Communisis Digital Limited LEEDS


Communisis Digital started in year 2000 as Private Limited Company with registration number 04133016. The Communisis Digital company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leeds at Communisis House. Postal code: LS15 8AH. Since 2014/07/01 Communisis Digital Limited is no longer carrying the name Kieon.

The firm has one director. Keith M., appointed on 16 June 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Communisis Digital Limited Address / Contact

Office Address Communisis House
Office Address2 Manston Lane
Town Leeds
Post code LS15 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133016
Date of Incorporation Fri, 29th Dec 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Keith M.

Position: Director

Appointed: 16 June 2023

Philip H.

Position: Secretary

Appointed: 15 November 2022

Resigned: 28 December 2023

Claire W.

Position: Director

Appointed: 15 November 2022

Resigned: 15 June 2023

Philip H.

Position: Director

Appointed: 20 November 2020

Resigned: 28 December 2023

Timothy B.

Position: Director

Appointed: 20 November 2020

Resigned: 15 November 2022

Timothy B.

Position: Secretary

Appointed: 20 November 2020

Resigned: 15 November 2022

Steven R.

Position: Secretary

Appointed: 28 February 2019

Resigned: 20 November 2020

Steven R.

Position: Director

Appointed: 04 December 2017

Resigned: 20 November 2020

Mark S.

Position: Director

Appointed: 16 September 2014

Resigned: 04 December 2017

David R.

Position: Director

Appointed: 19 June 2014

Resigned: 31 January 2016

Denis C.

Position: Secretary

Appointed: 21 January 2014

Resigned: 12 May 2014

Sarah C.

Position: Secretary

Appointed: 21 May 2012

Resigned: 28 February 2019

Andrew B.

Position: Director

Appointed: 18 April 2012

Resigned: 20 November 2020

Nigel H.

Position: Director

Appointed: 18 April 2012

Resigned: 31 January 2016

David F.

Position: Director

Appointed: 18 October 2007

Resigned: 18 April 2012

David F.

Position: Secretary

Appointed: 18 October 2007

Resigned: 18 April 2012

Christopher M.

Position: Director

Appointed: 18 October 2007

Resigned: 18 April 2012

Richard C.

Position: Director

Appointed: 18 October 2007

Resigned: 18 April 2012

John E.

Position: Director

Appointed: 18 October 2007

Resigned: 02 November 2009

Smita M.

Position: Director

Appointed: 01 June 2006

Resigned: 08 December 2016

Gwilym L.

Position: Secretary

Appointed: 29 December 2000

Resigned: 17 October 2007

Gwilym L.

Position: Director

Appointed: 29 December 2000

Resigned: 12 August 2014

Dinesh S.

Position: Director

Appointed: 29 December 2000

Resigned: 01 June 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Communisis Uk Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Communisis Uk Limited

Communisis House Manston Lane, Leeds, LS15 8AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Kieon July 1, 2014
D Consulting December 3, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
Free Download (26 pages)

Company search

Advertisements