Background WavePink WaveYellow Wave

COMMATONE LIMITED (01820291)

COMMATONE LIMITED (01820291) is an active UK company. incorporated on 30 May 1984. with registered office in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMMATONE LIMITED has been registered for 41 years. Current directors include CAMMACK, Nicholas James, O’SULLIVAN, Dean.

Company Number
01820291
Status
active
Type
ltd
Incorporated
30 May 1984
Age
41 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMMACK, Nicholas James, O’SULLIVAN, Dean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMATONE LIMITED

COMMATONE LIMITED is an active company incorporated on 30 May 1984 with the registered office located in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMMATONE LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01820291

LTD Company

Age

41 Years

Incorporated 30 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 30 May 1984To: 8 October 2020
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Oct 22
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

O’SULLIVAN, Dean

Active
East Leake, LeicestershireLE12 6JU
Born March 1967
Director
Appointed 08 Oct 2025

CARPENTER, Clare

Resigned
8 Coppice Way, SloughSL2 3YL
Secretary
Appointed 30 Jun 1993
Resigned 20 Jun 2003

HODGES, Stephen

Resigned
64 Nield Road, HayesUB3 1SG
Secretary
Appointed 20 Jun 2003
Resigned 28 Sept 2007

IRVING, Robert Edward

Resigned
24 Cissbury Ring North, LondonN12 7AN
Secretary
Appointed N/A
Resigned 30 Jun 1993

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 28 Sept 2007
Resigned 01 May 2020

BILLET, Stephanie Marie Sabine

Resigned
Herald Way, CoventryCV3 2ZG
Born June 1975
Director
Appointed 31 Dec 2021
Resigned 01 Apr 2025

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 04 Mar 2019
Resigned 15 Dec 2025

CHARTIER, Edouard Alain Marie

Resigned
18 Avenue D'Alsace, 92096 La Defense
Born October 1962
Director
Appointed 01 Mar 2006
Resigned 01 Nov 2011

CLAVEL, Bertrand Pierre Antoine

Resigned
Avenue D'Alsace Les Miroirs, 92096
Born February 1966
Director
Appointed 01 Nov 2011
Resigned 04 Mar 2019

DROWN, Jonathan James William

Resigned
Brooklands House, NorthamptonNN5 6NL
Born June 1965
Director
Appointed 01 Nov 2000
Resigned 28 Feb 2006

DU MOULIN, Emmanuel

Resigned
Binley Business Park, CoventryCV3 2TT
Born August 1953
Director
Appointed 01 Oct 2011
Resigned 01 Feb 2017

GREGOIRE, Jean-Dominique

Resigned
Saint-Gobain House, CoventryCV3 2TT
Born October 1964
Director
Appointed 04 Mar 2019
Resigned 31 Dec 2021

HEARD, Robert Michael

Resigned
Birkdale 11 Westfield Road, BeaconsfieldHP9 1EG
Born June 1952
Director
Appointed N/A
Resigned 07 Dec 2005

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2018

HOLLINGWORTH, Paul Robert

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born April 1960
Director
Appointed 24 Jul 2002
Resigned 07 Dec 2005

HUNT COOKE, Christopher

Resigned
11 Langley Park, LondonNW7 2AA
Born May 1944
Director
Appointed N/A
Resigned 21 Jun 1993

IRVING, Robert Edward

Resigned
24 Cissbury Ring North, LondonN12 7AN
Born February 1939
Director
Appointed 01 Jun 1998
Resigned 28 Feb 2000

JOHNS, Paul Richard

Resigned
52 Rogers Lane, SloughSL2 4LF
Born January 1957
Director
Appointed 01 Jul 1993
Resigned 31 May 1998

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 24 Feb 2009
Resigned 01 Oct 2011

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 07 Dec 2005
Resigned 24 Feb 2009

MAGSON, Andrew

Resigned
The Old Forge, BerkhamstedHP4 1AP
Born September 1966
Director
Appointed 01 Jan 2002
Resigned 24 Mar 2006

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 28 Feb 2006
Resigned 04 Mar 2019

SYDNEY-SMITH, Peter Edward

Resigned
Laundry House Laundry Lane, BasingstokeRG27 0LF
Born November 1952
Director
Appointed 06 Jul 1999
Resigned 30 Jun 2002

SYDNEY-SMITH, Peter Edward

Resigned
Laundry House Laundry Lane, BasingstokeRG27 0LF
Born November 1952
Director
Appointed N/A
Resigned 31 May 1998

WOOLLEY, Andrew Moger

Resigned
3 Inwood Close, MaidenheadSL6 9PT
Born November 1963
Director
Appointed 06 Jul 1999
Resigned 01 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Compagnie De Saint-Gobain

Ceased
18, Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 12 Jul 2016
Binley Business Park, CoventryCV3 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
27 April 2006
287Change of Registered Office
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
6 September 2005
287Change of Registered Office
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Legacy
10 September 2003
363aAnnual Return
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
123Notice of Increase in Nominal Capital
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288cChange of Particulars
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
5 October 2001
123Notice of Increase in Nominal Capital
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
363aAnnual Return
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
16 August 2000
88(2)R88(2)R
Legacy
16 August 2000
88(2)R88(2)R
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
88(3)88(3)
Legacy
21 June 2000
88(2)R88(2)R
Legacy
21 June 2000
88(3)88(3)
Legacy
21 June 2000
88(2)R88(2)R
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Legacy
2 August 1999
287Change of Registered Office
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
123Notice of Increase in Nominal Capital
Resolution
22 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Auditors Resignation Company
19 February 1999
AUDAUD
Resolution
8 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Resolution
11 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Legacy
20 January 1994
288288
Legacy
13 August 1993
288288
Legacy
13 August 1993
288288
Legacy
13 August 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363b363b
Legacy
14 April 1992
288288
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Miscellaneous
2 April 1985
MISCMISC
Miscellaneous
30 May 1984
MISCMISC