Background WavePink WaveYellow Wave

QOMMUNICATE LTD (07005854)

QOMMUNICATE LTD (07005854) is an active UK company. incorporated on 1 September 2009. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QOMMUNICATE LTD has been registered for 16 years. Current directors include BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan.

Company Number
07005854
Status
active
Type
ltd
Incorporated
1 September 2009
Age
16 years
Address
Unit 6250 Bishops Court Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QOMMUNICATE LTD

QOMMUNICATE LTD is an active company incorporated on 1 September 2009 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QOMMUNICATE LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07005854

LTD Company

Age

16 Years

Incorporated 1 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SCHRODER CONSULTING LTD
From: 1 September 2009To: 23 April 2010
Contact
Address

Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

Unit 3 Palmerston Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EU
From: 16 March 2015To: 3 February 2016
Unit 3 Palmerston Sreet Joiners Square Industrial Estate Stoke-on-Trent ST1 3EU England
From: 2 March 2015To: 16 March 2015
22 Edgbaston Drive Trentham Lakes Stoke on Trent Staffordshire ST4 8FJ
From: 1 September 2009To: 2 March 2015
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Aug 11
Funding Round
Jun 14
Funding Round
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 22
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUCCIERO, Antonio Savario Thomas

Active
Solihull Parkway, BirminghamB37 7YB
Born November 1969
Director
Appointed 02 Feb 2016

HIMSWORTH, Neil Duncan

Active
Solihull Parkway, BirminghamB37 7YB
Born April 1962
Director
Appointed 02 Feb 2016

HOPE, Alex Roy

Resigned
Solihull Parkway, BirminghamB37 7YB
Born July 1980
Director
Appointed 01 Jun 2011
Resigned 02 Feb 2016

SCHRODER, Marc Knuth

Resigned
22 Edgbaston Drive, Stoke On TrentST4 8FJ
Born November 1971
Director
Appointed 01 Sept 2009
Resigned 02 Feb 2016

Persons with significant control

1

Solihull Parkway, BirminghamB37 7YB

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2011
AR01AR01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
23 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
1 September 2009
NEWINCIncorporation