UKBizDB.co.uk

COMMUNICATIONS NETWORKING SERVICES (UK)

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

This company is commonly known as Communications Networking Services (uk). The company was founded 31 years ago and was given the registration number 02840475. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:COMMUNICATIONS NETWORKING SERVICES (UK)
Company Number:02840475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:81 Newgate Street, London, EC1A 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Braham Street, London, England, E1 8EE

Corporate Secretary05 January 2000Active
1, Braham Street, London, United Kingdom, E1 8EE

Director25 August 2021Active
1, Braham Street, London, United Kingdom, E1 8EE

Director17 June 2019Active
Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, CM3 3AR

Secretary17 November 1993Active
Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, CM3 3AR

Secretary30 July 1993Active
81 Newgate Street, London, EC1A 7AJ

Secretary17 November 1993Active
19 Nairn Court, Trinity Road Wimbledon, London, SW19 8QT

Secretary12 January 1998Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Secretary29 July 1993Active
The Kingsley, Chestnut Drive St Leonards Hill, Windsor, SL4 4UT

Director01 April 2002Active
2 Furze Field, Oxshott, KT22 0UR

Director22 October 1998Active
Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

Director09 September 2002Active
3 Hart Dyke Close, Wokingham, RG41 2HQ

Director05 January 2000Active
Truchas House, Towpath, Shepperton, TW17 9LL

Director02 January 1996Active
13 Devonshire Place, London, W1N 1PB

Director23 June 1994Active
5 Cygnets Close, Redhill, RH1 2QE

Director07 February 2002Active
29 Danbury Street, London, N1 8LE

Director01 March 2002Active
29 Danbury Street, London, N1 8LE

Director22 October 2001Active
1298 Stamford Way, Reston, Virginia 22094 Usa, FOREIGN

Director23 June 1994Active
1, Braham Street, London, United Kingdom, E1 8EE

Director16 October 2023Active
Woodedge Bolney Road, Shiplake, Henley On Thames, RG9 3NT

Director26 November 1997Active
Woodedge Bolney Road, Shiplake, Henley On Thames, RG9 3NT

Director16 January 1995Active
1, Braham Street, London, United Kingdom, E1 8EE

Director30 June 2003Active
2225 Stirrup Iron Lane, Reston, Virginia 20191, Usa, IRISH

Director30 June 1999Active
Theobalds Farm House, Burnt Farm Ride Crews Hill, Enfield, EN2 9DY

Director26 November 1997Active
131 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director26 November 1997Active
Valverde Granville Road, St Georges Hill, Weybridge, KT13 0QJ

Director23 June 1994Active
75 Crescent Lane, Clapham, London, SW4 9PT

Director05 January 2000Active
57a Upham Park Road, Chiswick, London, W4 1PQ

Director07 November 2002Active
Firdale, 40 Tews End Lane, Towcester, NN12 7NQ

Director07 November 2002Active
146 Palewell Park, East Sheen, London, SW14 8JH

Director29 November 1993Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director05 August 2015Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director09 January 2009Active
Basking Ridge, Kettlewell Close Horsell, Woking, GU21 4HY

Director11 May 2001Active
Bishops Cottage Sweethaws, Crowborough, TN6 3SS

Director01 March 1999Active
18 Woodchester Park, Beaconsfield, HP9 2TU

Director06 January 1997Active

People with Significant Control

Bt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Braham Street, London, United Kingdom, E1 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.