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

COMMENSUS LIMITED

UNIT 201, CROMAR WAY, CHELMSFORD, ESSEX, CM1 2QE,
Company Registration Number
06461835
Private Limited Company
Active

Company Overview

About Commensus Ltd
COMMENSUS LIMITED was founded on 2008-01-02 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Commensus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMENSUS LIMITED
 
Legal Registered Office
UNIT 201
CROMAR WAY
CHELMSFORD
ESSEX
CM1 2QE
Other companies in SW1P
 
Previous Names
EXCELREDSTONE COMMENSUS LIMITED04/06/2020
COMMENSUS LIMITED30/11/2018
SSI SOFTWARE SERVICES LIMITED17/01/2008
Filing Information
Company Number 06461835
Company ID Number 06461835
Date formed 2008-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925019145  
Last Datalog update: 2024-01-09 04:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMENSUS 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.
Companies with same name COMMENSUS LIMITED
The following companies were found which have the same name as COMMENSUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMENSUS CONSTRUCTION LTD. 5220 3RD STREET EAST CLARESHOLM ALBERTA T0L 0T0 Active Company formed on the 2015-06-12
COMMENSUS PTE. LTD. CECIL STREET Singapore 049705 Dissolved Company formed on the 2009-09-18
COMMENSUS CC PTE. LTD. TOH GUAN ROAD EAST Singapore 608586 Dissolved Company formed on the 2010-10-27

