Check the

COMMS COEFFICIENT LIMITED

Company
COMMS COEFFICIENT LIMITED (05413332)

COMMS COEFFICIENT

Phone: 03300 555 432
A⁺ rating

ABOUT COMMS COEFFICIENT LIMITED

The Comms Company is a company specialising in converged communication and integrated IT soluti

ons. Located at Send Business Centre, Send, Surrey - our directors are Richard Forshaw and Clive Huish.

The team has been involved in telecoms for many years providing high level and forward thinking solutions for all business. In the early days, we were one of the first to implement unified products, bringing converging technologies of communications and computing solutions.

Therefore unlike other resellers, we have been heavily involved with 

communications applications as well as the core products, giving customers end-to-end solutions to meet their daily needs. We have many years’ in-depth experience in the communications industry, partnering with 3CX, Yealink, Snom and Zyxel for the supply and support of telecommunications systems.

The Comms Company team has strong technical and management background, specialising in converged solutions, with vast exposure solving technical and commercial issues, installations, support and building customer relationships. As part of our communications offering, we also encompass a range of hosted and web based services, from email and web sites through to complete company management systems, such as Customer Relations Management and tailored Portals, providing Intranet and Extranet facilities.

Hosted services can provide a company with access to all the important communications and management systems via any web connected computer, reducing the need for expensive-to-run in-house servers and internal back-up procedures, whilst providing fast access to the securely hosted data from anywhere, reducing unnecessary downtime and travelling.

The Comms Coefficient T/A The Comms Company subscribe to the Ombudsman Services in order to resolve complaints and disputes that cannot be resolved by ourselves within a maximum of 56 days.

KEY FINANCES

Year
2017
Assets
£33.88k ▼ £-26.87k (-44.23 %)
Cash
£13.07k ▲ £8.94k (216.49 %)
Liabilities
£31.97k ▼ £-28.38k (-47.03 %)
Net Worth
£1.91k ▲ £1.51k (374.94 %)

REGISTRATION INFO

Company name
COMMS COEFFICIENT LIMITED
Company number
05413332
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
thecommscompany.co.uk
Phones
03300 555 432
Registered Address
2ND FLOOR GADD HOUSE,
ARCADIA AVENUE,
LONDON,
UNITED KINGDOM,
N3 2JU

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

03 May 2017
Confirmation statement made on 4 April 2017 with updates
06 Apr 2017
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 April 2017
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016

See Also


Last update 2018

COMMS COEFFICIENT LIMITED DIRECTORS

Richard Howard William Forshaw

  Acting PSC
Appointed
04 May 2006
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
14 Buckingham Avenue, West Molesey, Surrey, KT8 1TG
Country Of Residence
England
Name
FORSHAW, Richard Howard William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Clive Huish

  Acting PSC
Appointed
28 February 2012
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
2 High Tilt Cottages, Golford, Cranbrook, Kent, England, TN17 3TB
Country Of Residence
England
Name
HUISH, Clive
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elizabeth Ann Lamb

  Resigned
Appointed
04 April 2005
Resigned
04 May 2006
Role
Secretary
Address
3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN
Name
LAMB, Elizabeth Ann

Sandra Margaret Ryan

  Resigned
Appointed
04 May 2006
Resigned
22 June 2009
Role
Secretary
Address
11 Elm Tree Avenue, Esher, Surrey, KT10 8JG
Name
RYAN, Sandra Margaret

Charles Sebastian Lamb

  Resigned
Appointed
04 April 2005
Resigned
04 May 2006
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN
Country Of Residence
England
Name
LAMB, Charles Sebastian

Jeffrey Manser

  Resigned
Appointed
15 July 2009
Resigned
14 January 2010
Occupation
Techinical Director
Role
Director
Age
53
Nationality
British
Address
50 Pimms Grove, High Wycombe, Buckinghamshire, HP13 7EF
Name
MANSER, Jeffrey

Stephen Wayne Perry

  Resigned
Appointed
28 February 2012
Resigned
31 January 2013
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
31 St Peters Road, Old Woking, Surrey, England, GU22 9JQ
Country Of Residence
England
Name
PERRY, Stephen Wayne

Jeremy Charles Ryan

  Resigned
Appointed
04 May 2006
Resigned
24 June 2009
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
11 Elm Tree Avenue, Esher, Surrey, KT10 8JG
Country Of Residence
United Kingdom
Name
RYAN, Jeremy Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.