COMMENSUS PLC
LONDON SSI SOFTWARE SERVICES LIMITED

Hellopages » City of London » City of London » EC1N 2PB

Company number 06461835
Status Active
Incorporation Date 2 January 2008
Company Type Public Limited Company
Address 40 HOLBORN VIADUCT, LONDON, ENGLAND, EC1N 2PB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Auditor's resignation; Registration of charge 064618350003, created on 16 November 2016. The most likely internet sites of COMMENSUS PLC are www.commensus.co.uk, and www.commensus.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commensus Plc is a Public Limited Company. The company registration number is 06461835. Commensus Plc has been working since 02 January 2008. The present status of the company is Active. The registered address of Commensus Plc is 40 Holborn Viaduct London England Ec1n 2pb. . CLAWSON, Roisin Teresa is a Secretary of the company. DREDGE, Spencer Neal is a Director of the company. LONDON, Kevin is a Director of the company. PARKER, Alex is a Director of the company. Secretary BRUCE, Robert James has been resigned. Secretary FENN, Donna Caroline has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director FENN, Jeremy Mark has been resigned. Director FENN, Steven Paul has been resigned. Director GREEN, Jeffrey has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CLAWSON, Roisin Teresa
Appointed Date: 16 November 2016

Director
DREDGE, Spencer Neal
Appointed Date: 16 November 2016
52 years old

Director
LONDON, Kevin
Appointed Date: 01 January 2014
49 years old

Director
PARKER, Alex
Appointed Date: 04 January 2008
45 years old

Resigned Directors

Secretary
BRUCE, Robert James
Resigned: 16 November 2016
Appointed Date: 01 February 2013

Secretary
FENN, Donna Caroline
Resigned: 01 February 2013
Appointed Date: 04 January 2008

Secretary
RWL REGISTRARS LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Director
FENN, Jeremy Mark
Resigned: 16 November 2016
Appointed Date: 04 January 2008
62 years old

Director
FENN, Steven Paul
Resigned: 16 November 2016
Appointed Date: 04 January 2008
59 years old

Director
GREEN, Jeffrey
Resigned: 31 August 2014
Appointed Date: 01 January 2014
64 years old

Director
RWL DIRECTORS LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Persons With Significant Control

Redstoneconnect Plc
Notified on: 16 November 2016
Nature of control: Ownership of shares – 75% or more

COMMENSUS PLC Events

17 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Jan 2017
Auditor's resignation
25 Nov 2016
Registration of charge 064618350003, created on 16 November 2016
22 Nov 2016
Current accounting period extended from 30 December 2016 to 31 January 2017
22 Nov 2016
Appointment of Mr Spencer Neal Dredge as a director on 16 November 2016
...
... and 60 more events
14 Jan 2008
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jan 2008
Director resigned
03 Jan 2008
Secretary resigned
02 Jan 2008
Incorporation

COMMENSUS PLC Charges

16 November 2016
Charge code 0646 1835 0003
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 March 2011
Deed of rental deposit
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: C&C Alpha Group Limited
Description: The sum of £22,524.00 plus vat the account in which such…
15 May 2008
Mortgage debenture
Delivered: 20 May 2008
Status: Satisfied on 22 November 2016
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…