Background WavePink WaveYellow Wave

COMMISSUM ASSOCIATES LIMITED (SC229945)

COMMISSUM ASSOCIATES LIMITED (SC229945) is an active UK company. incorporated on 5 April 2002. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COMMISSUM ASSOCIATES LIMITED has been registered for 24 years. Current directors include HAMILTON, Sharon Langwade, KOTTLER, Yaron Barnea.

Company Number
SC229945
Status
active
Type
ltd
Incorporated
5 April 2002
Age
24 years
Address
1 West Regent Street, Glasgow, G2 1RW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAMILTON, Sharon Langwade, KOTTLER, Yaron Barnea
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMISSUM ASSOCIATES LIMITED

COMMISSUM ASSOCIATES LIMITED is an active company incorporated on 5 April 2002 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COMMISSUM ASSOCIATES LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

SC229945

LTD Company

Age

24 Years

Incorporated 5 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (2 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

2 days overdue

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1 West Regent Street Glasgow, G2 1RW,

Previous Addresses

First Floor, Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland
From: 18 April 2023To: 16 April 2025
Zone 3, First Floor Office Suite 5 Mitchell Street Edinburgh EH6 7BD Scotland
From: 20 July 2020To: 18 April 2023
Zone 3, First Floor Office Suite 5 Mitchell Street Edinburgh EH6 7DB Scotland
From: 13 July 2020To: 20 July 2020
Unit 3F2 2 Darnell Road Edinburgh EH5 3PL
From: 5 April 2002To: 13 July 2020
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 16
Loan Cleared
Jun 17
Director Joined
Aug 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Director Left
Mar 22
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Jan 24
Director Left
Sept 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAMILTON, Sharon Langwade

Active
West Regent Street, GlasgowG2 1RW
Born November 1969
Director
Appointed 01 Feb 2021

KOTTLER, Yaron Barnea

Active
West Regent Street, GlasgowG2 1RW
Born July 1977
Director
Appointed 12 Jan 2024

FINCH, Dragana Bubalo

Resigned
(3f2) 2 Darnell Road, EdinburghEH5 3PL
Secretary
Appointed 05 Apr 2002
Resigned 31 Dec 2017

MILES, Sonia

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Secretary
Appointed 01 Apr 2022
Resigned 01 Mar 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 01 Jul 2020
Resigned 31 Mar 2022

VOHRA, Atiquah

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Secretary
Appointed 12 Jan 2024
Resigned 01 Jun 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 05 Apr 2002

CRAEYBECKX, Johan Lode Denis Ghislain

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born December 1973
Director
Appointed 01 Jul 2020
Resigned 14 Jul 2025

FINCH, Martin Howard

Resigned
(3f2) 2 Darnell Road, EdinburghEH5 3PL
Born May 1961
Director
Appointed 05 Apr 2002
Resigned 01 Feb 2021

GEORGE, Jay Dominic

Resigned
Commissum, EdinburghEH6 6QU
Born August 1974
Director
Appointed 24 Jun 2016
Resigned 10 Jun 2019

GREEN, Francis Oliver

Resigned
Unit 3f2, EdinburghEH5 3PL
Born June 1984
Director
Appointed 28 May 2019
Resigned 01 Jul 2020

MANIKAM, Shamala

Resigned
Shore, EdinburghEH6 6QU
Born March 1974
Director
Appointed 09 Aug 2018
Resigned 01 Jul 2020

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

RONTO, Boglarka, Msa

Resigned
Unit 3f2, EdinburghEH5 3PL
Born July 1985
Director
Appointed 28 May 2019
Resigned 01 Jul 2020

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 05 Apr 2002
Resigned 05 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Gas Street, BirminghamB1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Martin Howard Finch

Ceased
5 Mitchell Street, EdinburghEH6 7BD
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
9 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Resolution
9 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts Amended With Made Up Date
23 April 2013
AAMDAAMD
Capital Variation Of Rights Attached To Shares
19 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
19 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
30 November 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 March 2007
410(Scot)410(Scot)
Legacy
16 March 2007
123Notice of Increase in Nominal Capital
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
14 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2005
AAAnnual Accounts
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Incorporation Company
5 April 2002
NEWINCIncorporation