General information

Name:

Communicarta Limited.

Office Address:

Burch House Lincolns Inn Lincoln Road HP12 3RE High Wycombe

Number: 05093855

Incorporation date: 2004-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Communicarta Ltd. could be found at Burch House Lincolns Inn, Lincoln Road in High Wycombe. The firm zip code is HP12 3RE. Communicarta has been operating on the market since the firm was started on 2004-04-05. The firm registration number is 05093855. This business's SIC code is 63990, that means Other information service activities n.e.c.. The firm's latest annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-04-08.

That company owes its well established position on the market and unending progress to exactly three directors, namely Allen J., Ling L. and Robin W., who have been managing it since April 2011.

Allen J. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Allen J.

Role: Director

Appointed: 19 April 2011

Latest update: 11 April 2024

Ling L.

Role: Director

Appointed: 07 January 2010

Latest update: 11 April 2024

Robin W.

Role: Director

Appointed: 05 April 2004

Latest update: 11 April 2024

People with significant control

Allen J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 June 2013
Annual Accounts 19 June 2014
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 8th January 2024. New Address: Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE. Previous address: Burch House Lincolns Inn Lincoln Road High Wycombe HP12 3RE England (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 62012 : Business and domestic software development
  • 58190 : Other publishing activities
20
Company Age

Closest Companies - by postcode