Communisis International Limited LEEDS


Founded in 2014, Communisis International, classified under reg no. 09069329 is an active company. Currently registered at Communisis House LS15 8AH, Leeds the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2014/07/22 Communisis International Limited is no longer carrying the name Doublestreet.

The firm has 2 directors, namely Jeremy W., Martin E.. Of them, Jeremy W., Martin E. have been with the company the longest, being appointed on 28 December 2023. 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 International 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 09069329
Date of Incorporation Tue, 3rd Jun 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 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

Jeremy W.

Position: Director

Appointed: 28 December 2023

Martin E.

Position: Director

Appointed: 28 December 2023

Keith M.

Position: Director

Appointed: 16 June 2023

Resigned: 30 November 2023

Claire W.

Position: Director

Appointed: 15 November 2022

Resigned: 15 June 2023

Philip H.

Position: Secretary

Appointed: 15 November 2022

Resigned: 28 December 2023

Philip H.

Position: Director

Appointed: 20 November 2020

Resigned: 28 December 2023

Timothy B.

Position: Secretary

Appointed: 20 November 2020

Resigned: 15 November 2022

Timothy B.

Position: Director

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: 13 August 2014

Resigned: 04 December 2017

Sarah C.

Position: Secretary

Appointed: 01 July 2014

Resigned: 28 February 2019

David R.

Position: Director

Appointed: 01 July 2014

Resigned: 31 January 2016

Andrew B.

Position: Director

Appointed: 01 July 2014

Resigned: 20 November 2020

Nigel H.

Position: Director

Appointed: 01 July 2014

Resigned: 31 January 2016

Jonathon R.

Position: Director

Appointed: 03 June 2014

Resigned: 01 July 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Ps Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Communisis Limited that entered Leeds, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ps Holdings Limited

Lower Ground Floor, Park House Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 13802998
Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Communisis Limited

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Doublestreet July 22, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/12/28.
filed on: 29th, December 2023
Free Download (2 pages)

Company search

Advertisements