Commprex Limited LONDON


Commprex started in year 2014 as Private Limited Company with registration number 08845749. The Commprex company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 226-228 King Street. Postal code: W6 0RA.

There is a single director in the firm at the moment - Mariusz M., appointed on 15 January 2014. In addition, a secretary was appointed - Renata M., appointed on 15 January 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Commprex Limited Address / Contact

Office Address 226-228 King Street
Town London
Post code W6 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08845749
Date of Incorporation Wed, 15th Jan 2014
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (150 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Renata M.

Position: Secretary

Appointed: 15 January 2014

Mariusz M.

Position: Director

Appointed: 15 January 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Renata M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mariusz M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Renata M.

Notified on 15 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Mariusz M.

Notified on 15 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth956 46124 078      
Balance Sheet
Cash Bank On Hand  4 9913 39510 0275 34527 922 150
Current Assets2 72230 82335 04741 57033 44126 80046 5375 98111 651
Debtors 22 12430 05638 17523 41421 45518 6155 98111 501
Net Assets Liabilities  24 07831 41716 21254-2 392-37 819-37 707
Other Debtors  28 55736 19519 27817 40918 6155 98111 501
Property Plant Equipment  11 3318 0945 9812 369375  
Cash Bank In Hand2 7227 149       
Net Assets Liabilities Including Pension Asset Liability956 46124 078      
Stocks Inventory 1 550       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve946 460       
Shareholder Funds956 46124 078      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 6194 8568 46812 08014 07414 44914 449
Additions Other Than Through Business Combinations Property Plant Equipment    1 499    
Average Number Employees During Period    1111 
Bank Borrowings    6 93511 4716 4406 4093 012
Bank Overdrafts    4 9826 0126 0124 9763 397
Corporation Tax Payable  3 6107 7184 763    
Creditors  15 11415 87715 13817 19342 79237 39146 346
Finance Lease Liabilities Present Value Total  4 5134 5131 492    
Increase From Depreciation Charge For Year Property Plant Equipment   3 2373 6123 6121 994375 
Net Current Assets Liabilities956 46119 93325 69318 3039 6073 745-31 410-34 695
Other Creditors  6 24123590  45618 723
Other Taxation Social Security Payable   2 6612 706    
Property Plant Equipment Gross Cost  12 95012 95014 44914 44914 44914 44914 449
Provisions For Liabilities Balance Sheet Subtotal  2 1531 5381 13745172  
Taxation Social Security Payable    7 4698 9313 911  
Total Assets Less Current Liabilities956 46131 26433 78724 28411 9764 120-31 410-34 695
Trade Creditors Trade Payables  7507501 1052 25032 86931 95924 226
Trade Debtors Trade Receivables  1 4991 9804 1364 046   
Creditors Due After One Year  5 033      
Creditors Due Within One Year2 62724 36215 114      
Fixed Assets  11 331      
Provisions For Liabilities Charges  2 153      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search