Company NameCommunik8 Limited
DirectorZahid Ahmed Qureshi
Company StatusActive
Company Number03646759
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Zahid Ahmed Qureshi
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunik 8 524 Kingston Road
London
SW20 8DT
Director NameMr Zahid Ahmed Qureshi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(10 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunik 8 524 Kingston Road
London
SW20 8DT
Director NameShabazz Alim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleIT Trainer
Correspondence Address9 Gloucester Court
Middlesex Road
Mitcham
Surrey
CR4 1QW
Director NameShabber Muhammad
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleIT Consultant
Correspondence Address54 Ashbourne Grove
East Dulwich
London
SE22 8RL
Director NameMr Zahid Ahmed Qureshi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunik 8 524 Kingston Road
London
SW20 8DT
Director NameZabair Ahmed Bhatti
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2003)
RoleIT Consultant'S
Correspondence Address524a Kingston Road
Raynes Park
London
SW20 8DT
Secretary NameMr Paul Howard Ross
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodcock Dell Avenue
Kenton
Harrow
Middlesex
HA3 0NS
Director NameMusthaq Ahmed Bhatti
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence Address524 Kingston Road
London
SW20 8DT
Director NameAsima Rehman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2006)
RoleCompany Director
Correspondence Address524 Kingston Road
Raynes Park
Surrey
SW20 8DT
Director NameIqbal Akbar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2009)
RoleCompany Director
Correspondence Address9 Kenmare Drive
Mitcham
Surrey
CR4 3JP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecommunik8.com

Location

Registered AddressCrown House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Zahid Ahmed Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,186
Cash£38
Current Liabilities£32,126

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

13 November 2020Registered office address changed from Communik8 Ltd 67-68 Hatton Garden London EC1N 8JY England to Crown House 27 Old Gloucester Street London WC1N 3AX on 13 November 2020 (1 page)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
25 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 July 2020Withdrawal of the directors' residential address register information from the public register (1 page)
5 July 2020Elect to keep the secretaries register information on the public register (1 page)
5 July 2020Secretaries register information at 5 July 2020 on withdrawal from the public register (1 page)
5 July 2020Elect to keep the directors' residential address register information on the public register (1 page)
5 July 2020Withdrawal of the secretaries register information from the public register (1 page)
10 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
20 August 2019Registered office address changed from 34 New House Hatton Garden London EC1N 8JY United Kingdom to 67-68 Hatton Garden London EC1N 8JY on 20 August 2019 (1 page)
20 August 2019Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Communik8 Ltd 67-68 Hatton Garden London EC1N 8JY on 20 August 2019 (1 page)
21 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
15 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 May 2018Registered office address changed from 524 Kingston Road London SW20 8DT to 34 New House Hatton Garden London EC1N 8JY on 21 May 2018 (1 page)
21 May 2018Change of details for Mr Zahid Ahmed Qureshi as a person with significant control on 21 May 2018 (2 pages)
29 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
19 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
17 November 2009Director's details changed for Mr Zahid Ahmed Qureshi on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Zahid Ahmed Qureshi on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
28 January 2009Director appointed mr zahid qureshi (1 page)
28 January 2009Appointment terminated director iqbal akbar (1 page)
28 January 2009Appointment terminated director iqbal akbar (1 page)
28 January 2009Director appointed mr zahid qureshi (1 page)
21 November 2008Return made up to 08/10/08; full list of members (3 pages)
21 November 2008Return made up to 08/10/08; full list of members (3 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
30 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
6 January 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
6 January 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
25 October 2005Return made up to 08/10/05; full list of members (8 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Return made up to 08/10/05; full list of members (8 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
7 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
7 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
25 October 2004Return made up to 08/10/04; full list of members (7 pages)
25 October 2004Return made up to 08/10/04; full list of members (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
8 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
26 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
26 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
2 March 2004Return made up to 08/10/03; full list of members (8 pages)
2 March 2004Return made up to 08/10/03; full list of members (8 pages)
27 November 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
27 November 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
5 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
5 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
6 November 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
6 November 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
28 October 2002Return made up to 08/10/02; full list of members (7 pages)
28 October 2002Return made up to 08/10/02; full list of members (7 pages)
25 January 2002Return made up to 08/10/01; full list of members (6 pages)
25 January 2002Return made up to 08/10/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
31 October 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 October 1999 (6 pages)
10 October 2000Full accounts made up to 31 October 1999 (6 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
9 November 1999Return made up to 08/10/99; full list of members (7 pages)
9 November 1999Return made up to 08/10/99; full list of members (7 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
22 October 1998New director appointed (4 pages)
22 October 1998New director appointed (4 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New director appointed (4 pages)
22 October 1998New secretary appointed;new director appointed (4 pages)
22 October 1998Registered office changed on 22/10/98 from: rm co services LIMITED second floor, 80 great eastern street london EC2A 3JL (2 pages)
22 October 1998New director appointed (4 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed;new director appointed (4 pages)
22 October 1998Registered office changed on 22/10/98 from: rm co services LIMITED second floor, 80 great eastern street london EC2A 3JL (2 pages)
22 October 1998Director resigned (1 page)
8 October 1998Incorporation (20 pages)
8 October 1998Incorporation (20 pages)