Company Information for CLOSE COMMS LIMITED
THE CLOCK HOUSE HIGH STREET, WRINGTON, BRISTOL, NORTH SOMERSET, BS40 5QA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CLOSE COMMS LIMITED | |
Legal Registered Office | |
THE CLOCK HOUSE HIGH STREET WRINGTON BRISTOL NORTH SOMERSET BS40 5QA | |
Company Number | 09504974 | |
---|---|---|
Company ID Number | 09504974 | |
Date formed | 2015-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB210084170 |
Last Datalog update: | 2025-03-05 10:33:51 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDERS FREDRIK GRATTE |
||
CHRISTOPHER NOEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK ATKINSON |
Director | ||
MICHAEL VICTOR DAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMS MARKETING UK LIMITED | Director | 2016-07-12 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
DMS MARKETING GROUP LIMITED | Director | 2016-05-05 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
SAPPHIRE GAMING LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
VENUENOW LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 13/02/25 FROM Floor 7 Suite 3, Clarence House ,Clarence Place Newport NP19 7AA Wales | ||
CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF GRANEA HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/21 FROM Bridge Buildings Godfrey Road Newport NP20 4NX Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Granea Holding Ltd as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF MIBA GROUP AB AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher Noel Smith as a person with significant control on 2018-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM Beechwood House Beechwood Park Christchurch Road Newport NP19 8AJ Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
PSC02 | Notification of Miba Group Ab as a person with significant control on 2017-11-13 | |
AP01 | DIRECTOR APPOINTED MR ANDERS FREDRIK GRATTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON | |
LATEST SOC | 16/11/17 STATEMENT OF CAPITAL;GBP 578 | |
SH01 | 13/11/17 STATEMENT OF CAPITAL GBP 578 | |
PSC07 | CESSATION OF JONATHAN MARK ATKINSON AS A PSC | |
PSC07 | CESSATION OF MICHAEL VICTOR DAWSON AS A PSC | |
PSC07 | CESSATION OF PENELOPE ANNE ATKINSON AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
SH01 | 16/06/17 STATEMENT OF CAPITAL GBP 519.5 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 26/04/15 STATEMENT OF CAPITAL;GBP 500 | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 500 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NOEL SMITH | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2025-02-13 |
Resolution | 2025-02-13 |
Petitions to Wind Up (Companies) | 2025-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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 CLOSE COMMS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLOSE COMMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLOSE COMMS LIMITED | Event Date | 2025-02-13 |
Name of Company: CLOSE COMMS LIMITED Company Number: 09504974 Nature of Business: Software development Registered office: Floor 7, Suite 3, Clarence House, Clarence Place, Newport, Wales, NP19 7AA in… | |||
Initiating party | Event Type | Resolution | |
Defending party | CLOSE COMMS LIMITED | Event Date | 2025-02-13 |
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. |