Background WavePink WaveYellow Wave

COMMUNICATE BETTER HOLDINGS LIMITED (06538108)

COMMUNICATE BETTER HOLDINGS LIMITED (06538108) is an active UK company. incorporated on 18 March 2008. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMMUNICATE BETTER HOLDINGS LIMITED has been registered for 18 years.

Company Number
06538108
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNICATE BETTER HOLDINGS LIMITED

COMMUNICATE BETTER HOLDINGS LIMITED is an active company incorporated on 18 March 2008 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMMUNICATE BETTER HOLDINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06538108

LTD Company

Age

18 Years

Incorporated 18 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
From: 7 June 2022To: 5 August 2025
Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX
From: 26 May 2015To: 7 June 2022
119 Moorside Road Swinton Manchester M27 0LB
From: 16 April 2010To: 26 May 2015
222 Manchester Road Walkden Worsley Greater Manchester M28 3LU
From: 18 March 2008To: 16 April 2010
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
May 10
Director Joined
May 10
Share Issue
Nov 14
Loan Cleared
Dec 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2022
AD02Notification of Single Alternative Inspection Location
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2020
CC04CC04
Resolution
2 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Confirmation Statement
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Alter Shares Subdivision
28 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts Amended With Made Up Date
29 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Resolution
1 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Legacy
9 February 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
123Notice of Increase in Nominal Capital
Resolution
25 April 2008
RESOLUTIONSResolutions
Incorporation Company
18 March 2008
NEWINCIncorporation