General information

Name:

Commtracts Ltd

Office Address:

12 Darley Abbey Mills Darley Abbey DE22 1DZ Derby

Number: 07209525

Incorporation date: 2010-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Commtracts Limited 's been in this business for at least fourteen years. Registered under the number 07209525 in the year 2010, the firm have office at 12 Darley Abbey Mills, Derby DE22 1DZ. This company's registered with SIC code 62020 - Information technology consultancy activities. The most recent financial reports describe the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-03-09.

The company has two trademarks, all are valid. The first trademark was submitted in 2014.

Concerning this particular limited company, all of director's tasks have so far been performed by Oliver M. who was selected to lead the company on 2010-04-01. Since 2010 Barbara K., had been performing the duties for this specific limited company up until the resignation fourteen years ago.

Executives with significant control over the firm are: Mickila-Marie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Oliver M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003071505
Trademark image:-
Trademark name:Roarstage
Status:Application Published
Filing date:2014-09-08
Owner name:Commtracts Ltd
Owner address:Pinpoint Business Services, Suite 3, 24 High Street, Ruddington, NOTTINGHAM, United Kingdom, NG11 6EA
Trademark UK00003071144
Trademark image:Trademark UK00003071144 image
Trademark name:Commtracts
Status:Application Published
Filing date:2014-09-04
Owner name:Commtracts Ltd
Owner address:Pinpoint Business Services, Suite 3, 24 High Street, Ruddington, NOTTINGHAM, United Kingdom, NG11 6EA

Financial data based on annual reports

Company staff

Oliver M.

Role: Director

Appointed: 01 April 2010

Latest update: 12 April 2024

People with significant control

Mickila-Marie M.
Notified on 18 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control May 18, 2016 (PSC04)
filed on: 11th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Closest Companies - by postcode