Commture Ltd LEICESTER


Founded in 2015, Commture, classified under reg no. 09542401 is an active company. Currently registered at 130-132 Regent Road LE1 7PG, Leicester the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Hoosein D., Farook C. and Minesh S.. Of them, Farook C., Minesh S. have been with the company the longest, being appointed on 15 April 2015 and Hoosein D. has been with the company for the least time - from 8 May 2015. As of 23 April 2024, there were 2 ex directors - Hoosein D., Haroon S. and others listed below. There were no ex secretaries.

Commture 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 09542401
Date of Incorporation Wed, 15th Apr 2015
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Hoosein D.

Position: Director

Appointed: 08 May 2015

Farook C.

Position: Director

Appointed: 15 April 2015

Minesh S.

Position: Director

Appointed: 15 April 2015

Hoosein D.

Position: Director

Appointed: 15 April 2015

Resigned: 07 May 2015

Haroon S.

Position: Director

Appointed: 15 April 2015

Resigned: 07 May 2015

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats found, there is Haroon S. The abovementioned PSC. The second one in the PSC register is Minesh S. This PSC . The third one is Hoosein D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Haroon S.

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

Minesh S.

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

Hoosein D.

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

Farook C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand188 06551 41696 37171 763579 109713 24619 086
Current Assets548 760483 8101 094 6641 402 1971 343 7702 383 1911 971 581
Debtors225 428167 061674 2111 055 928601 0131 357 6071 654 437
Net Assets Liabilities136 589313 327184 768188 112155 571349 845579 072
Other Debtors44 959147 400329 789262 141245 491287 598588 342
Property Plant Equipment345 730521 252390 948291 998165 815234 335203 225
Total Inventories135 267265 333324 082274 506163 648312 338298 058
Other
Accumulated Amortisation Impairment Intangible Assets11 44431 51053 57775 643107 392128 517154 845
Accumulated Depreciation Impairment Property Plant Equipment42 703166 940313 676456 547608 678724 009803 262
Average Number Employees During Period23504749586564
Creditors171 190114 487192 086103 992180 702180 702180 702
Fixed Assets414 619600 075447 704326 688227 166274 561356 897
Increase From Amortisation Charge For Year Intangible Assets11 44420 06622 06722 06631 74921 12526 328
Increase From Depreciation Charge For Year Property Plant Equipment42 703124 237146 736142 871152 131115 33179 253
Intangible Assets68 88978 82356 75634 69061 35140 226153 672
Intangible Assets Gross Cost80 333110 333110 333110 333168 743168 743308 517
Net Current Assets Liabilities-73 699-131 177-43 253-14 722111 405276 561421 852
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid150 004   150 004 150 004
Number Shares Issued Specific Share Issue150 004      
Other Creditors171 190114 487192 086103 992180 702180 702180 702
Other Taxation Social Security Payable155 879151 278142 624187 678387 230525 484297 351
Par Value Share1   1 1
Property Plant Equipment Gross Cost388 433688 192704 624748 545774 493958 3441 006 487
Provisions For Liabilities Balance Sheet Subtotal33 14141 08427 59719 8622 29820 57518 975
Total Additions Including From Business Combinations Intangible Assets80 33330 000  58 410 139 774
Total Additions Including From Business Combinations Property Plant Equipment388 433299 75916 43243 92125 948183 85148 143
Total Assets Less Current Liabilities340 920468 898404 451311 966338 571551 122778 749
Trade Creditors Trade Payables409 711148 494622 669546 497420 3271 436 766992 304
Trade Debtors Trade Receivables180 46919 661344 422793 787355 5221 070 0091 066 095

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search