Company NameComunicalia Limited
DirectorsLeticia Hachuel Gutierrez and Vicente Antonio Miralles Perez
Company StatusActive
Company Number04090194
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Leticia Hachuel Gutierrez
Date of BirthMarch 1987 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed29 June 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleBusiness Woman
Country of ResidenceSpain
Correspondence AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameVicente Antonio Miralles Perez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed07 September 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleLawyer
Country of ResidenceSpain
Correspondence AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed06 November 2008(8 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 September 2009)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Secretary NameMr Timothy Charles Mark Higginson
NationalityBritish
StatusResigned
Appointed26 October 2009(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2009(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 2009)
Correspondence AddressPellipar House
1st Floor, 9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacobo Hachuel Gutierrez
25.00%
Ordinary C
1 at £1Leticia Hachuel Gutierrez
25.00%
Ordinary A
1 at £1Marta Guttierrez Moliner
25.00%
Ordinary D
1 at £1Pelayo Hachuel Gutierrez
25.00%
Ordinary B

Financials

Year2014
Net Worth-£1,038,697
Cash£12,565
Current Liabilities£10,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
3 August 2020Registered office address changed from 36 Whitefrirs Street Whitefriars Street London EC4Y 8BQ to Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA on 3 August 2020 (1 page)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(4 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Registered office address changed from 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS England to 36 Whitefrirs Street Whitefriars Street London EC4Y 8BQ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS England to 36 Whitefrirs Street Whitefriars Street London EC4Y 8BQ on 28 August 2015 (1 page)
9 February 2015Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS on 9 February 2015 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(4 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 4
(5 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
26 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 4
(5 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 August 2012Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2012Accounts for a small company made up to 31 December 2010 (7 pages)
31 July 2012Termination of appointment of Timothy Higginson as a secretary (1 page)
31 July 2012Termination of appointment of Timothy Higginson as a secretary (1 page)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 13 October 2010 (1 page)
13 October 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 13 October 2010 (1 page)
7 September 2010Appointment of Vicente Antonio Miralles Perez as a director (2 pages)
7 September 2010Appointment of Vicente Antonio Miralles Perez as a director (2 pages)
25 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
25 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page)
12 January 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page)
12 January 2010Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages)
12 January 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page)
12 January 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page)
12 January 2010Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages)
4 November 2009Appointment of Mr Timothy Charles Mark Higginson as a secretary (3 pages)
4 November 2009Registered office address changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages)
4 November 2009Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages)
4 November 2009Appointment of Mr Timothy Charles Mark Higginson as a secretary (3 pages)
4 November 2009Registered office address changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages)
4 November 2009Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages)
24 September 2009Appointment terminated secretary tracey taylor (1 page)
24 September 2009Appointment terminated secretary tracey taylor (1 page)
18 September 2009Secretary appointed joint secretarial services LIMITED (1 page)
18 September 2009Registered office changed on 18/09/2009 from hi point thomas street taunton somerset TA2 6HB (1 page)
18 September 2009Secretary appointed joint secretarial services LIMITED (1 page)
18 September 2009Registered office changed on 18/09/2009 from hi point thomas street taunton somerset TA2 6HB (1 page)
27 July 2009Appointment terminated director anthony shiffers (1 page)
27 July 2009Appointment terminated director anthony shiffers (1 page)
22 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
29 June 2009Director appointed mrs leticia hachuel gutierrez (1 page)
29 June 2009Director appointed mrs leticia hachuel gutierrez (1 page)
15 December 2008Ad 15/12/08\gbp si 2@1=2\gbp ic 1/3\ (1 page)
15 December 2008Ad 15/12/08\gbp si 2@1=2\gbp ic 1/3\ (1 page)
10 November 2008Return made up to 13/10/08; full list of members (3 pages)
10 November 2008Return made up to 13/10/08; full list of members (3 pages)
6 November 2008Secretary appointed tracey elizabeth taylor (1 page)
6 November 2008Secretary appointed tracey elizabeth taylor (1 page)
6 November 2008Appointment terminated secretary elizabeth vail (1 page)
6 November 2008Appointment terminated secretary elizabeth vail (1 page)
12 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 November 2006Return made up to 13/10/06; full list of members (2 pages)
6 November 2006Return made up to 13/10/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
8 May 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
9 November 2005Amended accounts made up to 31 October 2003 (11 pages)
9 November 2005Amended accounts made up to 31 October 2003 (11 pages)
17 October 2005Return made up to 13/10/05; full list of members (2 pages)
17 October 2005Return made up to 13/10/05; full list of members (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
21 September 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
21 September 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (1 page)
22 November 2004Return made up to 13/10/04; full list of members (7 pages)
22 November 2004Return made up to 13/10/04; full list of members (7 pages)
16 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
16 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
27 November 2003Return made up to 13/10/03; full list of members (7 pages)
27 November 2003Return made up to 13/10/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
3 November 2001Return made up to 13/10/01; full list of members (6 pages)
3 November 2001Return made up to 13/10/01; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
13 October 2000Incorporation (16 pages)
13 October 2000Incorporation (16 pages)