Company NameCommuniverse Solutions Ltd
DirectorsKieron Leander James Peter Titcombe and Tina Caroline Titcombe
Company StatusActive
Company Number03966197
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKieron Leander James Peter Titcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(12 months after company formation)
Appointment Duration22 years, 12 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene Lodge Larkfield
Chineham
Basingstoke
Hampshire
RG24 8UE
Secretary NameMs Tina Caroline Titcombe
NationalityBritish
StatusCurrent
Appointed01 October 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressWillowdene Lodge Larkfield
Chineham
Basingstoke
Hampshire
RG24 8UE
Director NameMs Tina Caroline Titcombe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene Lodge Larkfield
Chineham
Basingstoke
Hampshire
RG24 8UE
Director NameDaniel Philip Mansfield
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Clarendon Mews
Ashtead
Surrey
KT21 2AL
Director NameSamantha Sian Mansfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address49b Disraeli Road
Forest Gate
London
E7 9JR
Secretary NameSamantha Sian Mansfield
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address49b Disraeli Road
Forest Gate
London
E7 9JR
Secretary NameDaniel Philip Mansfield
NationalityBritish
StatusResigned
Appointed05 April 2001(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address4 Clarendon Mews
Ashtead
Surrey
KT21 2AL
Secretary NameLorraine Titcombe
NationalityBritish
StatusResigned
Appointed30 October 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address15 Elmwood Drive
Ewell
Surrey
KT17 2NL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitecommuniverse.co.uk
Email address[email protected]

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

51 at £1Kieron L.j.p Titcombe
51.00%
Ordinary
49 at £1Tina Caroline Titcombe
49.00%
Ordinary

Financials

Year2014
Net Worth£381
Cash£2
Current Liabilities£55,964

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

19 May 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 29 June 2019 (4 pages)
25 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 29 June 2018 (4 pages)
11 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 29 June 2017 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 May 2015Appointment of Ms Tina Caroline Titcombe as a director on 1 January 2015 (2 pages)
18 May 2015Appointment of Ms Tina Caroline Titcombe as a director on 1 January 2015 (2 pages)
18 May 2015Appointment of Ms Tina Caroline Titcombe as a director on 1 January 2015 (2 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 May 2014Director's details changed for Kieron Leander James Peter Titcombe on 5 April 2014 (2 pages)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Director's details changed for Kieron Leander James Peter Titcombe on 5 April 2014 (2 pages)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Secretary's details changed for Ms Tina Caroline Titcombe on 5 April 2014 (1 page)
13 May 2014Secretary's details changed for Ms Tina Caroline Titcombe on 5 April 2014 (1 page)
13 May 2014Director's details changed for Kieron Leander James Peter Titcombe on 5 April 2014 (2 pages)
13 May 2014Secretary's details changed for Ms Tina Caroline Titcombe on 5 April 2014 (1 page)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 May 2012Secretary's details changed for Ms Tina Caroline Biggs on 30 April 2012 (1 page)
10 May 2012Secretary's details changed for Ms Tina Caroline Biggs on 30 April 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 April 2010Director's details changed for Kieron Leander James Peter Titcombe on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 April 2010Director's details changed for Kieron Leander James Peter Titcombe on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 April 2010Director's details changed for Kieron Leander James Peter Titcombe on 1 October 2009 (2 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Secretary appointed ms tina caroline biggs (1 page)
1 October 2008Director's change of particulars / kieron titcombe / 01/10/2008 (1 page)
1 October 2008Secretary appointed ms tina caroline biggs (1 page)
1 October 2008Appointment terminated secretary lorraine titcombe (1 page)
1 October 2008Director's change of particulars / kieron titcombe / 01/10/2008 (1 page)
1 October 2008Appointment terminated secretary lorraine titcombe (1 page)
4 June 2008Return made up to 06/04/08; full list of members (6 pages)
4 June 2008Return made up to 06/04/08; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 06/04/07; no change of members (6 pages)
11 June 2007Return made up to 06/04/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2006Return made up to 06/04/06; full list of members (6 pages)
18 April 2006Return made up to 06/04/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2005Return made up to 06/04/05; full list of members (6 pages)
28 April 2005Return made up to 06/04/05; full list of members (6 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 April 2004Return made up to 06/04/04; full list of members (6 pages)
19 April 2004Return made up to 06/04/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 September 2003Registered office changed on 03/09/03 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
3 September 2003Registered office changed on 03/09/03 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
9 May 2003Return made up to 06/04/03; full list of members (6 pages)
9 May 2003Return made up to 06/04/03; full list of members (6 pages)
24 April 2003Registered office changed on 24/04/03 from: 201 dyke road hove east sussex BN3 1TL (1 page)
24 April 2003Registered office changed on 24/04/03 from: 201 dyke road hove east sussex BN3 1TL (1 page)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
17 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
17 April 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
17 April 2000Registered office changed on 17/04/00 from: 201 dyke road hove east sussex BN3 1TL (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 201 dyke road hove east sussex BN3 1TL (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
6 April 2000Incorporation (14 pages)
6 April 2000Incorporation (14 pages)