Company NameComms Multilingual Ltd
DirectorsSusan Margaret Orchard and Graham Christopher Morris
Company StatusActive
Company Number04663878
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMs Susan Margaret Orchard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing, 1st Floor, Renaissance House 32 Upper H
Epsom
KT17 4QJ
Secretary NameMr Graham Christopher Morris
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing, 1st Floor, Renaissance House 32 Upper H
Epsom
KT17 4QJ
Director NameMr Graham Christopher Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing, 1st Floor, Renaissance House 32 Upper H
Epsom
KT17 4QJ
Director NameMr Nigel James Sutcliffe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Summer Lane
Barnsley
South Yorkshire
S75 2AD
Director NameStephen Martin Sutcliffe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Tedder Close
Uxbridge
Middlesex
UB10 0SH
Secretary NameHiroko Sutcliffe
NationalityJapanese
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleSecretary
Correspondence Address118 Summer Lane
Barnsley
South Yorkshire
S75 2AD
Director NamePenelope Ann Cooper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years after company formation)
Appointment Duration8 months (resigned 01 November 2005)
RoleHr And Admin Director
Correspondence Address7 Norfolk Road
Claygate
Surrey
KT10 0RS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecommsmultilingual.com
Email address[email protected]
Telephone0845 2960024
Telephone regionUnknown

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

70 at £1Susan Margaret Orchard
70.00%
Ordinary
30 at £1Graham Christopher Morris
30.00%
Ordinary

Financials

Year2014
Net Worth£27,020
Cash£29,658
Current Liabilities£65,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

8 February 2007Delivered on: 14 February 2007
Persons entitled: Atkins Properties Limited

Classification: Rent deposit deed
Secured details: £5,875.00 due or to become due from the company to.
Particulars: The initial deposit and any other sums due.
Outstanding
8 May 2003Delivered on: 10 May 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 December 2017Satisfaction of charge 2 in full (1 page)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
18 November 2016Director's details changed for Mr Graham Christopher Morris on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Ms Susan Margaret Orchard on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Mr Graham Christopher Morris on 18 November 2016 (1 page)
18 November 2016Director's details changed for Mr Graham Christopher Morris on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Mr Graham Christopher Morris on 18 November 2016 (1 page)
18 November 2016Director's details changed for Ms Susan Margaret Orchard on 18 November 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Ms Susan Margaret Orchard on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Graham Christopher Morris on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Graham Christopher Morris on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Graham Christopher Morris on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Mr Graham Christopher Morris on 29 January 2010 (1 page)
29 January 2010Director's details changed for Ms Susan Margaret Orchard on 29 January 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 12/02/06; full list of members (3 pages)
26 April 2006Return made up to 12/02/06; full list of members (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
23 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Registered office changed on 29/09/04 from: bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page)
29 September 2004Registered office changed on 29/09/04 from: bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page)
19 July 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
12 February 2003Incorporation (9 pages)
12 February 2003Incorporation (9 pages)