UKBizDB.co.uk

ACTIVE COMMUNICATION COMPANY LIMITED

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

This company is commonly known as Active Communication Company Limited. The company was founded 26 years ago and was given the registration number 03464754. The firm's registered office is in ORPINGTON. You can find them at International House, Cray Avenue, Orpington, Kent. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ACTIVE COMMUNICATION COMPANY LIMITED
Company Number:03464754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:International House, Cray Avenue, Orpington, Kent, BR5 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flinters, Station Road, Eynsford, Dartford, England, DA4 0EJ

Director28 November 1997Active
4b Christchurch House Beaufort Crt, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX

Secretary23 March 2005Active
87 Saint Aubins Court, De Beauvoir Estate, London, N1 5TN

Secretary01 April 1999Active
International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS

Secretary23 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 1997Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary28 November 1997Active
5, Beaver Road, Allington, ME16 0XR

Director29 September 2008Active
24, Stamford Drive, Bromley, BR2 0XF

Director29 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 1997Active

People with Significant Control

Mrs Christine Connors
Notified on:06 April 2016
Status:Active
Date of birth:January 2016
Nationality:British
Country of residence:England
Address:Flinters, Station Road, Dartford, England, DA4 0EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Wayne Charles Connors
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Flinters, Station Road, Dartford, England, DA4 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mrs Christine Connors
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Flinters, Station Road, Dartford, England, DA4 0EJ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Change person director company with change date.

Download
2017-01-11Officers

Termination secretary company with name termination date.

Download
2016-04-11Capital

Capital alter shares redemption statement of capital.

Download
2016-04-11Capital

Capital alter shares redemption statement of capital.

Download
2016-04-11Capital

Capital alter shares redemption statement of capital.

Download
2016-04-11Capital

Capital alter shares redemption statement of capital.

Download
2016-04-11Capital

Capital alter shares redemption statement of capital.

Download
2016-04-11Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.