Background WavePink WaveYellow Wave

COMMSWORLD HOLDINGS LIMITED (SC190987)

COMMSWORLD HOLDINGS LIMITED (SC190987) is an active UK company. incorporated on 11 November 1998. with registered office in Newbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COMMSWORLD HOLDINGS LIMITED has been registered for 27 years. Current directors include LANGMEAD, Stephen John, LEITCH, Andrew Jack, NICOL, Richard.

Company Number
SC190987
Status
active
Type
ltd
Incorporated
11 November 1998
Age
27 years
Address
Commsworld House, Newbridge, EH28 8LH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LANGMEAD, Stephen John, LEITCH, Andrew Jack, NICOL, Richard
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMSWORLD HOLDINGS LIMITED

COMMSWORLD HOLDINGS LIMITED is an active company incorporated on 11 November 1998 with the registered office located in Newbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COMMSWORLD HOLDINGS LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

SC190987

LTD Company

Age

27 Years

Incorporated 11 November 1998

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MILLBRY 145 LTD.
From: 11 November 1998To: 14 December 1998
Contact
Address

Commsworld House Queen Anne Drive Newbridge, EH28 8LH,

Previous Addresses

Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland
From: 21 December 2022To: 31 January 2023
Commsworld House Peffer Place Edinburgh EH16 4BB
From: 11 November 1998To: 21 December 2022
Timeline

41 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Share Issue
Jun 10
Share Issue
Jun 10
Share Issue
Jan 11
Director Joined
May 12
Funding Round
Dec 12
Capital Reduction
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Director Left
Sept 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Sept 15
Funding Round
Dec 15
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
11
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LANGMEAD, Stephen John

Active
Queen Anne Drive, NewbridgeEH28 8LH
Born August 1968
Director
Appointed 31 Jan 2022

LEITCH, Andrew Jack

Active
Queen Anne Drive, NewbridgeEH28 8LH
Born July 1967
Director
Appointed 11 Apr 2022

NICOL, Richard

Active
Queen Anne Drive, NewbridgeEH28 8LH
Born November 1961
Director
Appointed 11 Nov 1998

NICOL, Joan

Resigned
31 Netherbank, EdinburghEH16 6YR
Secretary
Appointed 11 Nov 1998
Resigned 18 Dec 2019

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 11 Nov 1998
Resigned 07 Dec 1998

ARKLE, Andrew Murray Crofts

Resigned
Groathill Loan, EdinburghEH4 2WL
Born November 1954
Director
Appointed 07 Oct 2008
Resigned 18 Dec 2019

ARKLE, Andrew Murray Crofts

Resigned
1 Little Foothorn, CrombieKY12 8JT
Born November 1954
Director
Appointed 26 Oct 2000
Resigned 05 May 2001

BENNETT, John

Resigned
Commsworld House, EdinburghEH16 4BB
Born June 1963
Director
Appointed 01 Apr 2018
Resigned 18 Dec 2019

BLACKFORD, Ian

Resigned
Lower Milovaig, Isle Of SkyeIV55 8WR
Born May 1961
Director
Appointed 01 Apr 2005
Resigned 18 Dec 2019

BOISSEAU, Charlie David Edwin

Resigned
Commsworld House, EdinburghEH16 4BB
Born June 1985
Director
Appointed 27 May 2015
Resigned 18 Dec 2019

DAVIDSON, Martin Thomson

Resigned
Mccallum Place, GlasgowG74 4SL
Born April 1964
Director
Appointed 07 Oct 2008
Resigned 18 Dec 2019

EDWARDS, Stephen

Resigned
Belmont Road, Juniper GreenEH14 5ED
Born November 1960
Director
Appointed 01 May 2012
Resigned 31 Aug 2014

LANGMEAD, Stephen John

Resigned
Commsworld House, EdinburghEH16 4BB
Born August 1968
Director
Appointed 01 Apr 2018
Resigned 18 Dec 2019

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 11 Nov 1998
Resigned 07 Dec 1998

MCCALL, William

Resigned
Arngibbon House, KippenFK8 3ES
Born March 1964
Director
Appointed 26 Oct 2000
Resigned 30 Apr 2005

MCDERMOTT, John Christopher

Resigned
Commsworld House, EdinburghEH16 4BB
Born January 1971
Director
Appointed 27 Aug 2015
Resigned 18 Dec 2019

MCKENZIE, David James

Resigned
104 Dover Drive, DunfermlineKY11 8HA
Born May 1960
Director
Appointed 11 Nov 1998
Resigned 31 Aug 2007

MCPHERSON, Malcolm Henry

Resigned
Torsonce Main, GalashielsTD1 2SN
Born May 1954
Director
Appointed 25 Oct 2000
Resigned 13 Nov 2014

RAMAGE, Alexander William

Resigned
109 Harlawhill Gardens, PrestonpansEH32 9JH
Born April 1961
Director
Appointed 28 Feb 2002
Resigned 10 Nov 2009

ST JOHN, Graeme Sloan

Resigned
Commsworld House, EdinburghEH16 4BB
Born April 1962
Director
Appointed 26 Oct 2000
Resigned 19 Apr 2022

THOMSON, Steven John

Resigned
Dublin Street, EdinburghEH3 6NN
Born November 1959
Director
Appointed 26 Nov 2014
Resigned 13 Feb 2018

WRIGHT, Mark Campbell

Resigned
1 Bennan Place, GlasgowG75 9NR
Born November 1965
Director
Appointed 27 Sept 2001
Resigned 18 Dec 2019

Persons with significant control

1

Peffer Place, EdinburghEH16 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
1 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 September 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Auditors Resignation Company
4 March 2020
AUDAUD
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
6 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 December 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 December 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Capital Cancellation Shares
16 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 April 2013
SH06Cancellation of Shares
Capital Cancellation Shares
15 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Resolution
24 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Resolution
1 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 June 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
24 December 2009
122122
Accounts With Accounts Type Medium
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
23 September 2005
122122
Legacy
6 September 2005
88(2)R88(2)R
Legacy
12 August 2005
287Change of Registered Office
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
123Notice of Increase in Nominal Capital
Legacy
6 April 2005
88(2)R88(2)R
Accounts With Accounts Type Medium
23 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 December 2003
AAMDAAMD
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
287Change of Registered Office
Accounts With Accounts Type Medium
17 October 2002
AAAnnual Accounts
Legacy
9 August 2002
88(2)R88(2)R
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
410(Scot)410(Scot)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Memorandum Articles
10 October 2000
MEM/ARTSMEM/ARTS
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
123Notice of Increase in Nominal Capital
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
10 July 2000
225Change of Accounting Reference Date
Memorandum Articles
6 June 2000
MEM/ARTSMEM/ARTS
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
88(2)R88(2)R
Legacy
6 June 2000
123Notice of Increase in Nominal Capital
Legacy
14 February 2000
88(2)R88(2)R
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Resolution
9 December 1998
RESOLUTIONSResolutions
Incorporation Company
11 November 1998
NEWINCIncorporation