UKBizDB.co.uk

ASSIMILATED COMMUNICATIONS LTD

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

This company is commonly known as Assimilated Communications Ltd. The company was founded 10 years ago and was given the registration number 08664173. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ASSIMILATED COMMUNICATIONS LTD
Company Number:08664173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director30 September 2013Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director01 September 2021Active
2a Eleanors Cross, Dunstable, United Kingdom, LU6 1SU

Director27 March 2015Active
2, Eleanors Cross, Dunstable, England, LU6 1SU

Director01 August 2014Active
2 Eleanors Close, Dunstable, United Kingdom, LU6 1SU

Director23 July 2015Active
2, Eleanors Cross, Dunstable, England, LU6 1SU

Director01 August 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director27 August 2013Active

People with Significant Control

Mr Owen Richard Keenan-Lindsey
Notified on:31 July 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Okl Holdings Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:23a, Great Northern Road, Dunstable, United Kingdom, LU5 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Commsxchange Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:66, Smeaton Road, London, England, SW18 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owen Keenan-Lindsey
Notified on:27 August 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:2 Eleanors Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Jeno Szirtes
Notified on:27 August 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:2 Eleanors Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Change account reference date company previous extended.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Change account reference date company previous shortened.

Download
2018-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Address

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

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.