COMMUNICATION STEM LIMITED
Other telecommunications activities
COMMUNICATION STEM LIMITED
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Phoenix House The Old Church Elland Road Morley Leeds LS27 7TB England
Full company profile for COMMUNICATION STEM LIMITED (03270429), an active information technology, telecommunications and data company based in Leeds, England. Incorporated 29 Oct 1996. Other telecommunications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£33.42k
Net Assets
£32.79k
Total Liabilities
£1.05M
Turnover
N/A
Employees
24
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael Andrew Brown | Director | British | United Kingdom | 27 Oct 2003 | Active |
| Robert Arthur Greville Davis | Director | British | England | 1 Oct 2010 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Michael Andrew Brown
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nt30w Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Nov 2025 | Incorporation | Memorandum Articles | |
| 20 Nov 2025 | Resolution | Resolutions | |
| 18 Nov 2025 | Capital | Capital Name Of Class Of Shares | |
| 18 Nov 2025 | Capital | Capital Variation Of Rights Attached To Shares | |
| 17 Nov 2025 | Officers | Termination of Robert Arthur Greville Davis as director on 13 Nov 2025 |
Memorandum Articles
Resolutions
Capital Name Of Class Of Shares
Capital Variation Of Rights Attached To Shares
Termination of Robert Arthur Greville Davis as director on 13 Nov 2025
Recent Activity
Latest Activity
Memorandum Articles
5 months ago on 20 Nov 2025
Resolutions
5 months ago on 20 Nov 2025
Capital Name Of Class Of Shares
5 months ago on 18 Nov 2025
Capital Variation Of Rights Attached To Shares
5 months ago on 18 Nov 2025
Termination of Robert Arthur Greville Davis as director on 13 Nov 2025
6 months ago on 17 Nov 2025
