UKBizDB.co.uk

COLCHESTER COMMUNICATIONS CO LIMITED

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

This company is commonly known as Colchester Communications Co Limited. The company was founded 21 years ago and was given the registration number 04504409. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:COLCHESTER COMMUNICATIONS CO LIMITED
Company Number:04504409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary06 August 2002Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 November 2020Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 November 2020Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 November 2020Active
14 Baden Powell Drive, Colchester, CO3 4SL

Director06 August 2002Active

People with Significant Control

Mrs Jacqueline Ann Wakefield
Notified on:29 September 2020
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:12, Edward Park, Grange Way, Colchester, United Kingdom, CO2 8FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan George Mcinally
Notified on:09 November 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Stephen Lloyd Wakefield
Notified on:09 November 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Lloyd Wakefield
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:14, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Ann Wakefield
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:14, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-08Officers

Change person secretary company with change date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.