Communisis Europe Limited LEEDS


Founded in 1930, Communisis Europe, classified under reg no. 00249473 is an active company. Currently registered at Communisis House LS15 8AH, Leeds the company has been in the business for 94 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 11th Sep 2003 Communisis Europe Limited is no longer carrying the name John Waddington Investments.

The firm has 2 directors, namely Jeremy W., Martin E.. Of them, Jeremy W., Martin E. have been with the company the longest, being appointed on 28 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Communisis Europe Limited Address / Contact

Office Address Communisis House
Office Address2 Manston Lane
Town Leeds
Post code LS15 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00249473
Date of Incorporation Mon, 14th Jul 1930
Industry Activities of head offices
End of financial Year 31st December
Company age 94 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jeremy W.

Position: Director

Appointed: 28 December 2023

Martin E.

Position: Director

Appointed: 28 December 2023

Geoff G.

Position: Director

Resigned: 30 May 2000

Keith M.

Position: Director

Appointed: 16 June 2023

Resigned: 30 November 2023

Philip H.

Position: Secretary

Appointed: 15 November 2022

Resigned: 28 December 2023

Claire W.

Position: Director

Appointed: 15 November 2022

Resigned: 15 June 2023

Timothy B.

Position: Director

Appointed: 20 November 2020

Resigned: 15 November 2022

Philip H.

Position: Director

Appointed: 20 November 2020

Resigned: 28 December 2023

Timothy B.

Position: Secretary

Appointed: 20 November 2020

Resigned: 15 November 2022

Steven R.

Position: Secretary

Appointed: 28 February 2019

Resigned: 20 November 2020

Steven R.

Position: Director

Appointed: 04 December 2017

Resigned: 20 November 2020

Andrew B.

Position: Director

Appointed: 13 August 2014

Resigned: 20 November 2020

David R.

Position: Director

Appointed: 13 August 2014

Resigned: 31 January 2016

Nigel H.

Position: Director

Appointed: 13 August 2014

Resigned: 31 January 2016

Mark S.

Position: Director

Appointed: 16 July 2014

Resigned: 04 December 2017

Sarah C.

Position: Secretary

Appointed: 12 May 2014

Resigned: 28 February 2019

Graeme A.

Position: Director

Appointed: 07 May 2014

Resigned: 16 July 2014

Denis C.

Position: Secretary

Appointed: 31 March 2014

Resigned: 12 May 2014

Sarah C.

Position: Director

Appointed: 16 June 2010

Resigned: 31 March 2014

Sarah C.

Position: Secretary

Appointed: 31 October 2009

Resigned: 31 March 2014

Paul S.

Position: Director

Appointed: 30 December 2006

Resigned: 30 September 2007

Mark C.

Position: Director

Appointed: 15 September 2003

Resigned: 30 December 2006

Jonathan R.

Position: Director

Appointed: 20 January 1998

Resigned: 15 November 2022

Martin Y.

Position: Director

Appointed: 27 July 1993

Resigned: 31 October 2009

Victor W.

Position: Director

Appointed: 28 July 1991

Resigned: 27 July 1993

Martin Y.

Position: Secretary

Appointed: 28 July 1991

Resigned: 31 October 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Ps Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Communisis Limited that put Leeds, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ps Holdings Limited

Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 13802998
Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Communisis Limited

Communisis House Manston Lane, Leeds, LS15 8AH, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Waddington Investments September 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
Free Download (19 pages)

Company search

Advertisements