UKBizDB.co.uk

ISDN DATACOM LIMITED

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

This company is commonly known as Isdn Datacom Limited. The company was founded 24 years ago and was given the registration number 03972564. The firm's registered office is in SWANSEA. You can find them at 10 St Helens Road, , Swansea, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ISDN DATACOM LIMITED
Company Number:03972564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 2000
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:10 St Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 The Rise, Reading Road, Finchampstead, Wokingham, RG40 4RH

Secretary24 May 2004Active
11 The Rise, Reading Road, Finchampstead, Wokingham, RG40 4RH

Director13 April 2000Active
23 Woodglade Close, Marchwood, Southampton, SO40 4XT

Secretary28 February 2001Active
11 The Rise, Reading Road, Finchampstead, RG40 4RH

Secretary13 April 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 April 2000Active
7 Pelham Place, London, SW7 2NQ

Director28 February 2001Active
15 Rushington Avenue, Maidenhead, SL6 1BY

Director08 June 2009Active
11 The Rise, Reading Road, Finchampstead, RG40 4RH

Director10 May 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 April 2000Active

People with Significant Control

Mr Jocelyn Patrick Lomer
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:10, St Helens Road, Swansea, SA1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Geoffrey Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:38, Forlease Road, Maidenhead, England, SL6 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-29Insolvency

Liquidation disclaimer notice.

Download
2018-04-24Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-04-05Address

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

Download
2018-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-03Resolution

Resolution.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Capital

Capital allotment shares.

Download
2017-01-30Capital

Capital allotment shares.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Resolution

Resolution.

Download
2015-09-16Capital

Capital allotment shares.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Mortgage

Mortgage satisfy charge full.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.