Company NameCommunicateit Limited
Company StatusActive
Company Number07366802
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 6 months ago)
Previous NamesBusiness Environment No.9 Limited and Business Environment Communications Limited

Business Activity

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

Directors

Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Jayson Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Graham Anthony Hefferman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Business Environment Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,179
Net Worth£15,117
Current Liabilities£8,103

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End27 June

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

23 June 2022Delivered on: 7 July 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2022Delivered on: 6 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 January 2021Delivered on: 15 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 13 February 2017
Persons entitled: Hsbc Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 January 2021Registration of charge 073668020002, created on 12 January 2021 (76 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
18 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 August 2019Change of details for Be Offices Limited as a person with significant control on 22 August 2019 (2 pages)
13 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
7 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 August 2019 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
16 July 2018Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD (1 page)
25 January 2018Appointment of Mr David Gary Saul as a director on 22 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Jayson Jenkins on 7 August 2017 (2 pages)
10 January 2018Change of details for Be Offices Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Change of details for Business Environment Holding Limited as a person with significant control on 17 August 2017 (2 pages)
6 September 2017Change of details for Business Environment Holding Limited as a person with significant control on 17 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Graham Anthony Hefferman on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Appointment of Mr Jayson Jenkins as a director on 28 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Graham Anthony Hefferman on 7 August 2017 (2 pages)
11 August 2017Appointment of Mr Jayson Jenkins as a director on 28 July 2017 (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other business 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other business 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 February 2017Registration of charge 073668020001, created on 9 February 2017 (52 pages)
13 February 2017Registration of charge 073668020001, created on 9 February 2017 (52 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
29 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Graham Anthony Hefferman.
(5 pages)
29 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Graham Anthony Hefferman.
(5 pages)
11 May 2015Director's details changed for Mr Graham Anthony Hefferman on 1 July 2014 (2 pages)
11 May 2015Director's details changed for Mr Graham Anthony Hefferman on 1 July 2014 (2 pages)
11 May 2015Director's details changed for Mr Graham Anthony Hefferman on 1 July 2014 (2 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
22 April 2014Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 February 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
28 February 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
7 November 2013Company name changed business environment communications LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed business environment communications LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
11 April 2013Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015.
(2 pages)
11 April 2013Company name changed business environment no.9 LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Termination of appointment of David Saul as a director (1 page)
11 April 2013Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015.
(3 pages)
11 April 2013Company name changed business environment no.9 LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Termination of appointment of David Saul as a director (1 page)
11 April 2013Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015.
(3 pages)
11 April 2013Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015.
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 16 August 2012 (1 page)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
10 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 September 2010Appointment of Mr. Simon Michael Rusk as a director (2 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Appointment of Davidd Gary Saul as a director (2 pages)
8 September 2010Appointment of Mr. Simon Michael Rusk as a director (2 pages)
8 September 2010Appointment of Davidd Gary Saul as a director (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register inspection address has been changed (1 page)
6 September 2010Incorporation (43 pages)
6 September 2010Termination of appointment of Andrew Davis as a director (1 page)
6 September 2010Termination of appointment of Andrew Davis as a director (1 page)
6 September 2010Incorporation (43 pages)