Commco Limited

DataGardener
dissolved

Commco Limited

07210606Private Limited With Share Capital

6Th Floor 9 Appold Street, London, EC2A2AP
Incorporated

31/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Commco Limited (07210606) is a private limited with share capital incorporated on 31/03/2010 (16 years old) and registered in london, EC2A2AP. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 31/03/2010
EC2A2AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:24-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2022
Resolution
Category:Resolution
Date:18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:13-02-2019
Resolution
Category:Resolution
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Resolution
Category:Resolution
Date:07-06-2018
Change Of Name Notice
Category:Change Of Name
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:10-01-2014
Termination Director Company With Name
Category:Officers
Date:10-01-2014
Termination Director Company With Name
Category:Officers
Date:10-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Capital Allotment Shares
Category:Capital
Date:22-05-2012
Legacy
Category:Mortgage
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Termination Director Company With Name
Category:Officers
Date:19-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2012
Resolution
Category:Resolution
Date:05-03-2012
Change Of Name Notice
Category:Change Of Name
Date:05-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2012
Capital Allotment Shares
Category:Capital
Date:11-07-2011
Termination Director Company With Name
Category:Officers
Date:07-07-2011
Resolution
Category:Resolution
Date:07-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-07-2011
Capital Name Of Class Of Shares
Category:Capital
Date:07-07-2011
Capital Allotment Shares
Category:Capital
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Incorporation Company
Category:Incorporation
Date:31-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date12/11/2021
Latest Accounts31/03/2021

Trading Addresses

6Th Floor 9 Appold Street, London, EC2A2APRegistered
Venture House, 2 Arlington Square, Bracknell, Berkshire, RG121WA

Contact

6Th Floor 9 Appold Street, London, EC2A2AP