Commtel Limited

DataGardener
commtel limited
live
Micro

Commtel Limited

02772105Private Limited With Share Capital

Orchard House 39 Gatwick Road, Crawley, West Sussex, RH109RB
Incorporated

09/12/1992

Company Age

33 years

Directors

5

Employees

23

SIC Code

26400

Risk

very low risk

Company Overview

Registration, classification & business activity

Commtel Limited (02772105) is a private limited with share capital incorporated on 09/12/1992 (33 years old) and registered in west sussex, RH109RB. The company operates under SIC code 26400 - manufacture of consumer electronics.

Commtel limited is a security and investigations company based out of suite 2 stanley house kelvin way, crawley, west sussex, united kingdom.

Private Limited With Share Capital
SIC: 26400
Micro
Incorporated 09/12/1992
RH109RB
23 employees

Financial Overview

Total Assets

£1.61M

Liabilities

£675.1K

Net Assets

£937.7K

Est. Turnover

£652.8K

AI Estimated
Unreported
Cash

£301.6K

Key Metrics

23

Employees

5

Directors

3

Shareholders

5

CCJs

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:07-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Legacy
Category:Mortgage
Date:28-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-10-2012
Liquidation In Administration End Of Administration
Category:Insolvency
Date:15-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2011
Legacy
Category:Mortgage
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Termination Director Company With Name
Category:Officers
Date:14-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:13-03-2011
Termination Director Company With Name
Category:Officers
Date:13-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2009
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-04-2009
Gazette Notice Compulsary
Category:Gazette
Date:03-02-2009
Legacy
Category:Annual Return
Date:31-01-2008
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Address
Date:03-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2006
Legacy
Category:Annual Return
Date:13-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:11-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2004
Legacy
Category:Annual Return
Date:27-01-2004
Legacy
Category:Annual Return
Date:23-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2002
Legacy
Category:Address
Date:12-06-2002
Legacy
Category:Annual Return
Date:10-12-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2001
Legacy
Category:Annual Return
Date:29-01-2001
Legacy
Category:Officers
Date:23-06-2000
Legacy
Category:Officers
Date:23-06-2000
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2000
Legacy
Category:Annual Return
Date:23-01-2000
Legacy
Category:Annual Return
Date:16-12-1998
Legacy
Category:Officers
Date:04-08-1998
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-1998
Legacy
Category:Annual Return
Date:31-12-1997

Import / Export

Imports
12 Months3
60 Months6
Exports
12 Months8
60 Months34

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Kingfisher House, Northwood Park Gatwick Road, Crawley, West Sussex, RH109XN
Orchard House 39 Gatwick Road, Crawley, West Sussex, RH109RBRegistered
Orchard House 39 Gatwick Road, Crawley, West Sussex, RH109RBRegistered
Kingfisher House, Northwood Park Gatwick Road, Crawley, West Sussex, RH109XN

Related Companies

2

Contact

01306710120
doorentry.co.uk
Orchard House 39 Gatwick Road, Crawley, West Sussex, RH109RB