EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Communisis Newco Limited

Address
Communisis House
Manston Lane
Leeds
LS15 8AH
VAT ID no VAT ID available
Company No. 11500206 Show on Companies House
Company Register StatusDissolved
Incorporation Date3 August 2018
AccountsDORMANT
last accounts made up to 31 December 2019
Sector (SIC)70100 - Activities of head offices
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Communisis Limited Status: Active Notified: 30/08/2018 Companies House Number: 02916113 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Communisis Uk Limited Status: Active Notified: 03/08/2018 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Communisis Uk Ltd Status: Ceased Notified: 03/08/2018 Ceased: 30/08/2018 Companies House Number: 01006371 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Burgham, Timothy Austin Leeds, England Status: Active Notified: 27/10/2020 Date of Birth: 10/1979 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Rawlins, Steven Clive Leeds, England, England Status: Active Notified: 28/02/2019 Role: Secretary
    Riddle, Jonathan Rowlatt Huber Leeds, United Kingdom Status: Active Notified: 28/10/2020 Date of Birth: 11/1960 Occupation: Tax Manager Role: Director Country of Residence: England Nationality: British