Background WavePink WaveYellow Wave

COMMI HOLDINGS LIMITED (10010319)

COMMI HOLDINGS LIMITED (10010319) is an active UK company. incorporated on 17 February 2016. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. COMMI HOLDINGS LIMITED has been registered for 10 years. Current directors include BTESH, John Richard Mark, DRACUP, Stephen David Michael, POLLOCK, Charles David.

Company Number
10010319
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BTESH, John Richard Mark, DRACUP, Stephen David Michael, POLLOCK, Charles David
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMI HOLDINGS LIMITED

COMMI HOLDINGS LIMITED is an active company incorporated on 17 February 2016 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. COMMI HOLDINGS LIMITED was registered 10 years ago.(SIC: 62090, 82990)

Status

active

Active since 10 years ago

Company No

10010319

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Previous Addresses

Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England
From: 22 March 2021To: 11 January 2023
Overdene House, 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom
From: 17 February 2016To: 22 March 2021
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Funding Round
Apr 17
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 24
Director Left
Aug 25
4
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BTESH, John Richard Mark

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 06 Jan 2023

DRACUP, Stephen David Michael

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 06 Jan 2023

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 06 Jan 2023

GOW, Neil Ford

Resigned
49 Church Street, ReadingRG7 5BX
Born September 1961
Director
Appointed 01 Feb 2017
Resigned 10 Jun 2020

JENKINS, Antony Robert

Resigned
49 Church Street, ReadingRG7 5BX
Born March 1961
Director
Appointed 01 Feb 2017
Resigned 06 Jan 2023

JENKINS, Mark Keith

Resigned
Brunel Road, ReadingRG7 4AB
Born July 1962
Director
Appointed 01 Feb 2017
Resigned 06 Jan 2023

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 06 Jan 2023
Resigned 26 Aug 2025

PARKES, Sharon Elizabeth

Resigned
Church Street, ReadingRG7 5BX
Born April 1965
Director
Appointed 17 Feb 2016
Resigned 17 Mar 2017

Persons with significant control

5

1 Active
4 Ceased
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023

Mr Mark Keith Jenkins

Ceased
Brunel Road, ReadingRG7 4AB
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 06 Jan 2023

Mr Antony Robert Jenkins

Ceased
49 Church Street, ReadingRG7 5BX
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 06 Jan 2023

Mr Neil Ford Gow

Ceased
49 Church Street, ReadingRG7 5BX
Born September 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 10 Jun 2020

Mrs Sharon Elizabeth Parkes

Ceased
49 Church Street, ReadingRG7 5BX
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 March 2018
SH10Notice of Particulars of Variation
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Memorandum Articles
24 March 2017
MAMA
Resolution
24 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Incorporation Company
17 February 2016
NEWINCIncorporation