Commify Limited NOTTINGHAM


Founded in 2016, Commify, classified under reg no. 10354796 is an active company. Currently registered at 20 Wollaton Street NG1 5FW, Nottingham the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st June 2018 Commify Limited is no longer carrying the name Mobyt Holdco.

The company has 5 directors, namely Thomas R., Vishal M. and David M. and others. Of them, Paul B. has been with the company the longest, being appointed on 27 February 2018 and Thomas R. has been with the company for the least time - from 29 July 2021. As of 28 April 2024, there were 13 ex directors - Elli M., Conor S. and others listed below. There were no ex secretaries.

Commify Limited Address / Contact

Office Address 20 Wollaton Street
Town Nottingham
Post code NG1 5FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10354796
Date of Incorporation Thu, 1st Sep 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Thomas R.

Position: Director

Appointed: 29 July 2021

Vishal M.

Position: Director

Appointed: 19 January 2021

David M.

Position: Director

Appointed: 01 April 2020

Richard H.

Position: Director

Appointed: 13 January 2020

Paul B.

Position: Director

Appointed: 27 February 2018

Elli M.

Position: Director

Appointed: 19 June 2023

Resigned: 22 November 2023

Conor S.

Position: Director

Appointed: 28 April 2023

Resigned: 22 November 2023

Thomas B.

Position: Director

Appointed: 30 November 2018

Resigned: 22 November 2023

Matthew B.

Position: Director

Appointed: 27 February 2018

Resigned: 30 April 2020

David S.

Position: Director

Appointed: 27 February 2018

Resigned: 04 November 2019

Hayden R.

Position: Director

Appointed: 27 February 2018

Resigned: 28 April 2023

Geoffrey L.

Position: Director

Appointed: 27 February 2018

Resigned: 08 November 2019

James B.

Position: Director

Appointed: 01 July 2017

Resigned: 10 July 2018

David I.

Position: Director

Appointed: 07 June 2017

Resigned: 30 November 2018

Mark P.

Position: Director

Appointed: 01 June 2017

Resigned: 10 July 2018

Carla C.

Position: Director

Appointed: 01 May 2017

Resigned: 10 July 2018

Nicholas J.

Position: Director

Appointed: 01 September 2016

Resigned: 22 November 2023

David S.

Position: Director

Appointed: 01 September 2016

Resigned: 07 June 2017

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Falcon Equityco 2 Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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 one in the persons with significant control register is Esendex Group Topco Limited that entered Nottingham, United Kingdom as the address. This PSC has a legal form of "a united kingdom (england and wales)", 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.

Falcon Equityco 2 Limited

C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10777330
Notified on 7 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esendex Group Topco Limited

20 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 10315598
Notified on 1 September 2016
Ceased on 7 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mobyt Holdco June 1, 2018
Moat Holdco December 8, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 8th January 2024 director's details were changed
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements