Background WavePink WaveYellow Wave

COMMIFY LIMITED (10354796)

COMMIFY LIMITED (10354796) is an active UK company. incorporated on 1 September 2016. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMMIFY LIMITED has been registered for 9 years. Current directors include BURTON, Paul Eric Jonathon, GOODMAN, Leon Daniel, HANSCOTT, Richard John and 1 others.

Company Number
10354796
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
20 Wollaton Street, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Paul Eric Jonathon, GOODMAN, Leon Daniel, HANSCOTT, Richard John, MALONE, David Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMIFY LIMITED

COMMIFY LIMITED is an active company incorporated on 1 September 2016 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMMIFY LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10354796

LTD Company

Age

9 Years

Incorporated 1 September 2016

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

MOBYT HOLDCO LIMITED
From: 8 December 2016To: 1 June 2018
MOAT HOLDCO LIMITED
From: 1 September 2016To: 8 December 2016
Contact
Address

20 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

20 Wollaton Street Nottingham NG1 5FW United Kingdom
From: 15 August 2017To: 15 August 2017
20 Wollaton Street Nottingham NG1 5FW United Kingdom
From: 15 August 2017To: 15 August 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 1 September 2016To: 15 August 2017
Timeline

53 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Loan Secured
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
May 20
Owner Exit
Sept 20
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Loan Secured
Apr 22
Loan Secured
Jul 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Oct 25
Loan Secured
Jan 26
2
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BURTON, Paul Eric Jonathon

Active
Wollaton Street, NottinghamNG1 5FW
Born June 1981
Director
Appointed 27 Feb 2018

GOODMAN, Leon Daniel

Active
Wollaton Street, NottinghamNG1 5FW
Born January 1978
Director
Appointed 31 Oct 2024

HANSCOTT, Richard John

Active
Wollaton Street, NottinghamNG1 5FW
Born March 1961
Director
Appointed 13 Jan 2020

MALONE, David Sean

Active
Wollaton Street, NottinghamNG1 5FW
Born March 1980
Director
Appointed 01 Apr 2020

BERRY, James Francis

Resigned
Wollaton Street, NottinghamNG1 5FW
Born May 1974
Director
Appointed 01 Jul 2017
Resigned 10 Jul 2018

BOUCHER, Thomas Greer

Resigned
Wollaton Street, NottinghamNG1 5FW
Born April 1970
Director
Appointed 30 Nov 2018
Resigned 22 Nov 2023

BURNETT, Matthew Alexander

Resigned
Wollaton Street, NottinghamNG1 5FW
Born February 1976
Director
Appointed 27 Feb 2018
Resigned 30 Apr 2020

CICO, Carla

Resigned
Wollaton Street, NottinghamNG1 5FW
Born February 1961
Director
Appointed 01 May 2017
Resigned 10 Jul 2018

ISSOTT, David Ian

Resigned
2 More London Riverside, LondonSE1 2AP
Born March 1977
Director
Appointed 07 Jun 2017
Resigned 30 Nov 2018

JORDAN, Nicholas David Lloyd

Resigned
2 More London Riverside, LondonSE1 2AP
Born September 1977
Director
Appointed 01 Sept 2016
Resigned 22 Nov 2023

LOVE, Geoffrey Adrian

Resigned
20 Wollaton Street, NottinghamNG1 5FW
Born March 1971
Director
Appointed 27 Feb 2018
Resigned 08 Nov 2019

MANANI, Vishal

Resigned
Wollaton Street, NottinghamNG1 5FW
Born March 1985
Director
Appointed 19 Jan 2021
Resigned 30 Sept 2025

MORII, Elli

Resigned
Woollaton Street, NottinghamNG1 5FW
Born May 1973
Director
Appointed 19 Jun 2023
Resigned 22 Nov 2023

PARASKEVA, Mark

Resigned
Wollaton Street, NottinghamNG1 5FW
Born September 1961
Director
Appointed 01 Jun 2017
Resigned 10 Jul 2018

RAHDER, Thomas Mark

Resigned
Wollaton Street, NottinghamNG1 5FW
Born April 1976
Director
Appointed 29 Jul 2021
Resigned 31 Oct 2024

ROBINSON, Hayden David

Resigned
Wollaton Street, NottinghamNG1 5FW
Born June 1970
Director
Appointed 27 Feb 2018
Resigned 28 Apr 2023

SMYTH, David Andrew

Resigned
Wollaton Street, NottinghamNG1 5FW
Born January 1968
Director
Appointed 27 Feb 2018
Resigned 04 Nov 2019

STEWART, Conor Paul

Resigned
More London Riverside, LondonSE1 2AP
Born September 1990
Director
Appointed 28 Apr 2023
Resigned 22 Nov 2023

SUN, David Dong

Resigned
2 More London Riverside, LondonSE1 2AP
Born December 1986
Director
Appointed 01 Sept 2016
Resigned 07 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 December 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
1 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2016
NEWINCIncorporation