COMMUNIGATOR HOLDINGS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 6BQ

Company number 05978343
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address THE OLD BYRE HOME FARM, PEPER HAROW, GODALMING, SURREY, GU8 6BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Pelham Olive as a director on 1 February 2017; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of COMMUNIGATOR HOLDINGS LIMITED are www.communigatorholdings.co.uk, and www.communigator-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighteen years and twelve months. Communigator Holdings Limited is a Private Limited Company. The company registration number is 05978343. Communigator Holdings Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Communigator Holdings Limited is The Old Byre Home Farm Peper Harow Godalming Surrey Gu8 6bq. The company`s financial liabilities are £1012.14k. It is £489.96k against last year. The cash in hand is £4.29k. It is £-35.39k against last year. And the total assets are £1012.14k, which is £406.96k against last year. BYRNE, Kevin Barry is a Director of the company. CHADWICK, Lee is a Director of the company. WILLIAMS, Sean Russell is a Director of the company. YATES, Aaron is a Director of the company. Secretary CHADWICK, Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OLIVE, Pelham has been resigned. The company operates in "Activities of head offices".


communigator holdings Key Finiance

LIABILITIES £1012.14k
+93%
CASH £4.29k
-90%
TOTAL ASSETS £1012.14k
+67%
All Financial Figures

Current Directors

Director
BYRNE, Kevin Barry
Appointed Date: 25 October 2006
71 years old

Director
CHADWICK, Lee
Appointed Date: 25 October 2006
55 years old

Director
WILLIAMS, Sean Russell
Appointed Date: 30 April 2008
61 years old

Director
YATES, Aaron
Appointed Date: 25 October 2006
55 years old

Resigned Directors

Secretary
CHADWICK, Lee
Resigned: 20 February 2011
Appointed Date: 25 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2006
Appointed Date: 25 October 2006

Director
OLIVE, Pelham
Resigned: 01 February 2017
Appointed Date: 01 July 2011
69 years old

Persons With Significant Control

Mr Lee Steven Jason Chadwick
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMUNIGATOR HOLDINGS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Termination of appointment of Pelham Olive as a director on 1 February 2017
27 Oct 2016
Confirmation statement made on 19 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Registration of charge 059783430002, created on 19 November 2015
...
... and 32 more events
30 Jan 2007
Particulars of contract relating to shares
30 Jan 2007
Ad 16/01/07--------- £ si 64@1=64 £ ic 36/100
30 Jan 2007
Ad 16/01/07--------- £ si 35@1=35 £ ic 1/36
25 Oct 2006
Secretary resigned
25 Oct 2006
Incorporation

COMMUNIGATOR HOLDINGS LIMITED Charges

19 November 2015
Charge code 0597 8343 0002
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Cornhill Capital Limited
Description: Contains fixed charge…
25 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 1 October 2015
Persons entitled: Isopos (UK) Limited, Lee Chadwick, Ian Cocks and Paul Taylor
Description: All intellectual property that the company holds. See the…