About

Registered Number: 09520445
Date of Incorporation: 31/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP,

 

Founded in 2015, Commcise Software Ltd are based in Chelmsford in Essex, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 6 directors listed as Chabrier, Pierre-prosper Jean Robert Mary, Culpan, Isabell Moessler, Ganatra, Amrish Arunkumar, Croft, Gavin Paul, Kolev, Deyan, Naidoo, Naresh Michael for Commcise Software Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHABRIER, Pierre-Prosper Jean Robert Mary 20 December 2018 - 1
CULPAN, Isabell Moessler 01 July 2019 - 1
GANATRA, Amrish Arunkumar 31 March 2015 - 1
CROFT, Gavin Paul 31 March 2015 20 December 2018 1
KOLEV, Deyan 20 December 2018 26 April 2019 1
NAIDOO, Naresh Michael 31 March 2015 20 December 2018 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 06 August 2019
AP04 - Appointment of corporate secretary 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 20 June 2019
AA01 - Change of accounting reference date 12 June 2019
CS01 - N/A 09 April 2019
PSC02 - N/A 09 April 2019
PSC09 - N/A 09 April 2019
SH01 - Return of Allotment of shares 15 February 2019
RESOLUTIONS - N/A 08 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2019
SH08 - Notice of name or other designation of class of shares 08 January 2019
SH08 - Notice of name or other designation of class of shares 08 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AD01 - Change of registered office address 04 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 03 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2017
CS01 - N/A 12 April 2017
RESOLUTIONS - N/A 03 March 2017
AA - Annual Accounts 08 January 2017
RESOLUTIONS - N/A 15 December 2016
SH01 - Return of Allotment of shares 15 December 2016
RP04AR01 - N/A 12 December 2016
AR01 - Annual Return 20 April 2016
NEWINC - New incorporation documents 31 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.