General information

Name:

Comms Unite Limited

Office Address:

Bt Innovation Centre Columba House IP5 3RE Martlesham

Number: 08128143

Incorporation date: 2012-07-03

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08128143 twelve years ago, Comms Unite Ltd is a Private Limited Company. The business present office address is Bt Innovation Centre, Columba House Martlesham. The company known today as Comms Unite Ltd was known under the name Swift Telecom Wholesale until Mon, 2nd Sep 2013 then the name was replaced. The company's SIC and NACE codes are 46520 and their NACE code stands for Wholesale of electronic and telecommunications equipment and parts. The business most recent filed accounts documents cover the period up to 2022-12-30 and the most recent confirmation statement was released on 2023-07-03.

There's a team of three directors controlling the following company right now, specifically Leo E., Richard S. and Nicholas S. who have been doing the directors obligations for eight years.

  • Previous company's names
  • Comms Unite Ltd 2013-09-02
  • Swift Telecom Wholesale Ltd 2012-07-03

Financial data based on annual reports

Company staff

Leo E.

Role: Director

Appointed: 01 April 2016

Latest update: 6 March 2024

Richard S.

Role: Director

Appointed: 24 January 2014

Latest update: 6 March 2024

Nicholas S.

Role: Director

Appointed: 04 July 2012

Latest update: 6 March 2024

People with significant control

The companies with significant control over the firm are: Elward Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Braintree at 9 Freeport Office Village, Century Drive, CM77 8YG, Essex and was registered as a PSC under the reg no 08210519. Daijo Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Felixstowe at Trimley St Mary, IP11 0UD and was registered as a PSC under the reg no 10437450.

Elward Holdings Ltd
Address: Winghams House 9 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08210519
Notified on 24 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daijo Holdings Limited
Address: 55a Cordys Lane Trimley St Mary, Felixstowe, IP11 0UD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10437450
Notified on 24 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leo E.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas S.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 December 2014
Date Approval Accounts 22 October 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 4 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Dec 2022 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

Unit 1a Summit Business Park Langer Road

Post code:

IP11 2JB

City / Town:

Felixstowe

Accountant/Auditor,
2015 - 2014

Name:

Anthony Russel Limited

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
11
Company Age

Closest companies