Committ Communications Ltd MANCHESTER


Founded in 2015, Committ Communications, classified under reg no. 09766225 is an active company. Currently registered at Alex House 260/8 Chapel Street M3 5JZ, Manchester the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Simon K., Antonia F.. Of them, Antonia F. has been with the company the longest, being appointed on 1 December 2016 and Simon K. has been with the company for the least time - from 5 March 2018. As of 17 May 2024, there were 2 ex directors - John G., Antonia F. and others listed below. There were no ex secretaries.

Committ Communications Ltd Address / Contact

Office Address Alex House 260/8 Chapel Street
Office Address2 Salford
Town Manchester
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09766225
Date of Incorporation Mon, 7th Sep 2015
Industry Advertising agencies
Industry Business and domestic software development
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Simon K.

Position: Director

Appointed: 05 March 2018

Antonia F.

Position: Director

Appointed: 01 December 2016

John G.

Position: Director

Appointed: 30 June 2016

Resigned: 31 March 2017

Antonia F.

Position: Director

Appointed: 07 September 2015

Resigned: 30 June 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Simon K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Antonia F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Simon K.

Notified on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonia F.

Notified on 31 March 2017
Ceased on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 30 June 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-40 613      
Balance Sheet
Cash Bank On Hand2 0584 12116 3443 0891 7473 14510 892
Current Assets73 35795 013116 659142 922183 114133 938111 697
Debtors71 29990 892100 315139 833181 367130 793100 805
Net Assets Liabilities-40 613-95 020-177 951-257 885-299 040-362 190-390 237
Other Debtors2 110 27 8076 61112 1588 8007 781
Property Plant Equipment5 06711 68814 31717 17518 91618 64317 683
Cash Bank In Hand2 058      
Net Assets Liabilities Including Pension Asset Liability-40 613      
Tangible Fixed Assets5 067      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-40 713      
Shareholder Funds-40 613      
Other
Accumulated Depreciation Impairment Property Plant Equipment8952 9585 4848 51511 85415 14418 264
Additions Other Than Through Business Combinations Property Plant Equipment 8 6845 1555 8895 0803 0172 160
Amounts Owed To Other Related Parties Other Than Directors  67 000175 500250 500277 500297 501
Average Number Employees During Period 333332
Creditors119 037201 721308 927417 982501 070514 771519 617
Depreciation Rate Used For Property Plant Equipment 151515151515
Increase From Depreciation Charge For Year Property Plant Equipment 2 0632 5263 0313 3393 2903 120
Net Current Assets Liabilities-45 680-106 708-192 268-275 060-317 956-380 833-407 920
Other Creditors102 400182 350214 635211 090212 085212 856202 899
Other Taxation Social Security Payable7 11418 96111 08118 21728 96123 65719 217
Property Plant Equipment Gross Cost5 96214 64619 80125 69030 77033 78735 947
Total Assets Less Current Liabilities-40 613-95 020-177 951-257 885-299 040-362 190-390 237
Trade Creditors Trade Payables9 52341016 21113 1759 524758 
Trade Debtors Trade Receivables69 18990 89272 508133 222169 209121 99393 024
Creditors Due Within One Year119 037      
Fixed Assets5 067      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions5 962      
Tangible Fixed Assets Cost Or Valuation5 962      
Tangible Fixed Assets Depreciation895      
Tangible Fixed Assets Depreciation Charged In Period895      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements