Background WavePink WaveYellow Wave

COMMSPLUS LIMITED (02239626)

COMMSPLUS LIMITED (02239626) is an active UK company. incorporated on 5 April 1988. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. COMMSPLUS LIMITED has been registered for 38 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
02239626
Status
active
Type
ltd
Incorporated
5 April 1988
Age
38 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMSPLUS LIMITED

COMMSPLUS LIMITED is an active company incorporated on 5 April 1988 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. COMMSPLUS LIMITED was registered 38 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 38 years ago

Company No

02239626

LTD Company

Age

38 Years

Incorporated 5 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

51 Gazelle Road Weston Super Mare Somerset BS24 9ES
From: 5 April 1988To: 20 December 2019
Timeline

20 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 12
Funding Round
Dec 13
Loan Secured
Jun 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Dec 14
Funding Round
Jun 15
Loan Cleared
May 17
Loan Cleared
Nov 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 18 Nov 2019

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 18 Nov 2019

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 18 Nov 2019

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 18 Nov 2019

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 18 Nov 2019

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 18 Nov 2019

BAIRD, Deborah Kelly

Resigned
23 Worlebury Park Road, Weston Super MareBS22 9SA
Secretary
Appointed 21 Nov 2001
Resigned 17 Jan 2012

HARMER, Lindsay Joy Massy

Resigned
Waylands, TetburyGL8 8RN
Secretary
Appointed N/A
Resigned 21 Nov 2001

BAIRD, Deborah Kelly

Resigned
23 Worlebury Park Road, Weston Super MareBS22 9SA
Born July 1974
Director
Appointed 01 May 2007
Resigned 17 Jan 2012

BEWS, Richard Fraser

Resigned
The Old Laurels, SwindonSN6 6PD
Born February 1944
Director
Appointed N/A
Resigned 29 Nov 1991

BRIGHT, Ronald Sydney

Resigned
53 Ingleglen, SloughSL2 3QB
Born February 1934
Director
Appointed 15 Mar 1994
Resigned 11 Jul 2014

BRYAN, Julyan Myddleton

Resigned
Sedgemoor House, WestonzoylandTA7 0EU
Born February 1964
Director
Appointed 23 Jun 2001
Resigned 08 Dec 2004

COLLARD, Stephen Braddon

Resigned
Priddy, WellsBA5 3DB
Born August 1956
Director
Appointed 01 Nov 1999
Resigned 18 Nov 2019

COLLARD, Stephen Braddon

Resigned
90 Lower Bristol Road, Weston Super MareBS23 2TN
Born August 1956
Director
Appointed 01 Apr 1997
Resigned 21 Apr 1998

HARMER, Paul William

Resigned
2 Cargill Place, MalmesburySN16 9TT
Born August 1936
Director
Appointed N/A
Resigned 06 Dec 2006

PEARSON, Sean David

Resigned
36 Courtney Close, TewkesburyGL20 5FB
Born July 1966
Director
Appointed 10 Oct 2006
Resigned 05 Mar 2007

RIDLER, Martyn Stuart

Resigned
Redlands Sivler Street, MalmesburySN16 9QU
Born September 1948
Director
Appointed N/A
Resigned 07 May 1999

VENES, Tony John

Resigned
4 Thomas Street, SwindonSN2 2AH
Born October 1952
Director
Appointed 04 Dec 1998
Resigned 19 Nov 1999

WAUGH, Kenneth Ernest

Resigned
58 Alwyn Road, RugbyCV22 7QX
Born August 1936
Director
Appointed N/A
Resigned 31 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Southern Communications Holdings Limited

Active
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2019

Mr Stephen Braddon Collard

Ceased
Priddy, WellsBA5 3DB
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Resolution
23 September 2021
RESOLUTIONSResolutions
Memorandum Articles
23 September 2021
MAMA
Second Filing Of Confirmation Statement With Made Up Date
5 May 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Resolution
5 November 2019
RESOLUTIONSResolutions
Confirmation Statement
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Capital Cancellation Shares
19 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
403aParticulars of Charge Subject to s859A
Legacy
30 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
88(2)R88(2)R
Legacy
8 May 2000
403aParticulars of Charge Subject to s859A
Legacy
10 March 2000
88(2)R88(2)R
Legacy
10 March 2000
123Notice of Increase in Nominal Capital
Resolution
10 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
22 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
11 February 1999
287Change of Registered Office
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
20 June 1994
287Change of Registered Office
Legacy
28 March 1994
288288
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
27 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
16 April 1992
88(2)R88(2)R
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
19 November 1991
363b363b
Legacy
5 June 1991
395Particulars of Mortgage or Charge
Legacy
15 April 1991
88(2)R88(2)R
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
30 November 1990
123Notice of Increase in Nominal Capital
Legacy
27 November 1990
88(2)R88(2)R
Resolution
22 November 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
88(2)R88(2)R
Legacy
6 June 1990
88(2)R88(2)R
Legacy
6 June 1990
88(2)R88(2)R
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
20 November 1989
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
3 November 1989
123Notice of Increase in Nominal Capital
Legacy
2 November 1989
363363
Legacy
28 July 1989
288288
Legacy
11 May 1989
88(2)Return of Allotment of Shares
Legacy
9 May 1989
88(2)Return of Allotment of Shares
Legacy
9 February 1989
88(2)Return of Allotment of Shares
Legacy
19 August 1988
287Change of Registered Office
Legacy
29 June 1988
PUC 2PUC 2
Legacy
16 June 1988
224224
Legacy
21 April 1988
288288
Legacy
21 April 1988
288288
Incorporation Company
5 April 1988
NEWINCIncorporation