Commcise Software Limited CHELMSFORD


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.

Commcise Software Limited Address / Contact

Office Address Brierly Place
Office Address2 New London Road
Town Chelmsford
Post code CM2 0AP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Camille B.

Position: Director

Appointed: 31 October 2023

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2019

Pierre-Prosper C.

Position: Director

Appointed: 20 December 2018

Amrish G.

Position: Director

Appointed: 31 March 2015

Isabell C.

Position: Director

Appointed: 01 July 2019

Resigned: 01 July 2021

Deyan K.

Position: Director

Appointed: 20 December 2018

Resigned: 26 April 2019

Christopher T.

Position: Director

Appointed: 20 December 2018

Resigned: 31 October 2023

Gavin C.

Position: Director

Appointed: 31 March 2015

Resigned: 20 December 2018

Naresh N.

Position: Director

Appointed: 31 March 2015

Resigned: 20 December 2018

Darran C.

Position: Director

Appointed: 31 March 2015

Resigned: 20 December 2018

Glenn D.

Position: Director

Appointed: 31 March 2015

Resigned: 20 December 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-31
Balance Sheet
Cash Bank On Hand935 3652 755 777
Current Assets2 041 0714 172 463
Debtors1 105 7061 416 686
Net Assets Liabilities653 1951 460 724
Other Debtors26 04932 382
Property Plant Equipment23 07531 310
Other
Accrued Liabilities Deferred Income1 002 3852 511 408
Accumulated Amortisation Impairment Intangible Assets117 788149 912
Accumulated Depreciation Impairment Property Plant Equipment22 73034 454
Additions Other Than Through Business Combinations Property Plant Equipment 19 959
Average Number Employees During Period910
Corporation Tax Payable80 3851 196
Creditors1 462 1432 765 635
Deferred Tax Liabilities3 518 
Depreciation Rate Used For Property Plant Equipment 33
Fixed Assets77 78553 896
Future Minimum Lease Payments Under Non-cancellable Operating Leases167 300101 835
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss1 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 Assets53 53921 415
Intangible Assets Gross Cost171 327171 327
Investments Fixed Assets1 1711 171
Investments In Subsidiaries1 1711 171
Net Current Assets Liabilities578 9281 406 828
Net Deferred Tax Liability Asset3 518 
Nominal Value Allotted Share Capital505
Number Shares Allotted50 0005 436
Other Creditors91 08926
Other Taxation Social Security Payable41 796218 096
Par Value Share 0
Percentage Class Share Held In Subsidiary 99
Prepayments Accrued Income 27 662
Property Plant Equipment Gross Cost45 80565 764
Taxation Including Deferred Taxation Balance Sheet Subtotal3 518 
Total Assets Less Current Liabilities656 7131 460 724
Trade Creditors Trade Payables246 48834 909
Trade Debtors Trade Receivables1 079 6571 356 642

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: October 31, 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search