UKBizDB.co.uk

COMPUTER COMMUNICATIONS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 230, 16 City Business Centre, Hyde Street, Winchester, England, SO23 7TA

Secretary23 June 2000Active
Suite 230, 16 City Business Centre, Hyde Street, Winchester, England, SO23 7TA

Director22 June 2000Active
Suite 230, 16 City Business Centre, Hyde Street, Winchester, England, SO23 7TA

Director30 January 2017Active
10 Irvine Place, Virginia Water, GU25 4DQ

Secretary20 November 1998Active
64 Grosvenor Road, Langley Vale, Epsom Downs, KT18 6JB

Secretary30 January 1995Active
8 Foxglove Close, Southall, UB1 1B4

Secretary12 April 1996Active
The Appleyard Westfields, Barlestone, Nuneaton, CV13 0EN

Secretary01 April 1997Active
56 Park Road, Chiswick, London, W4 3HH

Secretary-Active
The Vines, Sandhills Lane, Virginia Water, GU25 4BS

Director13 August 1998Active
Greenways Middle Road, Lytchett Matravers, Poole, BH16 6HJ

Director01 February 1998Active
21 Tophall Drive, Countesthorpe, Leicester, LE8 5PW

Director01 April 1997Active
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

Director12 April 1996Active
37 Linersh Wood, Bramley, Guildford, GU5 0EE

Director27 May 1993Active
143 Edgewarebury Road, Edgware, HA8 8ND

Director12 April 1996Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.