Background WavePink WaveYellow Wave

COMMIFY UK LIMITED (04217280)

COMMIFY UK LIMITED (04217280) is an active UK company. incorporated on 15 May 2001. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COMMIFY UK LIMITED has been registered for 24 years.

Company Number
04217280
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
20 Wollaton Street, Nottingham, NG1 5FW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMIFY UK LIMITED

COMMIFY UK LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COMMIFY UK LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04217280

LTD Company

Age

24 Years

Incorporated 15 May 2001

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 6 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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ESENDEX LIMITED
From: 31 January 2002To: 1 February 2019
TXT-BOM LIMITED
From: 15 May 2001To: 31 January 2002
Contact
Address

20 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
From: 15 May 2001To: 10 April 2015
Timeline

60 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Capital Update
Jun 10
Director Joined
Jun 11
Director Joined
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Oct 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Loan Secured
Sept 18
Owner Exit
Jun 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jul 21
Loan Secured
May 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Oct 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 December 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
15 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Resolution
1 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
8 March 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
25 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Resolution
27 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Resolution
5 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 June 2010
SH19Statement of Capital
Resolution
9 June 2010
RESOLUTIONSResolutions
Legacy
9 June 2010
SH20SH20
Legacy
9 June 2010
CAP-SSCAP-SS
Resolution
9 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
29 May 2010
MG01MG01
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
18 September 2006
353353
Legacy
18 September 2006
287Change of Registered Office
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
88(2)R88(2)R
Legacy
25 July 2005
88(3)88(3)
Legacy
25 July 2005
88(2)R88(2)R
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
88(2)O88(2)O
Legacy
30 June 2005
363aAnnual Return
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
88(2)R88(2)R
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
288cChange of Particulars
Legacy
5 April 2005
287Change of Registered Office
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
88(2)R88(2)R
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
20 October 2004
88(3)88(3)
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
123Notice of Increase in Nominal Capital
Legacy
20 October 2004
122122
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
88(2)R88(2)R
Legacy
30 June 2004
88(2)R88(2)R
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
88(2)R88(2)R
Miscellaneous
21 May 2004
MISCMISC
Miscellaneous
21 May 2004
MISCMISC
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
10 January 2004
88(2)R88(2)R
Legacy
25 September 2003
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
88(2)R88(2)R
Legacy
21 August 2003
88(2)R88(2)R
Legacy
21 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2002
88(2)R88(2)R
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
287Change of Registered Office
Incorporation Company
15 May 2001
NEWINCIncorporation