Company NameD-Comm Ltd
DirectorsLouise Anne Heyes and Andrew Philip Heyes
Company StatusActive
Company Number06690812
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Louise Anne Heyes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bowdon Close
Eccleston
St. Helens
Merseyside
WA10 5RE
Director NameMr Andrew Philip Heyes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bowdon Close
Eccleston
St. Helens
Merseyside
WA10 5RE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameMr Brian Heyes
NationalityBritish
StatusResigned
Appointed29 September 2008(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2009)
RoleRetired
Correspondence Address3 Chapel Lane
Eccleston
St. Helens
Merseyside
WA10 5DA
Director NameMr Bruce Oliver Ridley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DA

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Louise Heyes
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,546
Cash£40,601
Current Liabilities£93,698

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

30 June 2010Delivered on: 2 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
23 June 2022Cessation of Andrew Heyes as a person with significant control on 20 September 2021 (1 page)
23 June 2022Notification of a person with significant control statement (2 pages)
23 June 2022Cessation of Louise Anne Heyes as a person with significant control on 20 September 2021 (1 page)
16 September 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
28 May 2021Change of details for Mrs Louise Anne Heyes as a person with significant control on 21 September 2020 (2 pages)
28 May 2021Change of details for Mr Andrew Heyes as a person with significant control on 21 September 2020 (2 pages)
18 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
13 November 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from 1 Bowdon Close Eccleston St. Helens Merseyside WA10 5RE United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 1 Bowdon Close Eccleston St. Helens Merseyside WA10 5RE United Kingdom on 18 March 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Director's details changed for Mrs Louise Anne Heyes on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Louise Anne Heyes on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Philip Heyes on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Philip Heyes on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mrs Louise Anne Heyes on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Andrew Philip Heyes on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
23 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
23 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Termination of appointment of Bruce Ridley as a director (1 page)
12 April 2010Termination of appointment of Bruce Ridley as a director (1 page)
14 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
25 March 2009Appointment terminated secretary brian heyes (1 page)
25 March 2009Appointment terminated secretary brian heyes (1 page)
18 February 2009Director appointed mr bruce oliver ridley (1 page)
18 February 2009Director appointed mr bruce oliver ridley (1 page)
18 November 2008Director appointed mr andrew philip heyes (1 page)
18 November 2008Director appointed mr andrew philip heyes (1 page)
1 October 2008Secretary appointed mr brian heyes (1 page)
1 October 2008Director appointed mrs louise anne heyes (1 page)
1 October 2008Secretary appointed mr brian heyes (1 page)
1 October 2008Director appointed mrs louise anne heyes (1 page)
29 September 2008Appointment terminated director peter valaitis (1 page)
29 September 2008Appointment terminated director peter valaitis (1 page)
29 September 2008Registered office changed on 29/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
29 September 2008Registered office changed on 29/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
8 September 2008Incorporation (13 pages)
8 September 2008Incorporation (13 pages)