Company Officers of COMMENSUS LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN HORGAN
Director 2018-06-18
KEVIN LONDON
Director 2014-01-01
JAKOB MOELLER-JENSEN
Director 2018-06-18
ALEX PARKER
Director 2008-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROISIN TERESA CLAWSON
Company Secretary 2016-11-16 2018-06-18
SPENCER NEAL DREDGE
Director 2016-11-16 2018-06-18
ROBERT JAMES BRUCE
Company Secretary 2013-02-01 2016-11-16
JEREMY MARK FENN
Director 2008-01-04 2016-11-16
STEVEN PAUL FENN
Director 2008-01-04 2016-11-16
JEFFREY GREEN
Director 2014-01-01 2014-08-31
DONNA CAROLINE FENN
Company Secretary 2008-01-04 2013-02-01
RWL REGISTRARS LIMITED
Company Secretary 2008-01-02 2008-01-02
RWL DIRECTORS LIMITED
Director 2008-01-02 2008-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HORGAN ONNEC GROUP UK LIMITED Director 2018-06-18 CURRENT 1986-06-11 Active
JAKOB MOELLER-JENSEN ONNEC GROUP UK LIMITED Director 2018-06-18 CURRENT 1986-06-11 Active
JAKOB MOELLER-JENSEN HD SHARMAN GROUP LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JAKOB MOELLER-JENSEN THE WINE COMPANY GROUP LIMITED Director 2016-09-26 CURRENT 2016-06-06 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-28AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-11-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-04-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12PSC02Notification of Johnson Technical Systems Ltd as a person with significant control on 2020-05-29
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB MOELLER-JENSEN
2020-06-04RES15CHANGE OF COMPANY NAME 04/06/20
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 85 Great Portland Street First Floor London W1W 7LT England
2020-06-03AP01DIRECTOR APPOINTED MR SIMON JOHNSON
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 85 Great Portland Street First Floor London W1W 7LT England
2020-06-03AP01DIRECTOR APPOINTED MR SIMON JOHNSON
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN HORGAN
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN HORGAN
2020-06-03MR05All of the property or undertaking has been released from charge for charge number 064618350005
2020-06-03MR05All of the property or undertaking has been released from charge for charge number 064618350005
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM 40 Holborn Viaduct London EC1N 2PB United Kingdom
2020-03-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-09PSC07CESSATION OF EXCELREDSTONE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM Trafalgar House, 712 London Road Grays Essex RM20 3JT England
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PARKER
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-15PSC05Change of details for Excel I.T Services Limited as a person with significant control on 2018-12-11
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064618350005
2018-12-10PSC02Notification of Excel I.T Services Limited as a person with significant control on 2018-06-18
2018-12-10PSC07CESSATION OF REDSTONECONNECT PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30RES15CHANGE OF COMPANY NAME 30/11/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LONDON
2018-08-02RES13Resolutions passed:
  • Facilities agreement 18/06/2018
  • ADOPT ARTICLES
2018-08-02RES01ADOPT ARTICLES 18/06/2018
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064618350003
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064618350004
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB MOELLER-JENSEN / 18/06/2018
2018-06-27AA01Current accounting period extended from 31/01/19 TO 31/03/19
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN HORGAN / 18/06/2018
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NEAL DREDGE
2018-06-27TM02Termination of appointment of Roisin Teresa Clawson on 2018-06-18
2018-06-27AP01DIRECTOR APPOINTED MR JAKOB MOELLER-JENSEN
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 40 Holborn Viaduct London EC1N 2PB England
2018-06-27AP01DIRECTOR APPOINTED MR BARRY JOHN HORGAN
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-03PSC05Change of details for Redstoneconnect Plc as a person with significant control on 2016-11-16
2018-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-09-22RR02Re-registration from a public company to a private limited company
2017-09-22RES02Resolutions passed:
  • Resolution of re-registration
2017-09-22MARRe-registration of memorandum and articles of association
2017-09-22CERT10Certificate of re-registration from Public Limited Company to Private
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064618350003
2016-11-22AA01CURREXT FROM 30/12/2016 TO 31/01/2017
2016-11-22AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2016-11-22AP03SECRETARY APPOINTED MRS ROISIN TERESA CLAWSON
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FENN
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FENN
2016-11-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BRUCE
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-27AR0102/01/16 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-06AR0102/01/15 FULL LIST
2015-01-06AD02SAIL ADDRESS CREATED
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-28AR0102/01/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR JEFF GREEN
2014-01-28AP01DIRECTOR APPOINTED MR KEVIN LONDON
2013-12-18AP03SECRETARY APPOINTED MR ROBERT JAMES BRUCE
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY DONNA FENN
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0102/01/13 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX PARKER / 01/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FENN / 01/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK FENN / 01/01/2013
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / DONNA CAROLINE FENN / 01/01/2013
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0102/01/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-26AR0102/01/11 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0102/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX PARKER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FENN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK FENN / 07/01/2010
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07288aDIRECTOR APPOINTED ALEX PARKER
2009-08-07288aDIRECTOR APPOINTED STEVEN PAUL FENN
2009-03-21363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-12225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-09-11MISCCHANGE OF NAME ENTERED ON WRONG COMPANY (6461835), SHOULD HAVE BEEN ENTERED ON 6596689.
2008-07-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/07/2008
2008-07-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-07-24CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2008-07-24BSBALANCE SHEET
2008-07-24AUDSAUDITORS' STATEMENT
2008-07-24AUDRAUDITORS' REPORT
2008-07-2443(3)eDECLARATION REREG AS PLC
2008-07-2443(3)APPLICATION REREG AS PLC
2008-07-0288(2)AD 02/01/08 GBP SI 49900@1=49900 GBP IC 100/50000
2008-06-0588(2)AD 02/01/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT
2008-01-17CERTNMCOMPANY NAME CHANGED SSI SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/08
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14ELRESS386 DISP APP AUDS 04/01/08
2008-01-14ELRESS366A DISP HOLDING AGM 04/01/08
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bSECRETARY RESIGNED
2008-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COMMENSUS 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 COMMENSUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2011-04-07 Outstanding C&C ALPHA GROUP LIMITED
MORTGAGE DEBENTURE 2008-05-20 Outstanding COUTTS & CO
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-12-31

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 COMMENSUS LIMITED

Intangible Assets
Patents
We have not found any records of COMMENSUS LIMITED registering or being granted any patents
Domain Names

COMMENSUS LIMITED owns 1 domain names.

gbrealestate.co.uk  

Trademarks
We have not found any records of COMMENSUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMENSUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tonbridge & Malling Borough Council 2009-11-18 GBP £289
Tonbridge & Malling Borough Council 2009-11-18 GBP £1,734
Tonbridge & Malling Borough Council 2009-11-18 GBP £3,141
Tonbridge & Malling Borough Council 2009-11-18 GBP £1,476

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMENSUS 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.
Import/Export of Goods
Goods imported/exported by COMMENSUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMENSUS 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 COMMENSUS 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.