Commtracts Limited DERBY


Founded in 2010, Commtracts, classified under reg no. 07209525 is an active company. Currently registered at 12 Darley Abbey Mills DE22 1DZ, Derby the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Oliver M., appointed on 1 April 2010. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Commtracts Limited Address / Contact

Office Address 12 Darley Abbey Mills
Office Address2 Darley Abbey
Town Derby
Post code DE22 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07209525
Date of Incorporation Wed, 31st Mar 2010
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Oliver M.

Position: Director

Appointed: 01 April 2010

Barbara K.

Position: Director

Appointed: 31 March 2010

Resigned: 31 March 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Mickila-Marie M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Oliver M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mickila-Marie M.

Notified on 18 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Oliver M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand69 83969 32329 12541 808   
Current Assets69 83981 79740 08645 64263 950129 73698 097
Debtors 12 4747 136344   
Net Assets Liabilities59 87661 025 29 31048 10284 10665 465
Other Debtors 2 849     
Property Plant Equipment8 0086351 686694   
Total Inventories  3 8253 627   
Other
Advances Credits Directors      47
Amount Specific Advance Or Credit Directors  4 000916   
Amount Specific Advance Or Credit Made In Period Directors  4 00018 245   
Amount Specific Advance Or Credit Repaid In Period Directors   23 161   
Accrued Liabilities 294937165   
Accumulated Depreciation Impairment Property Plant Equipment45 22953 55454 55655 548   
Average Number Employees During Period 222222
Corporation Tax Payable 12 6058409 881   
Corporation Tax Recoverable 2 8492 792    
Creditors16 37021 4077 37616 99718 87513 01833 000
Dividends Paid  31 00045 750   
Increase From Depreciation Charge For Year Property Plant Equipment 8 3251 002992   
Net Current Assets Liabilities53 46960 39032 71028 78147 325116 71898 465
Number Shares Issued Fully Paid  11   
Other Creditors5 5344 489     
Other Taxation Social Security Payable10 83616 918     
Par Value Share  11   
Prepayments  344344   
Profit Loss  4 37140 665   
Property Plant Equipment Gross Cost53 23754 18956 242    
Provisions For Liabilities Balance Sheet Subtotal1 601      
Total Additions Including From Business Combinations Property Plant Equipment 9522 053    
Total Assets Less Current Liabilities61 47761 02534 39629 47548 102117 10698 465
Trade Debtors Trade Receivables 9 625     
Work In Progress  3 8253 627   
Fixed Assets   694777388 
Accrued Liabilities Not Expressed Within Creditors Subtotal   165   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1362 250  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control May 18, 2016
filed on: 11th, March 2024
Free Download (2 pages)

Company search