Commify Topco Limited NOTTINGHAM


Founded in 2016, Commify Topco, classified under reg no. 10315598 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 2022-12-31. Since 2018-06-06 Commify Topco Limited is no longer carrying the name Esendex Group Topco.

The company has 2 directors, namely Richard H., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 18 December 2017 and Richard H. has been with the company for the least time - from 13 January 2020. As of 30 April 2024, there were 11 ex directors - Elli M., Conor S. and others listed below. There were no ex secretaries.

Commify Topco Limited Address / Contact

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

Company Information / Profile

Registration Number 10315598
Date of Incorporation Fri, 5th Aug 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 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 13 January 2020

Paul B.

Position: Director

Appointed: 18 December 2017

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

Hayden R.

Position: Director

Appointed: 18 December 2017

Resigned: 19 May 2023

Geoffrey L.

Position: Director

Appointed: 18 December 2017

Resigned: 08 November 2019

James B.

Position: Director

Appointed: 01 July 2017

Resigned: 22 November 2023

David I.

Position: Director

Appointed: 07 June 2017

Resigned: 30 November 2018

Mark P.

Position: Director

Appointed: 01 June 2017

Resigned: 12 September 2020

Carla C.

Position: Director

Appointed: 01 May 2017

Resigned: 16 September 2020

David S.

Position: Director

Appointed: 05 August 2016

Resigned: 07 June 2017

Nicholas J.

Position: Director

Appointed: 05 August 2016

Resigned: 22 November 2023

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Hamsard 3713 Limited from Birmingham, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hg Pooled Management Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", 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. The third one is Hgcapital Mercury Nominees Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a corporate", 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.

Hamsard 3713 Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority England & Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 14681122
Notified on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hg Pooled Management Limited

2 More London Riverside, London, SE1 2AP, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02055886
Notified on 12 June 2017
Ceased on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hgcapital Mercury Nominees Limited

2 More London Riverside, London, SE1 2AP, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09092954
Notified on 27 September 2016
Ceased on 12 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hg Incorporations Limited

2 More London Riverside, London, SE1 2AP, United Kingdom

Legal authority Limited Liability Company
Legal form United Kingdom (England & Wales)
Country registered United Kingdom
Place registered Companies House
Registration number 04572042
Notified on 5 August 2016
Ceased on 27 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Esendex Group Topco June 6, 2018
Mobyt Topco August 15, 2017
Moat Topco December 8, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New sail address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements