Commture Consultancy Ltd LEICESTER


Founded in 2015, Commture Consultancy, classified under reg no. 09554186 is an active company. Currently registered at 130-132 Regent Road LE1 7PG, Leicester the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Aftab G., Hamza B.. Of them, Hamza B. has been with the company the longest, being appointed on 22 April 2015 and Aftab G. has been with the company for the least time - from 10 July 2020. As of 29 April 2024, there was 1 ex director - Haroon S.. There were no ex secretaries.

Commture Consultancy Ltd Address / Contact

Office Address 130-132 Regent Road
Town Leicester
Post code LE1 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09554186
Date of Incorporation Wed, 22nd Apr 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Aftab G.

Position: Director

Appointed: 10 July 2020

Hamza B.

Position: Director

Appointed: 22 April 2015

Haroon S.

Position: Director

Appointed: 22 April 2015

Resigned: 10 July 2020

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Hamza B. This PSC. Another one in the persons with significant control register is Haroon S. This PSC . Moving on, there is Hoosein D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hamza B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Haroon S.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: right to appoint and remove directors

Hoosein D.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Inayat F.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand6 727243     
Current Assets6 72720 362114 840156 880128 635167 441148 024
Debtors 20 119     
Other Debtors 6 319     
Net Assets Liabilities   15 57827 72812 27515 815
Other
Accumulated Amortisation Impairment Intangible Assets7501 500     
Average Number Employees During Period2222233
Consideration Received For Shares Issued Specific Share Issue11 100      
Creditors3 75513 869105 429145 80250 00050 00050 000
Fixed Assets 6 0005 2504 5003 7504 9593 618
Increase From Amortisation Charge For Year Intangible Assets750750     
Intangible Assets6 7506 000     
Intangible Assets Gross Cost7 500      
Net Current Assets Liabilities2 9726 4939 41111 07873 97857 31662 197
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid11 100      
Number Shares Issued Specific Share Issue11 100      
Other Creditors2 7334 467     
Other Taxation Social Security Payable1 0228 612     
Par Value Share1      
Total Additions Including From Business Combinations Intangible Assets7 500      
Total Assets Less Current Liabilities9 72212 49314 66115 57877 72862 27565 815
Trade Creditors Trade Payables 790     
Trade Debtors Trade Receivables 13 800     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search