Company NameCorcom Communications Limited
DirectorKim Martin Gibbs
Company StatusActive - Proposal to Strike off
Company Number06779492
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kim Martin Gibbs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCommunications Technician
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameMr John Cordell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodcote Close
Enfield
Middlesex
EN3 4NZ
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTimberlee Whitehill Road
Meopham
Kent
DA13 0NT
Secretary NameMrs Rosemary Cordell
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodcote Close
Enfield
Middlesex
EN3 4NZ
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed23 December 2008(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Kim Martin Gibbs
100.00%
Ordinary

Financials

Year2014
Net Worth£187
Cash£453
Current Liabilities£16,532

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 February 2021 (3 years, 2 months ago)
Next Return Due19 February 2022 (overdue)

Filing History

10 March 2022Voluntary strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (3 pages)
11 January 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 July 2018Director's details changed for Mr Kim Martin Gibbs on 16 July 2018 (2 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
21 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Director's details changed for Mr Kim Martin Gibbs on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Kim Martin Gibbs on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 27 July 2015 (1 page)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 6 February 2015 (1 page)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 6 February 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Termination of appointment of John Cordell as a director (1 page)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Termination of appointment of John Cordell as a director (1 page)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 November 2012Appointment of Kim Martin Gibbs as a director (4 pages)
28 November 2012Appointment of Kim Martin Gibbs as a director (4 pages)
15 November 2012Termination of appointment of Rosemary Cordell as a secretary (2 pages)
15 November 2012Termination of appointment of Rosemary Cordell as a secretary (2 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr John Cordell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Cordell on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
7 January 2009Director appointed john cordell (2 pages)
7 January 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
7 January 2009Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2009Appointment terminated director carl graham (1 page)
7 January 2009Secretary appointed rosemary cordell (2 pages)
7 January 2009Director appointed john cordell (2 pages)
7 January 2009Appointment terminated director carl graham (1 page)
7 January 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
7 January 2009Secretary appointed rosemary cordell (2 pages)
7 January 2009Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 December 2008Incorporation (17 pages)
23 December 2008Incorporation (17 pages)