appointment of Christopher Marcus Topple as a director on 31 October 2023 (1 page) |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
20 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
2 April 2022 | Change of share class name or designation (2 pages) |
2 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
22 September 2021 | Termination of appointment of Isabell Moessler Culpan as a director on 1 July 2021 (1 page) |
29 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
26 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2020 | Change of share class name or designation (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
6 August 2019 | Appointment of Birketts Secretaries Limited as a secretary on 1 July 2019 (2 pages) |
6 August 2019 | Appointment of Isabell Moessler Culpan as a director on 1 July 2019 (2 pages) |
6 August 2019 | Registered 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 2019 | Termination of appointment of Deyan Kolev as a director on 26 April 2019 (1 page) |
12 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 April 2019 | Withdrawal of a person with significant control statement on 9 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
9 April 2019 | Notification of Euronext Uk Holdings Limited as a person with significant control on 20 December 2018 (2 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
8 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Change of share class name or designation (2 pages) |
4 January 2019 | Termination of appointment of Naresh Michael Naidoo as a director on 20 December 2018 (1 page) |
4 January 2019 | Registered 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 2019 | Appointment of Mr Deyan Kolev as a director on 20 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Glenn Brian Dicken as a director on 20 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Darran Ward Carlisle as a director on 20 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Pierre-Prosper Jean Robert Mary Chabrier as a director on 20 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Gavin Paul Croft as a director on 20 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Christopher Marcus Topple as a director on 20 December 2018 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 May 2017 | Sub-division of shares on 8 February 2017 (14 pages) |
3 May 2017 | Sub-division of shares on 8 February 2017 (14 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
15 December 2016 | Resolutions
|
15 December 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
15 December 2016 | Resolutions
|
12 December 2016 | Second filing of the annual return made up to 31 March 2016 (23 pages) |
12 December 2016 | Second filing of the annual return made up to 31 March 2016 (23 pages) |
20 April 2016 | Annual return Statement of capital on 2016-04-20
Statement of capital on 2016-12-12
|
20 April 2016 | Annual return Statement of capital on 2016-04-20
Statement of capital on 2016-12-12
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|