Company NameCommz Data-Tel Limited
DirectorMark Johnson
Company StatusActive
Company Number10679484
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)
Previous NameCommerz Investment Group Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Johnson
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(7 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address530 London Road
Ashford
TW15 3AE
Director NameMr Thierry Veal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Cavendish Road
Sunbury-On-Thames
TW16 7PL
Director NameMr Julian Kamil Glowacki
Date of BirthJune 1995 (Born 28 years ago)
NationalityPolish
StatusResigned
Appointed13 February 2019(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice1, 177a Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Marcin Arkadiusz Igielski
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed20 January 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Yeoman Street
London
SE8 5DF
Director NameJK International Asia And Europe Limited (Corporation)
StatusResigned
Appointed21 March 2018(1 year after company formation)
Appointment Duration5 days (resigned 27 March 2018)
Correspondence Address12a Worthing Road
Hounslow
TW5 0ER

Location

Registered Address530 London Road
Ashford
TW15 3AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

23 March 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
13 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
21 January 2020Cessation of Julian Kamil Glowacki as a person with significant control on 20 January 2020 (1 page)
21 January 2020Appointment of Mr Marcin Arkadiusz Igielski as a director on 20 January 2020 (2 pages)
21 January 2020Termination of appointment of Julian Kamil Glowacki as a director on 20 January 2020 (1 page)
21 January 2020Notification of Marcin Arkadiusz Igielski as a person with significant control on 20 January 2020 (2 pages)
1 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
22 September 2019Registered office address changed from PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP England to Office1, 177a Squirrels Heath Lane Hornchurch RM11 2DX on 22 September 2019 (1 page)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (3 pages)
13 February 2019Cessation of Thierry Veal as a person with significant control on 13 February 2019 (1 page)
13 February 2019Appointment of Mr Julian Kamil Glowacki as a director on 13 February 2019 (2 pages)
13 February 2019Termination of appointment of Thierry Veal as a director on 13 February 2019 (1 page)
13 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 February 2019Notification of Julian Kamil Glowacki as a person with significant control on 13 February 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (3 pages)
22 October 2018Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP on 22 October 2018 (1 page)
22 October 2018Change of details for Mr Thierry Veal as a person with significant control on 19 October 2018 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 March 2018Registered office address changed from 1123 Admiral House 19 st. George Wharf London SW8 2FG England to 12a Worthing Road Hounslow TW5 0ER on 27 March 2018 (1 page)
27 March 2018Termination of appointment of Jk International Asia and Europe Limited as a director on 27 March 2018 (1 page)
23 March 2018Register(s) moved to registered inspection location 12a Worthing Road Hounslow TW5 0ER (1 page)
23 March 2018Appointment of Jk International Asia and Europe Limited as a director on 21 March 2018 (2 pages)
23 March 2018Register inspection address has been changed to 12a Worthing Road Hounslow TW5 0ER (1 page)
1 October 2017Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to 1123 Admiral House 19 st. George Wharf London SW8 2FG on 1 October 2017 (1 page)
1 October 2017Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to 1123 Admiral House 19 st. George Wharf London SW8 2FG on 1 October 2017 (1 page)
7 July 2017Registered office address changed from 133 Nevendon Road Wickford SS12 0NL England to 12a Worthing Road Hounslow TW5 0ER on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Registered office address changed from 133 Nevendon Road Wickford SS12 0NL England to 12a Worthing Road Hounslow TW5 0ER on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 1
(27 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 1
(27 pages)