Company NameComcentrex Limited
DirectorSamrit Huskinson
Company StatusActive
Company Number06998889
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Samrit Huskinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameMrs Samrit Huskinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityThai
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
Director NameMr David John Huskinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2012(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
Director NameMr David Lumley Thompson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.5David Lumley Thompson
50.00%
Ordinary
1 at £0.5Samrit Huskinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£354
Current Liabilities£2,925

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 August 2019 (4 pages)
1 June 2020Cessation of David Lumley Thompson as a person with significant control on 21 May 2020 (1 page)
1 June 2020Termination of appointment of David Lumley Thompson as a director on 21 May 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
24 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
29 August 2019Change of details for Mrs Samrit Huskinson as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Change of details for Mrs Samrit Huskinson as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mrs Sammrit Huskinson on 28 August 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 14 November 2017 (1 page)
10 October 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
10 October 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 March 2017Appointment of Mrs Sammrit Huskinson as a director on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Appointment of Mrs Sammrit Huskinson as a director on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
1 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 1 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ United Kingdom on 27 May 2014 (1 page)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Samrit Huskinson as a director (1 page)
27 March 2013Termination of appointment of Samrit Huskinson as a director (1 page)
27 March 2013Termination of appointment of Samrit Huskinson as a director (1 page)
27 March 2013Termination of appointment of Samrit Huskinson as a director (1 page)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 October 2012Termination of appointment of David Huskinson as a director (1 page)
2 October 2012Termination of appointment of David Huskinson as a director (1 page)
28 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Appointment of Mr David Lumley Thompson as a director (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Appointment of Mr David Lumley Thompson as a director (2 pages)
8 May 2012Appointment of Mr David John Huskinson as a director (2 pages)
8 May 2012Appointment of Mr David John Huskinson as a director (2 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from 2 Middle Green Whitley Bay Tyne & Wear NE25 9SF on 10 September 2010 (1 page)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from 2 Middle Green Whitley Bay Tyne & Wear NE25 9SF on 10 September 2010 (1 page)
9 September 2010Director's details changed for Mrs Samrit Huskinson on 22 August 2010 (2 pages)
9 September 2010Director's details changed for Mrs Samrit Huskinson on 22 August 2010 (2 pages)
24 August 2009Incorporation (16 pages)
24 August 2009Incorporation (16 pages)