UKBizDB.co.uk

ACTIVE BUSINESS COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Business Communications Limited. The company was founded 22 years ago and was given the registration number 04439124. The firm's registered office is in STOCKPORT. You can find them at Innovation House 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ACTIVE BUSINESS COMMUNICATIONS LIMITED
Company Number:04439124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Innovation House 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, Bury Street, London, England, EC3A 5AR

Director06 May 2022Active
Bury House, Bury Street, London, England, EC3A 5AR

Director06 May 2022Active
Active House, 11 Bredbury Park Way, Bredbury Park Way Breadbury, Stockport, SK6 2SN

Secretary01 October 2012Active
Innovation House, 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN

Secretary01 January 2013Active
Unit 4057, 4 Parkland Boulevard, Brisbane, Australia, FOREIGN

Secretary15 May 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 May 2002Active
Bury House, Bury Street, London, England, EC3A 5AR

Director01 June 2004Active
Active House, 11 Bredbury Park Way, Bredbury Park Way Breadbury, Stockport, SK6 2SN

Director01 March 2013Active
Innovation House, 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN

Director14 January 2020Active
Innovation House, 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN

Director01 April 2015Active
8, Old Smithy Road, New Mills, High Peak, SK22 3EH

Director01 June 2004Active
Unit 4057, 4 Parkland Boulevard, Brisbane, Australia, FOREIGN

Director15 May 2002Active
Unit 4057 4 Parkland Boulrvard, Brisbane, Australia,

Director01 June 2004Active
Bury House, Bury Street, London, England, EC3A 5AR

Director01 October 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 May 2002Active

People with Significant Control

Babble Cloud Holdings Limited
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:Bury House, Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Boyle
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Bury House, Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Change of name

Certificate change of name company.

Download
2022-06-09Capital

Capital return purchase own shares.

Download
2022-06-08Incorporation

Memorandum articles.

Download
2022-06-08Resolution

Resolution.

Download
2022-05-12Accounts

Change account reference date company current extended.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Capital

Capital cancellation shares.

Download
2022-04-12Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.