Background WavePink WaveYellow Wave

COMMUNISIS TRUSTEE (2011) COMPANY LIMITED (07851856)

COMMUNISIS TRUSTEE (2011) COMPANY LIMITED (07851856) is an active UK company. incorporated on 17 November 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMMUNISIS TRUSTEE (2011) COMPANY LIMITED has been registered for 14 years. Current directors include SOUTHERN, Steve, VIDETT PENSION SERVICES LIMITED.

Company Number
07851856
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
C/O Interpath Limited 4th Floor Tailors Corner, Leeds, LS1 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOUTHERN, Steve, VIDETT PENSION SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNISIS TRUSTEE (2011) COMPANY LIMITED

COMMUNISIS TRUSTEE (2011) COMPANY LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMMUNISIS TRUSTEE (2011) COMPANY LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07851856

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Interpath Limited 4th Floor Tailors Corner Thirsk Row Leeds, LS1 4DP,

Previous Addresses

Communisis House Manston Lane Leeds LS15 8AH
From: 15 August 2014To: 23 April 2024
Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom
From: 17 November 2011To: 15 August 2014
Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 12
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SOUTHERN, Steve

Active
Forbury Works, ReadingRG1 1PZ
Born September 1968
Director
Appointed 01 Apr 2020

VIDETT PENSION SERVICES LIMITED

Active
Forbury Works, ReadingRG1 1PZ
Corporate director
Appointed 01 Aug 2022

FAWCETT, Joanne Elizabeth

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 17 Nov 2011
Resigned 17 Feb 2023

CHILVER, Mike

Resigned
Manston Lane, LeedsLS15 8AH
Born December 1958
Director
Appointed 13 Sept 2015
Resigned 02 Apr 2020

FARNELL, Sean

Resigned
Manston Lane, LeedsLS15 8AH
Born April 1971
Director
Appointed 17 Nov 2011
Resigned 15 Sept 2014

GIBSON, Geoff

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1950
Director
Appointed 01 Jan 2017
Resigned 02 Apr 2020

GIBSON, Geoff

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1950
Director
Appointed 17 Nov 2011
Resigned 11 Oct 2016

INGHAM, Chris

Resigned
Manston Lane, LeedsLS15 8AH
Born June 1972
Director
Appointed 17 Nov 2011
Resigned 12 Sept 2015

MARTIN, Alan Kendall

Resigned
Wakefield Road, LeedsLS10 1DU
Born August 1963
Director
Appointed 17 Nov 2011
Resigned 15 Mar 2014

MITCHELL, Michael

Resigned
Manston Lane, LeedsLS15 8AH
Born January 1941
Director
Appointed 17 Nov 2011
Resigned 18 Mar 2016

WEBB, Tom

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1972
Director
Appointed 07 Sept 2015
Resigned 02 Apr 2020

WIDDOP, Hayley

Resigned
Wakefield Road, LeedsLS10 1DU
Born April 1962
Director
Appointed 17 Nov 2011
Resigned 19 Nov 2012

STEVE SOUTHERN TRUSTEES LIMITED

Resigned
260/268 Chapel Street, ManchesterM3 5JZ
Corporate director
Appointed 13 Aug 2015
Resigned 02 Apr 2020

Persons with significant control

1

Communisis Limited

Active
Manston Lane, LeedsLS15 8AH

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
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 July 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
3 August 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
13 August 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Incorporation Company
17 November 2011
NEWINCIncorporation