This company is commonly known as Computer Communications Limited. The company was founded 50 years ago and was given the registration number 01138339. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | COMPUTER COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 01138339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1973 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 230, 16 City Business Centre, Hyde Street, Winchester, England, SO23 7TA | Secretary | 23 June 2000 | Active |
Suite 230, 16 City Business Centre, Hyde Street, Winchester, England, SO23 7TA | Director | 22 June 2000 | Active |
Suite 230, 16 City Business Centre, Hyde Street, Winchester, England, SO23 7TA | Director | 30 January 2017 | Active |
10 Irvine Place, Virginia Water, GU25 4DQ | Secretary | 20 November 1998 | Active |
64 Grosvenor Road, Langley Vale, Epsom Downs, KT18 6JB | Secretary | 30 January 1995 | Active |
8 Foxglove Close, Southall, UB1 1B4 | Secretary | 12 April 1996 | Active |
The Appleyard Westfields, Barlestone, Nuneaton, CV13 0EN | Secretary | 01 April 1997 | Active |
56 Park Road, Chiswick, London, W4 3HH | Secretary | - | Active |
The Vines, Sandhills Lane, Virginia Water, GU25 4BS | Director | 13 August 1998 | Active |
Greenways Middle Road, Lytchett Matravers, Poole, BH16 6HJ | Director | 01 February 1998 | Active |
21 Tophall Drive, Countesthorpe, Leicester, LE8 5PW | Director | 01 April 1997 | Active |
74 Bridgewater Road, Berkhamsted, HP4 1JB | Director | - | Active |
Willowcroft Deans Lane, Walton On The Hill, Tadworth, KT20 7TR | Director | - | Active |
1 Perivale Lodge Perivale Lane, Greenford, UB6 8TW | Director | 12 April 1996 | Active |
37 Linersh Wood, Bramley, Guildford, GU5 0EE | Director | 27 May 1993 | Active |
143 Edgewarebury Road, Edgware, HA8 8ND | Director | 12 April 1996 | Active |
Mr Dennis Armstrong | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 230, 80 High Street, Winchester, England, SO23 9AT |
Nature of control | : |
|
Mrs Della Joan Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 230, 80 High Street, Winchester, England, SO23 9AT |
Nature of control | : |
|
Computer Communications (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 230, 16 City Business Centre, Winchester, England, SO23 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.