COMMONNAME LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK3 6DS

Company number 03910727
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address UNIT AU39 SCIENCE & INNOVATION CENTRE, BLETCHLEY PARK, MILTON KEYNES, MK3 6DS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of COMMONNAME LIMITED are www.commonname.co.uk, and www.commonname.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Commonname Limited is a Private Limited Company. The company registration number is 03910727. Commonname Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Commonname Limited is Unit Au39 Science Innovation Centre Bletchley Park Milton Keynes Mk3 6ds. . LIN, Yurong is a Secretary of the company. LIN, Yurong is a Director of the company. Secretary BANCROFT REGISTRARS LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DE BEAUMONT, Stanislas Du Boscq has been resigned. Director HUGH, William Roger has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


commonname Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LIN, Yurong
Appointed Date: 06 January 2004

Director
LIN, Yurong
Appointed Date: 20 January 2000
61 years old

Resigned Directors

Secretary
BANCROFT REGISTRARS LIMITED
Resigned: 06 January 2004
Appointed Date: 21 January 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 January 2000
Appointed Date: 20 January 2000

Director
DE BEAUMONT, Stanislas Du Boscq
Resigned: 13 March 2007
Appointed Date: 20 January 2000
57 years old

Director
HUGH, William Roger
Resigned: 31 December 2010
Appointed Date: 20 January 2000
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mr Yurong Lin
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – 75% or more

COMMONNAME LIMITED Events

23 Jan 2017
Confirmation statement made on 3 January 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
21 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 48 more events
13 Apr 2000
New secretary appointed
13 Apr 2000
Registered office changed on 13/04/00 from: 11 farnham close london N20 9PU
29 Jan 2000
Secretary resigned
29 Jan 2000
Director resigned
20 Jan 2000
Incorporation

COMMONNAME LIMITED Charges

16 June 2006
Rent deposit deed
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Land & Equity Holdings Limited
Description: The sum of £10,000, the rent deposit. See the mortgage…