Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Communication Stem Limited
Communication Stem Limited is an active company incorporated on 29 October 1996 with the registered office located in Leeds, West Yorkshire. Communication Stem Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03270429
Private limited company
Age
29 years
Incorporated
29 October 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
25 October 2025
(3 months ago)
Next confirmation dated
25 October 2026
Due by
8 November 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Communication Stem Limited
Contact
Update Details
Address
Phoenix House The Old Church Elland Road
Morley
Leeds
LS27 7TB
England
Address changed on
17 Nov 2025
(2 months ago)
Previous address was
C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
Companies in LS27 7TB
Telephone
08452410000
Email
Available in Endole App
Website
C-stem.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Michael Andrew Brown
Director • British • Lives in UK • Born in Jun 1965
Simon Rogers
Director • British • Lives in England • Born in Apr 1970
Jonathan Anthony Graves
Director • British • Lives in UK • Born in Mar 1987
NT30W Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Communite Ltd
Michael Andrew Brown is a mutual person.
Active
Vapour Media Limited
Jonathan Anthony Graves is a mutual person.
Active
Yb Communications Limited
Jonathan Anthony Graves is a mutual person.
Active
Vapour Cloud Limited
Jonathan Anthony Graves is a mutual person.
Active
Yb Property Management Limited
Jonathan Anthony Graves is a mutual person.
Active
Flossmore Way Park Management Limited
Jonathan Anthony Graves is a mutual person.
Active
UP (NT) Limited
Jonathan Anthony Graves is a mutual person.
Active
Northern Telecom TP Limited
Jonathan Anthony Graves is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£33.42K
Decreased by £112.02K (-77%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 2 (+9%)
Total Assets
£1.09M
Increased by £290.94K (+37%)
Total Liabilities
-£1.05M
Increased by £442.81K (+72%)
Net Assets
£32.79K
Decreased by £151.87K (-82%)
Debt Ratio (%)
97%
Increased by 20.16% (+26%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 17 Nov 2025
New Charge Registered
3 Months Ago on 13 Nov 2025
Nt30W Ltd (PSC) Appointed
3 Months Ago on 13 Nov 2025
Michael Andrew Brown (PSC) Resigned
3 Months Ago on 13 Nov 2025
Caroline Bateman Resigned
3 Months Ago on 13 Nov 2025
Robert Arthur Greville Davis Resigned
3 Months Ago on 13 Nov 2025
Mr Simon Rogers Appointed
3 Months Ago on 13 Nov 2025
Mr Jonathan Anthony Graves Appointed
3 Months Ago on 13 Nov 2025
Confirmation Submitted
3 Months Ago on 3 Nov 2025
Full Accounts Submitted
5 Months Ago on 22 Aug 2025
Get Alerts
Get Credit Report
Discover Communication Stem Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 20 Nov 2025
Resolutions
Submitted on 20 Nov 2025
Change of share class name or designation
Submitted on 18 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 18 Nov 2025
Termination of appointment of Robert Arthur Greville Davis as a director on 13 November 2025
Submitted on 17 Nov 2025
Appointment of Mr Jonathan Anthony Graves as a director on 13 November 2025
Submitted on 17 Nov 2025
Appointment of Mr Simon Rogers as a director on 13 November 2025
Submitted on 17 Nov 2025
Registration of charge 032704290002, created on 13 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Caroline Bateman as a secretary on 13 November 2025
Submitted on 17 Nov 2025
Cessation of Michael Andrew Brown as a person with significant control on 13 November 2025
Submitted on 17 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs