Company NameCommsage Ltd
Company StatusDissolved
Company Number08672878
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameThebuyingcloud Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Mahoney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameMohammed Amjad Khan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleConsultancy Director
Country of ResidenceEngland
Correspondence Address15 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameMohan Kumar Elango
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG

Location

Registered Address15 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
28 September 2020Termination of appointment of Mohan Kumar Elango as a director on 1 January 2020 (1 page)
16 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
12 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP .001
(3 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP .001
(3 pages)
9 January 2015Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page)
9 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .001
(4 pages)
9 January 2015Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page)
9 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .001
(4 pages)
9 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .001
(4 pages)
9 January 2015Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page)
31 October 2014Company name changed thebuyingcloud LTD\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
31 October 2014Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page)
31 October 2014Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Company name changed thebuyingcloud LTD\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
3 June 2014Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 3 June 2014 (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)