The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Goodman, Christopher David
    Director born in August 1979
    Individual (67 offsprings)
    Officer
    2019-03-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Gilbert, Ralph
    Director born in June 1981
    Individual (66 offsprings)
    Officer
    2019-03-22 ~ dissolved
    OF - Director → CIF 0
  • 3
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 52 offsprings)
    Person with significant control
    2018-10-23 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Mulholland, Daniel
    Director born in September 1976
    Individual (4 offsprings)
    Officer
    2009-06-29 ~ 2011-01-04
    OF - Director → CIF 0
  • 2
    Mrs Claire Natalie Kirby
    Born in March 1977
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    O'sullivan, John Eugene
    Director born in February 1956
    Individual (26 offsprings)
    Officer
    2009-06-29 ~ 2019-03-22
    OF - Director → CIF 0
    Mr John Eugene O'sullivan
    Born in February 1956
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Kirby, Paul
    Director born in February 1977
    Individual (6 offsprings)
    Officer
    2009-06-29 ~ 2019-03-22
    OF - Director → CIF 0
    Mr Paul Kirby
    Born in February 1977
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    PE - Has significant influence or controlCIF 0
  • 5
    Southgate, Christopher William
    Individual
    Officer
    2010-03-04 ~ 2019-03-22
    OF - Secretary → CIF 0
  • 6
    LTG SECRETARIAL SERVICES LIMITED - now
    Weir Cottage, 2 Laindon Road, Billericay, Essex, United Kingdom
    Active Corporate (1 parent, 39 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2009-06-29 ~ 2010-03-04
    PE - Secretary → CIF 0
parent relation
Company in focus

COMMS CONNEXION LIMITED

Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02018-12-01 ~ 2019-11-30
02017-07-01 ~ 2018-11-30
Total Inventories
3,315 GBP2018-11-30
Debtors
15 GBP2018-11-30
Cash at bank and in hand
6,206 GBP2019-11-30
7,388 GBP2018-11-30
Current Assets
6,206 GBP2019-11-30
10,718 GBP2018-11-30
Net Current Assets/Liabilities
178 GBP2019-11-30
5,220 GBP2018-11-30
Total Assets Less Current Liabilities
178 GBP2019-11-30
5,220 GBP2018-11-30
Equity
Called up share capital
900 GBP2019-11-30
900 GBP2018-11-30
Retained earnings (accumulated losses)
-722 GBP2019-11-30
4,320 GBP2018-11-30
Equity
178 GBP2019-11-30
5,220 GBP2018-11-30
Amount of value-added tax that is recoverable
Current
15 GBP2018-11-30
Corporation Tax Payable
Current
6,028 GBP2019-11-30
4,247 GBP2018-11-30
Other Creditors
Current
1,251 GBP2018-11-30

  • COMMS CONNEXION LIMITED
    Info
    Registered number 06946645
    Focus House, Ham Road, Shoreham-by-sea BN43 6PA
    Private Limited Company incorporated on 2009-06-29 and dissolved on 2022-11-30 (13 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.