UKBizDB.co.uk

INTERCONNECT COMMUNICATIONS LIMITED

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

This company is commonly known as Interconnect Communications Limited. The company was founded 39 years ago and was given the registration number 01828673. The firm's registered office is in CHEPSTOW. You can find them at Unit 18, Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Monmouthshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERCONNECT COMMUNICATIONS LIMITED
Company Number:01828673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 18, Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Monmouthshire, Wales, NP16 5UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern Cottage, Bridstow, Ross On Wye, HR9 6QA

Secretary31 May 1999Active
4th Floor, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA

Director24 November 2009Active
4th Floor, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA

Director14 October 2022Active
Fern Cottage, Bridstow, Ross On Wye, HR9 6QA

Director29 September 2004Active
3 Stow Park Gardens, Newport, NP20 4HP

Secretary01 March 1998Active
44 Oakfields, Marshfield, Cardiff, CF3 2EZ

Secretary20 January 1997Active
Clanna Lodge, Alvington, Lydney, GL15 6AJ

Secretary-Active
Merlin House, Station Road, Chepstow, NP16 5PB

Director21 January 2010Active
Unit 18, Basepoint Business Centre, Riverside Court, Beaufort Park, Chepstow, Wales, NP16 5UH

Director12 August 2015Active
4 Broadlands Court, Vinegar Hill, Undy, Caldicot, NP26 3FA

Director-Active
20 Overnhill Road, Downend, Bristol, BS16 5DN

Director29 September 2004Active
Greenfields, Brockweir Common, Brockweir, Chepstow, NP16 7NY

Director01 April 2000Active
Platts House, Netherend, Lydney, GL15 6PJ

Director-Active
1 Fountain Cottages, St Arvans, Chepstow, NP6 6EN

Director01 December 1993Active
67 Rocky Hill Road, Princeton, Usa,

Director28 February 2001Active
Fern Cottage, Bridstow, Ross On Wye, HR9 6QA

Director31 May 1999Active
Flat 4 10 Downfield Road, Bristol, BS8 2TH

Director29 September 2004Active
Clanna Lodge, Alvington, Lydney, GL15 6AJ

Director-Active
The Oaks 11 Sparrowhawk Way, Apley Castle Park, Leegomery, TN6 6NH

Director30 December 1997Active

People with Significant Control

Telefonaktiebolaget Lm Ericsson
Notified on:09 April 2018
Status:Active
Country of residence:Sweden
Address:Kista, Global Headquarters, Eab, Torshamnsgatan 21, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Telcordia Technologies Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Telcordia Technologies Inc, 444 Hoes Lane, Piscataway, Usa, 08854
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-07-13Address

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

Download
2023-06-29Change of name

Certificate change of name company.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-03-07Address

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

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.