Active
Company Information for COMMAGILITY HOLDINGS LTD
5 NEW STREET SQUARE, LONDON, EC4A 3TW,
|
Company Registration Number
10614152
Private Limited Company
Active |
Company Name | ||
---|---|---|
COMMAGILITY HOLDINGS LTD | ||
Legal Registered Office | ||
5 NEW STREET SQUARE LONDON EC4A 3TW | ||
Previous Names | ||
|
Company Number | 10614152 | |
---|---|---|
Company ID Number | 10614152 | |
Date formed | 2017-02-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 10/03/2018 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-07 03:45:20 |
Companies House |
Menu
|
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 |
---|---|---|
MICHAEL KANDELL |
||
TIMOTHY WHELAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMAGILITY LIMITED | Director | 2017-02-17 | CURRENT | 2006-08-23 | Active | |
COMMAGILITY LIMITED | Director | 2017-02-17 | CURRENT | 2006-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Withdrawal of a person with significant control statement on 2023-06-15 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN GARDNER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG WYLER | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES | ||
Appointment of Taylor Wessing Secretaries Limited as company secretary on 2023-01-13 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MUIRHEAD | ||
DIRECTOR APPOINTED DAVID STUART MUIRHEAD | ||
DIRECTOR APPOINTED KARIM MICHEL SABBAGH | ||
CESSATION OF WIRELESS TELECOM GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR England | ||
Company name changed wireless telecommunications group, LTD\certificate issued on 05/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHELAN | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL KANDELL | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106141520002 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106141520002 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/02/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106141520001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 31/12/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COMMAGILITY HOLDINGS LTD are:
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. |