Company NameComunik8 Limited
Company StatusActive
Company Number10843582
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Paul Dunn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Director NameMr Michal Tesar
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityCzech
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleHead Of Techincal Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Director NameMr Mark Rigby
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Secretary NameMr Uwais Patel
StatusCurrent
Appointed20 October 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Director NameMr Uwais Patel
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ

Location

Registered AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 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 CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

1 November 2023Change of details for Irevolution Group Limited as a person with significant control on 25 August 2023 (2 pages)
12 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
26 April 2023Director's details changed for Mr Mark Rigby on 26 April 2023 (2 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
22 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 December 2022Appointment of Mr Uwais Patel as a director on 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
13 July 2021Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page)
13 July 2021Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page)
4 May 2021Change of details for Irevolution Group Limited as a person with significant control on 4 May 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Secretary's details changed for Mr Uwais Patel on 11 September 2020 (1 page)
14 September 2020Registered office address changed from 4th Floor, Boulton House Chorlton Street Manchester M1 3HY United Kingdom to Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ on 14 September 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
1 June 2020Change of details for Extra247 Limited as a person with significant control on 2 March 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 December 2019Second filing of Confirmation Statement dated 30/06/2018 (6 pages)
27 November 2019Cessation of Paul Dunn as a person with significant control on 1 March 2018 (1 page)
25 November 2019Notification of Extra247 Limited as a person with significant control on 1 March 2018 (2 pages)
25 November 2019Cessation of Michal Tesar as a person with significant control on 1 March 2018 (1 page)
25 November 2019Cessation of Mark Rigby as a person with significant control on 1 March 2018 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/12/2019.
(5 pages)
30 April 2018Director's details changed for Mr Mark Rigby on 30 April 2018 (2 pages)
30 October 2017Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages)
30 October 2017Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)