Background WavePink WaveYellow Wave

COMMTEL LIMITED (02772105)

COMMTEL LIMITED (02772105) is an active UK company. incorporated on 9 December 1992. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. COMMTEL LIMITED has been registered for 33 years. Current directors include MANLEY, Robert Andrew, MILL, Dianne, SMITH, Alan John and 1 others.

Company Number
02772105
Status
active
Type
ltd
Incorporated
9 December 1992
Age
33 years
Address
Orchard House, Crawley, RH10 9RB
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
MANLEY, Robert Andrew, MILL, Dianne, SMITH, Alan John, WINTERBOTTOM, Michael John
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMTEL LIMITED

COMMTEL LIMITED is an active company incorporated on 9 December 1992 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. COMMTEL LIMITED was registered 33 years ago.(SIC: 26400)

Status

active

Active since 33 years ago

Company No

02772105

LTD Company

Age

33 Years

Incorporated 9 December 1992

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Orchard House 39 Gatwick Road Crawley, RH10 9RB,

Previous Addresses

Orchard House 39 Gatwick Road Crawley West Sussex RG10 9RB England
From: 8 October 2021To: 8 November 2021
Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England
From: 7 January 2019To: 8 October 2021
Suite 2 Stanley House Kelvin Way Crawley West Sussex RH10 9SE
From: 6 February 2013To: 7 January 2019
141 Parrock Street Gravesend Kent DA12 1EY
From: 6 August 2012To: 6 February 2013
Unit 2 the Old Stables Ockley Court Farm Buildings Ockley Surrey RH5 5LS
From: 9 December 1992To: 6 August 2012
Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 17
Owner Exit
Jan 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Oct 23
Director Joined
Jul 24
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

NEWMAN, Donna Enid

Active
AddlestoneKT15 2PS
Secretary
Appointed 01 Apr 2017

MANLEY, Robert Andrew

Active
AddlestoneKT15 2PS
Born June 1956
Director
Appointed 21 Nov 2025

MILL, Dianne

Active
AddlestoneKT15 2PS
Born August 1975
Director
Appointed 08 Jul 2024

SMITH, Alan John

Active
AddlestoneKT15 2PS
Born March 1961
Director
Appointed 09 Dec 1992

WINTERBOTTOM, Michael John

Active
SouthamptonSO14 2BS
Born November 1986
Director
Appointed 03 Oct 2025

SLATER, Andrew Paul

Resigned
Westminster Court, WorthingBN11 2EQ
Secretary
Appointed 01 Apr 2000
Resigned 01 Apr 2017

SMITH, Reginald Aubrey

Resigned
19 Toddington Park, LittlehamptonBN17 6JZ
Secretary
Appointed 09 Dec 1992
Resigned 01 Apr 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Dec 1992
Resigned 09 Dec 1992

MUNDAY, Robert Leslie

Resigned
17 Dolgwenith, LlanidloesSY18 6DW
Born August 1950
Director
Appointed 12 Oct 1993
Resigned 01 Nov 2010

SLATER, Andrew Paul

Resigned
Westminster Court, WorthingBN11 2EQ
Born January 1966
Director
Appointed 01 Jul 1998
Resigned 28 Feb 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Dec 1992
Resigned 09 Dec 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Paul Slater

Ceased
Brighton Road, WorthingBN11 2EQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mr Alan John Smith

Active
AddlestoneKT15 2PS
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
21 August 2015
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 November 2014
1.31.3
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 February 2014
1.11.1
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Legacy
28 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Liquidation In Administration Progress Report With Brought Down Date
25 October 2012
2.24B2.24B
Liquidation In Administration End Of Administration
15 October 2012
2.32B2.32B
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
3 August 2012
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
13 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 April 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
12 June 2002
287Change of Registered Office
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
10 March 1997
288cChange of Particulars
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
11 December 1993
88(2)Return of Allotment of Shares
Legacy
11 December 1993
88(2)Return of Allotment of Shares
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
1 November 1993
288288
Legacy
13 January 1993
88(2)R88(2)R
Legacy
15 December 1992
287Change of Registered Office
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Incorporation Company
9 December 1992
NEWINCIncorporation