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

COMMAF LIMITED

4385, 03577434 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
03577434
Private Limited Company
Active

Company Overview

About Commaf Ltd
COMMAF LIMITED was founded on 1998-06-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". Commaf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMAF LIMITED
 
Legal Registered Office
4385
03577434 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in EC4A
 
Filing Information
Company Number 03577434
Company ID Number 03577434
Date formed 1998-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMAF 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 COMMAF LIMITED

Current Directors
Officer Role Date Appointed
MAXWELL DE SOUZA
Company Secretary 2001-01-24
MAXWELL DE SOUZA
Director 2001-01-24
JAMES SCOTT MACKIE
Director 2001-01-24
COLEMAN MYERS
Director 2001-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CLAIRE POLLEY
Company Secretary 1998-07-03 2001-01-24
JULIE CLAIRE POLLEY
Director 1998-07-03 2001-01-24
NORMAN CHARLES PORTER
Director 1998-07-03 2001-01-24
RM REGISTRARS LIMITED
Nominated Secretary 1998-06-08 1998-07-03
RM NOMINEES LIMITED
Nominated Director 1998-06-08 1998-07-03

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
2024-03-01Companies House applied as default registered office address PO Box 4385, 03577434 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MAXWELL DE SOUZA
2023-11-29DIRECTOR APPOINTED MISS SITHEMBILE NDLOVU
2023-11-29APPOINTMENT TERMINATED, DIRECTOR SHAMMOTH MQALI NDLOVU
2023-11-29APPOINTMENT TERMINATED, DIRECTOR PHILANI NDLOVU
2023-08-31CESSATION OF COLEMAN MYERS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILANI NDLOVU
2023-08-29Termination of appointment of Maxwell De Souza on 2023-08-20
2023-08-29Appointment of Miss Sithembile Ndlovu as company secretary on 2023-08-20
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM Hamilton House Mabledon Place London Greater London WC1H 9BB United Kingdom
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM Apartment 409 the Picture Works 42 Queens Road, Nottingham NG2 3DT England
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT MACKIE
2023-06-27APPOINTMENT TERMINATED, DIRECTOR COLEMAN MYERS
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 39 Mountbatten Drive Colchester Essex CO2 8BH England
2023-06-19DIRECTOR APPOINTED MR SHAMMOTH MQALI NDLOVU
2023-06-19SECRETARY'S DETAILS CHNAGED FOR MAXWELL DE SOUZA on 2023-06-16
2023-06-19DIRECTOR APPOINTED MR PHILANI NDLOVU
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-07Director's details changed for Maxwell De Souza on 2023-06-06
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Hill House 1 Little New Street London EC4A 3TR
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Hill House 1 Little New Street London EC4A 3TR
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-15CH01Director's details changed for James Scott Mackie on 2020-06-09
2020-06-15CH01Director's details changed for James Scott Mackie on 2020-06-09
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-21AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-15AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-23AR0108/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-28AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT MACKIE / 30/04/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DE SOUZA / 30/04/2013
2013-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MAXWELL DE SOUZA on 2013-04-30
2013-01-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AR0108/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-23AR0108/06/11 ANNUAL RETURN FULL LIST
2011-02-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-08AR0108/06/10 ANNUAL RETURN FULL LIST
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-06363aReturn made up to 08/06/09; full list of members
2009-02-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-12363aReturn made up to 08/06/08; full list of members
2008-03-20AA31/03/07 TOTAL EXEMPTION FULL
2008-03-20363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27363aRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-10-27244DELIVERY EXT'D 3 MTH 31/03/04
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363aRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-18244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-30363aRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-30244DELIVERY EXT'D 3 MTH 31/03/01
2001-08-28363aRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-05288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: ONE BRUTON STREET LONDON W1J 6AQ
2001-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-08SASHARES AGREEMENT OTC
2001-02-0888(2)RAD 23/01/01--------- £ SI 19998@1=19998 £ IC 2/20000
2001-01-26ORES04£ NC 1000/20000 22/01/
2001-01-26123NC INC ALREADY ADJUSTED 22/01/01
2001-01-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/01
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: ONE BRUTON STREET LONDON W1X 8AQ
2000-06-21363aRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-01-19WRES01ALTERARTICLES13/01/00
1999-06-25363aRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-06-23SRES03EXEMPTION FROM APPOINTING AUDITORS 17/06/99
1999-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-23ELRESS252 DISP LAYING ACC 17/06/99
1999-06-23ELRESS366A DISP HOLDING AGM 17/06/99
1998-07-20288bDIRECTOR RESIGNED
1998-07-20288bSECRETARY RESIGNED
1998-07-15288bSECRETARY RESIGNED
1998-07-15288bDIRECTOR RESIGNED
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-15225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMAF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMAF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMAF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 COMMAF LIMITED

Intangible Assets
Patents
We have not found any records of COMMAF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMAF LIMITED
Trademarks
We have not found any records of COMMAF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMAF 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 (82990 - Other business support service activities n.e.c.) as COMMAF LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMAF 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 COMMAF 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 COMMAF 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1