Background WavePink WaveYellow Wave

COMMUNICATEPLC LTD (09418034)

COMMUNICATEPLC LTD (09418034) is an active UK company. incorporated on 2 February 2015. with registered office in Billingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COMMUNICATEPLC LTD has been registered for 11 years. Current directors include RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek.

Company Number
09418034
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
Wynyard Park House, Billingham, TS22 5TB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNICATEPLC LTD

COMMUNICATEPLC LTD is an active company incorporated on 2 February 2015 with the registered office located in Billingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COMMUNICATEPLC LTD was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09418034

LTD Company

Age

11 Years

Incorporated 2 February 2015

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Wynyard Park House Wynyard Park Billingham, TS22 5TB,

Previous Addresses

Wynard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB United Kingdom
From: 2 February 2015To: 23 March 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 18
Director Joined
Jan 21
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RUTKOWSKI, Konrad Marek

Active
Wynyard Park, BillinghamTS22 5TB
Born June 1979
Director
Appointed 28 Jan 2021

SNAITH, Antony Derek

Active
Wynyard Park, BillinghamTS22 5TB
Born August 1965
Director
Appointed 02 Feb 2015

POCOCK, Simon

Resigned
Wynyard Park, BillinghamTS22 5TB
Secretary
Appointed 02 Feb 2015
Resigned 25 Feb 2019

Persons with significant control

2

Wynyard Park, BillinghamTS22 5TB

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

Mr Antony Derek Snaith

Active
Wynyard Park, BillinghamTS22 5TB
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Resolution
1 July 2024
RESOLUTIONSResolutions
Memorandum Articles
1 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Incorporation Company
2 February 2015
NEWINCIncorporation