UKBizDB.co.uk

COMMUNICATIONS ADVISORY SERVICE LIMITED

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

This company is commonly known as Communications Advisory Service Limited. The company was founded 19 years ago and was given the registration number 05341099. The firm's registered office is in EAST SUSSEX. You can find them at 30 New Road, Brighton, East Sussex, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMMUNICATIONS ADVISORY SERVICE LIMITED
Company Number:05341099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 New Road, Brighton, East Sussex, BN1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE

Director15 April 2005Active
10 The Maltings, Carpenters Lane, Hadlow, TN11 0DQ

Secretary01 April 2005Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary25 January 2005Active
10 Bourne Close, Calcot, Reading, RG31 7BD

Director01 April 2005Active
1210 Parkview, Arlington Business Park, Theale, Reading, England, RG7 4TY

Director13 June 2016Active
Four Winds 4 Eversfield Close, Andover, SP10 3EN

Director15 April 2005Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director25 January 2005Active

People with Significant Control

Mrs Amanda Jane White
Notified on:02 February 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jones
Notified on:30 June 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:1210 Parkview, Arlington Business Park, Reading, England, RG7 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ronald White
Notified on:30 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

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

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.