Company NameComms Capital Holdings Ltd
DirectorsJustin Ellis and Tina Louise Gerhartz
Company StatusActive
Company Number12744628
CategoryPrivate Limited Company
Incorporation Date15 July 2020(3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Justin Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Tina Louise Gerhartz
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Steven John Wilkin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
19 June 2023Change of share class name or designation (2 pages)
19 June 2023Particulars of variation of rights attached to shares (2 pages)
19 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2023Memorandum and Articles of Association (23 pages)
19 June 2023Change of share class name or designation (2 pages)
19 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
22 July 2022Group of companies' accounts made up to 31 December 2021 (25 pages)
15 July 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
15 March 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
24 January 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 100
(4 pages)
20 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on the 24.01.2022.
(3 pages)
3 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
30 July 2020Appointment of Mrs Tina Louise Gerhartz as a director on 15 July 2020 (2 pages)
30 July 2020Termination of appointment of Steve John Wilkin as a director on 15 July 2020 (1 page)
30 July 2020Appointment of Mr Justin Ellis as a director on 15 July 2020 (2 pages)
28 July 2020Change of details for Mr Steve John Wilkin as a person with significant control on 15 July 2020 (2 pages)
23 July 2020Withdrawal of a person with significant control statement on 23 July 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
23 July 2020Notification of Steve John Wilkin as a person with significant control on 15 July 2020 (2 pages)
23 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 51
(3 pages)
23 July 2020Appointment of Mr Steve John Wilkin as a director on 15 July 2020 (2 pages)
16 July 2020Termination of appointment of Michael Duke as a director on 15 July 2020 (1 page)
15 July 2020Incorporation
Statement of capital on 2020-07-15
  • GBP 1
(37 pages)