ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Communications Advisory Service Limited

Communications Advisory Service Limited is an active company incorporated on 25 January 2005 with the registered office located in Brighton, East Sussex. Communications Advisory Service Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05341099
Private limited company
Age
21 years
Incorporated 25 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2026 (22 days ago)
Next confirmation dated 25 January 2027
Due by 8 February 2027 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year remaining)
Contact
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on 3 Dec 2024 (1 year 2 months ago)
Previous address was Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
Telephone
01189657533
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jun 1959
Amanda Jane White
PSC • British • Lives in UK • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longmead House Limited
Stephen Ronald White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£477.27K
Increased by £404.55K (+556%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£487.74K
Increased by £402.3K (+471%)
Total Liabilities
-£3.31K
Decreased by £1.9K (-36%)
Net Assets
£484.43K
Increased by £404.2K (+504%)
Debt Ratio (%)
1%
Decreased by 5.41% (-89%)
Latest Activity
Confirmation Submitted
19 Days Ago on 28 Jan 2026
Full Accounts Submitted
19 Days Ago on 28 Jan 2026
Confirmation Submitted
1 Year Ago on 27 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 3 Dec 2024
Mr Stephen Ronald White Details Changed
1 Year 2 Months Ago on 3 Dec 2024
Mrs Amanda Jane White (PSC) Details Changed
1 Year 2 Months Ago on 3 Dec 2024
Mr Stephen Ronald White (PSC) Details Changed
1 Year 2 Months Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 29 Oct 2024
Anthony David Berkeley Berry Resigned
2 Years Ago on 26 Jan 2024
Mrs Amanda Jane White (PSC) Details Changed
2 Years Ago on 26 Jan 2024
Get Credit Report
Discover Communications Advisory Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 January 2026 with updates
Submitted on 28 Jan 2026
Total exemption full accounts made up to 31 May 2025
Submitted on 28 Jan 2026
Confirmation statement made on 25 January 2025 with updates
Submitted on 27 Jan 2025
Change of details for Mr Stephen Ronald White as a person with significant control on 3 December 2024
Submitted on 3 Dec 2024
Change of details for Mrs Amanda Jane White as a person with significant control on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Stephen Ronald White on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 3 December 2024
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 29 Oct 2024
Termination of appointment of Anthony David Berkeley Berry as a secretary on 26 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year