Commcise Software started in year 2015 as Private Limited Company with registration number 09520445. The Commcise Software company has been functioning successfully for nine years now and its status is active. The firm's office is based in Chelmsford at Brierly Place. Postal code: CM2 0AP.
The company has 3 directors, namely Camille B., Pierre-Prosper C. and Amrish G.. Of them, Amrish G. has been with the company the longest, being appointed on 31 March 2015 and Camille B. has been with the company for the least time - from 31 October 2023. As of 29 April 2024, there were 7 ex directors - Isabell C., Deyan K. and others listed below. There were no ex secretaries.
Office Address | Brierly Place |
Office Address2 | New London Road |
Town | Chelmsford |
Post code | CM2 0AP |
Country of origin | United Kingdom |
Registration Number | 09520445 |
Date of Incorporation | Tue, 31st Mar 2015 |
Industry | Business and domestic software development |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 13th Apr 2024 (2024-04-13) |
Last confirmation statement dated | Thu, 30th Mar 2023 |
The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Euronext Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.
Euronext Uk Holdings Limited
110 Floor 10, Canon Street, London, EC4N 6EU, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited By Shares |
Country registered | United Kingdom |
Place registered | Registrar Of Companies, England And Wales |
Registration number | 11722153 |
Notified on | 20 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-03-31 | 2018-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 935 365 | 2 755 777 |
Current Assets | 2 041 071 | 4 172 463 |
Debtors | 1 105 706 | 1 416 686 |
Net Assets Liabilities | 653 195 | 1 460 724 |
Other Debtors | 26 049 | 32 382 |
Property Plant Equipment | 23 075 | 31 310 |
Other | ||
Accrued Liabilities Deferred Income | 1 002 385 | 2 511 408 |
Accumulated Amortisation Impairment Intangible Assets | 117 788 | 149 912 |
Accumulated Depreciation Impairment Property Plant Equipment | 22 730 | 34 454 |
Additions Other Than Through Business Combinations Property Plant Equipment | 19 959 | |
Average Number Employees During Period | 9 | 10 |
Corporation Tax Payable | 80 385 | 1 196 |
Creditors | 1 462 143 | 2 765 635 |
Deferred Tax Liabilities | 3 518 | |
Depreciation Rate Used For Property Plant Equipment | 33 | |
Fixed Assets | 77 785 | 53 896 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 167 300 | 101 835 |
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss | 1 265 | -3 518 |
Increase From Amortisation Charge For Year Intangible Assets | 32 124 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 11 724 | |
Intangible Assets | 53 539 | 21 415 |
Intangible Assets Gross Cost | 171 327 | 171 327 |
Investments Fixed Assets | 1 171 | 1 171 |
Investments In Subsidiaries | 1 171 | 1 171 |
Net Current Assets Liabilities | 578 928 | 1 406 828 |
Net Deferred Tax Liability Asset | 3 518 | |
Nominal Value Allotted Share Capital | 50 | 5 |
Number Shares Allotted | 50 000 | 5 436 |
Other Creditors | 91 089 | 26 |
Other Taxation Social Security Payable | 41 796 | 218 096 |
Par Value Share | 0 | |
Percentage Class Share Held In Subsidiary | 99 | |
Prepayments Accrued Income | 27 662 | |
Property Plant Equipment Gross Cost | 45 805 | 65 764 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 3 518 | |
Total Assets Less Current Liabilities | 656 713 | 1 460 724 |
Trade Creditors Trade Payables | 246 488 | 34 909 |
Trade Debtors Trade Receivables | 1 079 657 | 1 356 642 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: October 31, 2023 filed on: 31st, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy