COMMS COEFFICIENT LIMITED
LONDON POMM (32) LIMITED

Hellopages » Greater London » Barnet » N3 2JU

Company number 05413332
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 April 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of COMMS COEFFICIENT LIMITED are www.commscoefficient.co.uk, and www.comms-coefficient.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comms Coefficient Limited is a Private Limited Company. The company registration number is 05413332. Comms Coefficient Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Comms Coefficient Limited is 2nd Floor Gadd House Arcadia Avenue London United Kingdom N3 2ju. . FORSHAW, Richard Howard William is a Director of the company. HUISH, Clive is a Director of the company. Secretary LAMB, Elizabeth Ann has been resigned. Secretary RYAN, Sandra Margaret has been resigned. Director LAMB, Charles Sebastian has been resigned. Director MANSER, Jeffrey has been resigned. Director PERRY, Stephen Wayne has been resigned. Director RYAN, Jeremy Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FORSHAW, Richard Howard William
Appointed Date: 04 May 2006
66 years old

Director
HUISH, Clive
Appointed Date: 28 February 2012
75 years old

Resigned Directors

Secretary
LAMB, Elizabeth Ann
Resigned: 04 May 2006
Appointed Date: 04 April 2005

Secretary
RYAN, Sandra Margaret
Resigned: 22 June 2009
Appointed Date: 04 May 2006

Director
LAMB, Charles Sebastian
Resigned: 04 May 2006
Appointed Date: 04 April 2005
64 years old

Director
MANSER, Jeffrey
Resigned: 14 January 2010
Appointed Date: 15 July 2009
53 years old

Director
PERRY, Stephen Wayne
Resigned: 31 January 2013
Appointed Date: 28 February 2012
55 years old

Director
RYAN, Jeremy Charles
Resigned: 24 June 2009
Appointed Date: 04 May 2006
62 years old

Persons With Significant Control

Mr Richard Howard William Forshaw
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Clive Huish
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMS COEFFICIENT LIMITED Events

03 May 2017
Confirmation statement made on 4 April 2017 with updates
06 Apr 2017
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 April 2017
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 110

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 48 more events
06 Jul 2006
New secretary appointed
06 Jul 2006
New director appointed
06 Jul 2006
New director appointed
30 May 2006
Company name changed pomm (32) LIMITED\certificate issued on 30/05/06
04 Apr 2005
Incorporation