Background WavePink WaveYellow Wave

COMMUNISIS PS LIMITED (13606790)

COMMUNISIS PS LIMITED (13606790) is an active UK company. incorporated on 7 September 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. COMMUNISIS PS LIMITED has been registered for 4 years. Current directors include EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles.

Company Number
13606790
Status
active
Type
ltd
Incorporated
7 September 2021
Age
4 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles
SIC Codes
32990, 63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNISIS PS LIMITED

COMMUNISIS PS LIMITED is an active company incorporated on 7 September 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. COMMUNISIS PS LIMITED was registered 4 years ago.(SIC: 32990, 63990, 82990)

Status

active

Active since 4 years ago

Company No

13606790

LTD Company

Age

4 Years

Incorporated 7 September 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

AGHOCO 2110 LIMITED
From: 7 September 2021To: 5 November 2021
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom
From: 5 November 2021To: 29 December 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 September 2021To: 5 November 2021
Timeline

26 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Loan Secured
Apr 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
May 24
Loan Secured
Oct 24
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 01 Jul 2024

EDSTROM, Martin Olof

Active
Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 28 Dec 2023

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 28 Dec 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Sept 2021
Resigned 04 Nov 2021

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Born October 1979
Director
Appointed 04 Nov 2021
Resigned 15 Nov 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Sept 2021
Resigned 04 Nov 2021

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1978
Director
Appointed 04 Nov 2021
Resigned 28 Dec 2023

MAIB, Keith

Resigned
Manston Lane, LeedsLS15 8AH
Born August 1958
Director
Appointed 16 Jun 2023
Resigned 30 Nov 2023

WATT, Claire Louise

Resigned
Manston Lane, LeedsLS15 8AH
Born December 1974
Director
Appointed 15 Nov 2022
Resigned 15 Jun 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Sept 2021
Resigned 04 Nov 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Sept 2021
Resigned 04 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Manston Lane, LeedsLS15 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Ceased 05 Apr 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

46

Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2021
NEWINCIncorporation