Company NameCommscope Solutions Uk, Limited
Company StatusDissolved
Company Number05005441
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alisdair Saunders Lamb More
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 December 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressLomond House Grantsmuir Road
John Smith Business Park
Kirkcaldy
KY2 6NA
Scotland
Director NameMr Michael David Coppin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2021(17 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (closed 07 December 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Commscope, Inc 1100 Commscope Place Se
Hickory
Nc 28602
United States
Secretary NameMr Michael Coppin
StatusClosed
Appointed13 May 2021(17 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (closed 07 December 2021)
RoleCompany Director
Correspondence AddressC/O Commscope, Inc 1100 Commscope Place Se
Hickory
Nc 28602
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed05 January 2004(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Frank Burkhead Wyatt Ii
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCommscope Place Se 1100 Commscope Place Se
Hickory
Nc 28602
28601
Director NameBarry Dale Graham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2004(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 May 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCommscope Inc 1100 Commscope Place Se
Hickory
Nc 28602
United States
Secretary NameMr Frank Burkhead Wyatt Ii
NationalityAmerican
StatusResigned
Appointed10 March 2004(2 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommscope Inc 1100commscope Place Se
Hickory
Nc 28602
28601
Director NameMr Neil Shankland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2020)
RoleAccounting Director
Country of ResidenceScotland
Correspondence AddressC/O Commscope Technologies Uk Grantsmuir Road, Lom
John Smiths Business Park
Kirkcaldy
KY2 6NA
Scotland

Contact

Websitecommscope.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Commscope Solutions International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,722,418
Net Worth£555,549
Cash£86,962
Current Liabilities£461,944

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 January 2013Delivered on: 18 January 2013
Persons entitled: Nbb Associates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge its interest in the initial deposit of £65,223.90 and the amount from time to time standing to the credit of the deposit account.
Outstanding
5 November 2010Delivered on: 10 November 2010
Persons entitled: Robert Michael Rothenberg, Nilesh Shah, Simon Wagman and James Alan Brown

Classification: Rent deposit deed
Secured details: £43,500 due or to become due from the company to the chargee.
Particulars: The sum of £43,500 plus interest and any monies aded to the deposit from time to time pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

22 February 2021Amended total exemption full accounts made up to 31 December 2019 (7 pages)
17 February 2021Full accounts made up to 31 December 2019 (7 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
25 March 2020Appointment of Alisdair Saunders Lamb More as a director on 19 March 2020 (2 pages)
25 March 2020Termination of appointment of Neil Shankland as a director on 19 March 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
10 April 2019Director's details changed for Mr Neil Shankland on 8 April 2019 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (13 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 December 2015 (18 pages)
13 December 2016Full accounts made up to 31 December 2015 (18 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
18 January 2013Director's details changed for Mr Neil Shankland on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Neil Shankland on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2013Director's details changed for Mr Neil Shankland on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 October 2012Full accounts made up to 31 December 2011 (14 pages)
6 June 2012Termination of appointment of Barry Graham as a director (2 pages)
6 June 2012Appointment of Mr Neil Shankland as a director (3 pages)
6 June 2012Appointment of Mr Neil Shankland as a director (3 pages)
6 June 2012Termination of appointment of Barry Graham as a director (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Full accounts made up to 31 December 2009 (12 pages)
7 October 2010Full accounts made up to 31 December 2009 (12 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Frank Burkhead Wyatt Ii on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Frank Burkhead Wyatt Ii on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Frank Burkhead Wyatt Ii on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Barry Dale Graham on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Barry Dale Graham on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Barry Dale Graham on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages)
15 December 2009Secretary's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 December 2009Secretary's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages)
15 December 2009Secretary's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Barry Dale Graham on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Barry Dale Graham on 3 December 2009 (3 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 December 2009Director's details changed for Barry Dale Graham on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 January 2009Full accounts made up to 31 December 2007 (13 pages)
16 January 2009Full accounts made up to 31 December 2007 (13 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 November 2007Full accounts made up to 31 December 2006 (12 pages)
29 November 2007Full accounts made up to 31 December 2006 (12 pages)
18 January 2007Return made up to 05/01/07; full list of members (6 pages)
18 January 2007Return made up to 05/01/07; full list of members (6 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
21 February 2006Return made up to 05/01/06; full list of members (6 pages)
21 February 2006Return made up to 05/01/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 December 2004 (12 pages)
4 February 2006Full accounts made up to 31 December 2004 (12 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Return made up to 05/01/05; full list of members; amend (6 pages)
1 July 2005Return made up to 05/01/05; full list of members; amend (6 pages)
7 January 2005Return made up to 05/01/05; full list of members (6 pages)
7 January 2005Return made up to 05/01/05; full list of members (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
31 January 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
17 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 January 2004Incorporation (50 pages)
5 January 2004Incorporation (50 pages)