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
Commune CC Limited
Commune CC Limited is an active company incorporated on 2 November 2020 with the registered office located in Yeovil, Somerset. Commune CC Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12988040
Private limited company
Age
4 years
Incorporated
2 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about Commune CC Limited
Contact
Address
Unit D1 Cadbury Business Park
Sparkford
Yeovil
BA22 7LH
England
Address changed on
1 May 2024
(1 year 4 months ago)
Previous address was
Unit 2, Bruton Enterprise Centre Frome Road Bruton Somerset BA10 0FF England
Companies in BA22 7LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
13
Controllers (PSC)
2
Kate Louisa Neal
Director • British • Lives in England • Born in May 1972
Remi Pierre Paringaux
Director • French • Lives in England • Born in Sep 1983
Mrs Kate Louisa Neal
PSC • British • Lives in England • Born in May 1972
Mr Remi Pierre Paringaux
PSC • French • Lives in England • Born in Sep 1983
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£283.07K
Increased by £178.86K (+172%)
Total Liabilities
-£321.78K
Increased by £14.31K (+5%)
Net Assets
-£38.71K
Increased by £164.56K (-81%)
Debt Ratio (%)
114%
Decreased by 181.38% (-61%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Accounting Period Extended
10 Months Ago on 23 Oct 2024
Mrs Kate Louisa Neal (PSC) Details Changed
10 Months Ago on 19 Oct 2024
Mr Remi Pierre Paringaux (PSC) Details Changed
10 Months Ago on 19 Oct 2024
Mr Remi Pierre Paringaux Details Changed
10 Months Ago on 19 Oct 2024
Mrs Kate Louisa Neal Details Changed
10 Months Ago on 19 Oct 2024
Micro Accounts Submitted
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Dec 2023
Mrs Kate Louisa Neal (PSC) Details Changed
1 Year 11 Months Ago on 21 Sep 2023
Get Alerts
Get Credit Report
Discover Commune CC 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
Statement of capital following an allotment of shares on 4 April 2025
Submitted on 27 Jun 2025
Statement of capital following an allotment of shares on 9 April 2025
Submitted on 27 Jun 2025
Statement of capital following an allotment of shares on 5 April 2025
Submitted on 27 Jun 2025
Statement of capital following an allotment of shares on 30 January 2025
Submitted on 26 Jun 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 26 Jun 2025
Change of details for Mr Remi Pierre Paringaux as a person with significant control on 19 October 2024
Submitted on 19 Dec 2024
Change of details for Mrs Kate Louisa Neal as a person with significant control on 19 October 2024
Submitted on 19 Dec 2024
Confirmation statement made on 1 November 2024 with updates
Submitted on 19 Dec 2024
Director's details changed for Mrs Kate Louisa Neal on 19 October 2024
Submitted on 19 Dec 2024
Director's details changed for Mr Remi Pierre Paringaux on 19 October 2024
Submitted on 19 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs