General information

Name:

Communitize Ltd

Office Address:

Evolution House Delft Way NR6 6BB Norwich

Number: 07575646

Incorporation date: 2011-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Communitize Limited, a Private Limited Company, that is registered in Evolution House, Delft Way, Norwich. The head office's post code is NR6 6BB. This company has existed thirteen years in the business. The registered no. is 07575646. The firm is recognized under the name of Communitize Limited. However, this company also operated as E2 Publishing until it was changed twelve years ago. This firm's classified under the NACE and SIC code 63120: Web portals. The most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-01-25.

The enterprise's trademark is "DIGITAL DOUGHNUT". They filed a trademark application on Sat, 10th Dec 2016 and it was granted after two months. The trademark remains valid until Thu, 10th Dec 2026.

According to the latest data, there seems to be only one director in the company: John H. (since Wednesday 23rd March 2011). Since Wednesday 18th January 2012 Michael B., had been performing the duties for this limited company up until the resignation in 2023. Additionally a different director, namely Graham R. resigned in 2017.

  • Previous company's names
  • Communitize Limited 2012-10-01
  • E2 Publishing Ltd 2011-03-23

Trade marks

Trademark UK00003201520
Trademark image:-
Trademark name:DIGITAL DOUGHNUT
Status:Registered
Filing date:2016-12-10
Date of entry in register:2017-03-03
Renewal date:2026-12-10
Owner name:Communitize Limited
Owner address:Communitize Ltd, 35 Kingsland Road, LONDON, United Kingdom, E2 8AA

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 23 March 2011

Latest update: 14 February 2024

People with significant control

John H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham R.
Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 18 December 2012
Start Date For Period Covered By Report 2011-03-23
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 18 December 2012
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 16/09/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16/09/2015
Annual Accounts 31/03/2017
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31/03/2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Company name changed communitize LIMITEDcertificate issued on 07/02/24 (CERTNM)
filed on: 7th, February 2024
change of name
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
  • 58290 : Other software publishing
13
Company Age

Closest Companies - by postcode