Company NameCommonwealth Communications Limited
DirectorMark Edward Lippiatt
Company StatusActive
Company Number02711640
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Edward Lippiatt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
Paul Street
London
EC2A 4NE
Secretary NameMr Mark Lippiatt
StatusCurrent
Appointed12 March 2010(17 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressOne Lyric Square
London
W6 0NB
Secretary NameRachel Mary Lippiatt
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Brighton Road
Rathgar
Dublin 6
Irish
Director NameRichard Carey Lippiatt
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleFarmer
Correspondence AddressWickselm House Station Road
Berkeley
Gloucestershire
GL13 9RL
Wales
Secretary NameMs Petchara Lopphaiphan
NationalityBritish
StatusResigned
Appointed02 February 2002(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 March 2010)
RoleSecretary
Correspondence AddressOne Lyric Square
London
W6 0NB
Director NameRichard Carey Lippiatt
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2006)
RoleRetired
Correspondence AddressWickselm House Station Road
Berkeley
Gloucestershire
GL13 9RL
Wales
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteavanta.co.uk

Location

Registered Address86-90 Paul Street
Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Mark Edward Lippiatt
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,885
Current Liabilities£12,400

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

7 February 1996Delivered on: 13 February 1996
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
18 July 2018Director's details changed for Mr Mark Edward Lippiatt on 18 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Mark Edward Lippiatt on 18 July 2018 (2 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 February 2017Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page)
21 February 2017Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page)
21 February 2017Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page)
21 February 2017Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page)
14 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
18 December 2013Registered office address changed from One Lyric Square London W6 0NB on 18 December 2013 (1 page)
18 December 2013Registered office address changed from One Lyric Square London W6 0NB on 18 December 2013 (1 page)
27 June 2013Secretary's details changed for Mrs Christine Lippiatt on 27 June 2013 (1 page)
27 June 2013Secretary's details changed for Mrs Christine Lippiatt on 27 June 2013 (1 page)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 January 2012Director's details changed for Mr Mark Edward Lippiatt on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Mark Edward Lippiatt on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
12 January 2012Secretary's details changed for Mrs Christine Lippiatt on 29 December 2011 (1 page)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
12 January 2012Secretary's details changed for Mrs Christine Lippiatt on 29 December 2011 (1 page)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 March 2010Appointment of Mrs Christine Lippiatt as a secretary (1 page)
25 March 2010Appointment of Mrs Christine Lippiatt as a secretary (1 page)
11 March 2010Termination of appointment of Petchara Lopphaiphan as a secretary (1 page)
11 March 2010Director's details changed for Mr Mark Edward Lippiatt on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Petchara Lopphaiphan as a secretary (1 page)
11 March 2010Director's details changed for Mr Mark Edward Lippiatt on 11 March 2010 (2 pages)
9 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Mark Edward Lippiatt on 1 January 2010 (2 pages)
9 January 2010Secretary's details changed for Petchara Lopphaiphan on 1 January 2010 (1 page)
9 January 2010Director's details changed for Mark Edward Lippiatt on 1 January 2010 (2 pages)
9 January 2010Secretary's details changed for Petchara Lopphaiphan on 1 January 2010 (1 page)
9 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Mark Edward Lippiatt on 1 January 2010 (2 pages)
9 January 2010Secretary's details changed for Petchara Lopphaiphan on 1 January 2010 (1 page)
9 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 1 hammersmith grove london W6 0NP uk (1 page)
24 April 2009Registered office changed on 24/04/2009 from 1 hammersmith grove london W6 0NP uk (1 page)
27 February 2009Return made up to 01/01/09; full list of members (3 pages)
27 February 2009Return made up to 01/01/09; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from 56 gloucester road (suite 358) kensington london SW7 4UB (1 page)
16 September 2008Registered office changed on 16/09/2008 from 56 gloucester road (suite 358) kensington london SW7 4UB (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 January 2007Return made up to 01/01/07; full list of members (3 pages)
17 January 2007Return made up to 01/01/07; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: 56 gloucester road (box 358) kensington london SW7 4UB (1 page)
17 January 2007Registered office changed on 17/01/07 from: 56 gloucester road (box 358) kensington london SW7 4UB (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 26 york street london W1U 6PZ (1 page)
1 September 2006Registered office changed on 01/09/06 from: 26 york street london W1U 6PZ (1 page)
1 September 2006Director's particulars changed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director's particulars changed (1 page)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 March 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2005Registered office changed on 15/07/05 from: 217-221 strand london WC2R 1AP (1 page)
15 July 2005Registered office changed on 15/07/05 from: 217-221 strand london WC2R 1AP (1 page)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 January 2005Return made up to 01/01/05; full list of members (3 pages)
31 January 2005Return made up to 01/01/05; full list of members (3 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 June 2004Registered office changed on 11/06/04 from: wickselm station road berkeley gloucestershire GL13 9RL (1 page)
11 June 2004Registered office changed on 11/06/04 from: wickselm station road berkeley gloucestershire GL13 9RL (1 page)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
13 February 2003Return made up to 01/01/03; full list of members (6 pages)
13 February 2003Return made up to 01/01/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
29 April 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
13 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
23 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 January 2001Director resigned (2 pages)
23 January 2001Director resigned (2 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 January 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 January 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
26 May 1999Registered office changed on 26/05/99 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
26 May 1999Registered office changed on 26/05/99 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
31 December 1998Return made up to 01/01/99; no change of members (4 pages)
31 December 1998Return made up to 01/01/99; no change of members (4 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
5 February 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1997£ nc 100/49100 02/10/97 (1 page)
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1997Ad 02/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 November 1997£ nc 100/49100 02/10/97 (1 page)
24 November 1997Ad 02/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 November 1997Registered office changed on 14/11/97 from: 7-11 kensington high street london W8 5NP (1 page)
14 November 1997Registered office changed on 14/11/97 from: 7-11 kensington high street london W8 5NP (1 page)
10 October 1997Full accounts made up to 31 July 1997 (7 pages)
10 October 1997Full accounts made up to 31 July 1997 (7 pages)
6 May 1997Full accounts made up to 31 July 1996 (8 pages)
6 May 1997Full accounts made up to 31 July 1996 (8 pages)
18 February 1997Return made up to 01/01/97; no change of members (4 pages)
18 February 1997Return made up to 01/01/97; no change of members (4 pages)
5 March 1996Full accounts made up to 31 July 1995 (8 pages)
5 March 1996Full accounts made up to 31 July 1995 (8 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 01/01/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1996Return made up to 01/01/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 March 1995Full accounts made up to 31 July 1994 (8 pages)
22 March 1995Full accounts made up to 31 July 1994 (8 pages)