Background WavePink WaveYellow Wave

COMMUNION PRESENTS LTD (08052782)

COMMUNION PRESENTS LTD (08052782) is an active UK company. incorporated on 1 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. COMMUNION PRESENTS LTD has been registered for 13 years. Current directors include EMSELL, James, LOVETT, Benjamin Walter David, TAPPUNI, Mazin Matthew.

Company Number
08052782
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMSELL, James, LOVETT, Benjamin Walter David, TAPPUNI, Mazin Matthew
SIC Codes
82990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNION PRESENTS LTD

COMMUNION PRESENTS LTD is an active company incorporated on 1 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. COMMUNION PRESENTS LTD was registered 13 years ago.(SIC: 82990, 90030)

Status

active

Active since 13 years ago

Company No

08052782

LTD Company

Age

13 Years

Incorporated 1 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

, First Floor 17-19 Foley Street, London, W1W 6DW, England
From: 9 December 2020To: 16 August 2023
, 53 Corsica Street, Highbury, London, N5 1JT, England
From: 18 January 2016To: 9 December 2020
, Ground Floor, 31 Kentish Town Road, London, NW1 8NL
From: 20 May 2015To: 18 January 2016
, 27-29 Cursitor Cursitor Street, London, EC4A 1LT, England
From: 30 September 2014To: 20 May 2015
, 6th Floor 25 Farringdon Street, London, EC4A 4AB
From: 31 March 2014To: 30 September 2014
, 66 Chiltern St, London, W1U 4JT, England
From: 1 May 2012To: 31 March 2014
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Share Issue
Feb 16
Funding Round
Mar 16
Director Joined
Jan 17
Share Issue
May 24
Owner Exit
Aug 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

EMSELL, James

Active
Corsica Street, LondonN5 1JT
Born November 1980
Director
Appointed 27 Dec 2016

LOVETT, Benjamin Walter David

Active
Corsica Street, LondonN5 1JT
Born September 1986
Director
Appointed 01 May 2012

TAPPUNI, Mazin Matthew

Active
Corsica Street, LondonN5 1JT
Born October 1986
Director
Appointed 01 May 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Anthony Jones

Ceased
Southwark Street, LondonSE1 1RU
Born July 1978

Nature of Control

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

Benjamin Walter Lovett

Active
Southwark Street, LondonSE1 1RU
Born September 1986

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 May 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
28 May 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
28 May 2024
RP04AR01RP04AR01
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
8 August 2017
AAMDAAMD
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 February 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2012
NEWINCIncorporation