Background WavePink WaveYellow Wave

COMMOTEX LIMITED (10610384)

COMMOTEX LIMITED (10610384) is an active UK company. incorporated on 9 February 2017. with registered office in Hinckley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. COMMOTEX LIMITED has been registered for 9 years. Current directors include BROWN, Jake Andrew.

Company Number
10610384
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
93 Church Street, Hinckley, LE10 2DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BROWN, Jake Andrew
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMOTEX LIMITED

COMMOTEX LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Hinckley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. COMMOTEX LIMITED was registered 9 years ago.(SIC: 35140)

Status

active

Active since 9 years ago

Company No

10610384

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 26/2

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 1 March 2024 - 26 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

AVRO COMMERCIAL ENERGY TRADING LTD
From: 11 July 2018To: 18 May 2022
TEXAS ENERGY LIMITED
From: 9 February 2017To: 11 July 2018
Contact
Address

93 Church Street Burbage Hinckley, LE10 2DB,

Previous Addresses

55 Colmore Row Birmingham B3 2AA United Kingdom
From: 4 August 2023To: 13 February 2026
Unit 8 the Courtyard Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England
From: 30 April 2018To: 4 August 2023
C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England
From: 9 February 2017To: 30 April 2018
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Jake Andrew

Active
Church Street, HinckleyLE10 2DB
Born April 1994
Director
Appointed 27 Apr 2018

DYBALL ASSOCIATES LTD

Resigned
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 09 Feb 2017
Resigned 27 Apr 2018

DYBALL, Andrew

Resigned
Deansway, WorcesterWR1 2JG
Born August 1958
Director
Appointed 09 Feb 2017
Resigned 27 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2018
Beech Avenue, WorcesterWR3 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Resolution
11 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Incorporation Company
9 February 2017
NEWINCIncorporation