Commi Holdings Limited ALDERLEY EDGE


Founded in 2016, Commi Holdings, classified under reg no. 10010319 is an active company. Currently registered at Bridgford House SK9 7JP, Alderley Edge the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Charles P., John B. and Mark L. and others. Of them, Charles P., John B., Mark L., Stephen D. have been with the company the longest, being appointed on 6 January 2023. As of 28 April 2024, there were 4 ex directors - Antony J., Neil G. and others listed below. There were no ex secretaries.

Commi Holdings Limited Address / Contact

Office Address Bridgford House
Office Address2 Heyes Lane
Town Alderley Edge
Post code SK9 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10010319
Date of Incorporation Wed, 17th Feb 2016
Industry Other information technology service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Charles P.

Position: Director

Appointed: 06 January 2023

John B.

Position: Director

Appointed: 06 January 2023

Mark L.

Position: Director

Appointed: 06 January 2023

Stephen D.

Position: Director

Appointed: 06 January 2023

Antony J.

Position: Director

Appointed: 01 February 2017

Resigned: 06 January 2023

Neil G.

Position: Director

Appointed: 01 February 2017

Resigned: 10 June 2020

Mark J.

Position: Director

Appointed: 01 February 2017

Resigned: 06 January 2023

Sharon P.

Position: Director

Appointed: 17 February 2016

Resigned: 17 March 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we established, there is Chess Ict Limited from Alderley Edge, England. The abovementioned PSC is categorised 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 entity in the persons with significant control register is Mark J. This PSC has significiant influence or control over the company,. The third one is Antony J., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Chess Ict Limited

Bridgford House Heyes Lane, Alderley Edge, Cheshire, SK9 7JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 04512773
Notified on 6 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark J.

Notified on 1 February 2017
Ceased on 6 January 2023
Nature of control: significiant influence or control

Antony J.

Notified on 1 February 2017
Ceased on 6 January 2023
Nature of control: significiant influence or control

Sharon P.

Notified on 6 April 2016
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil G.

Notified on 1 February 2017
Ceased on 10 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand107 10674 692233 148130 862179 20896 837
Current Assets384 392329 108365 538314 210300 053259 396
Debtors277 286254 416132 390183 348120 845162 559
Net Assets Liabilities-3 219-12 26440 1906 017-15 677-13 385
Other Debtors24 0705 42113 15661 3104 4515 064
Property Plant Equipment30 88729 30818 59510 9526 1375 020
Other
Amount Specific Advance Or Credit Directors60 000126    
Amount Specific Advance Or Credit Made In Period Directors 60 1264 358   
Amount Specific Advance Or Credit Repaid In Period Directors60 000 4 484   
Accrued Liabilities Deferred Income165 790168 060223 806202 328110 076113 747
Accumulated Amortisation Impairment Intangible Assets32 50097 500127 500147 500167 500187 500
Accumulated Depreciation Impairment Property Plant Equipment11 86528 84839 99949 95652 88657 374
Average Number Employees During Period789855
Corporation Tax Payable63 08181 72296 36779 43993 92773 366
Creditors633 635520 486465 267421 49643 33333 333
Fixed Assets248 387181 808141 095113 45288 63767 520
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 82818 82814 121   
Increase From Amortisation Charge For Year Intangible Assets32 50065 00030 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment11 86516 98311 15111 1618 0404 488
Intangible Assets217 500152 500122 500102 50082 50062 500
Intangible Assets Gross Cost250 000250 000250 000250 000250 000 
Net Current Assets Liabilities-249 243-191 378-99 729-107 286-60 981-47 572
Other Creditors180 000165 00085 000102 52085 00070 000
Other Taxation Social Security Payable99 56154 44646 57527 69557 26731 316
Prepayments Accrued Income132 034189 303109 239112 113111 645150 769
Property Plant Equipment Gross Cost42 75258 15658 59460 90859 02362 394
Provisions For Liabilities Balance Sheet Subtotal2 3632 6941 176149  
Total Additions Including From Business Combinations Intangible Assets250 000     
Total Additions Including From Business Combinations Property Plant Equipment42 75215 4044383 5183 2253 371
Total Assets Less Current Liabilities-856-9 57041 3666 16627 65619 948
Trade Creditors Trade Payables5 20351 25813 5199 5148 0978 539
Trade Debtors Trade Receivables121 18259 5669 9959 9254 3306 381
Bank Borrowings Overdrafts    6 66710 000
Deferred Tax Assets    419345
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 2045 110 
Disposals Property Plant Equipment   1 2045 110 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 9th February 2023
filed on: 21st, February 2023
Free Download (9 pages)

Company search