UKBizDB.co.uk

PAGEONE COMMUNICATIONS LIMITED

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

This company is commonly known as Pageone Communications Limited. The company was founded 21 years ago and was given the registration number 04560277. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:PAGEONE COMMUNICATIONS LIMITED
Company Number:04560277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-39, Fitzwilliam Square West, Dublin 2, D02 Nx53, Ireland,

Director31 July 2023Active
12th Floor Gw1, Great West House, Great West Road, Brentford, England, TW8 9DF

Director25 September 2020Active
38-39, Fitzwilliam Square West, Dublin 2, D02 Nx53, Ireland,

Director31 July 2023Active
Glengarry, Marsh Lane, Taplow, Maidenhead, England, SL6 0DE

Secretary24 March 2011Active
Chilton Lodge Speen Lane, Newbury, RG14 1RN

Secretary27 January 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary11 October 2002Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary13 November 2014Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary24 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director11 October 2002Active
65 Gresham Street, London, England, EC2V 7NQ

Director09 July 2020Active
65 Gresham Street, London, England, EC2V 7NQ

Director14 November 2016Active
Great West House, 12th Floor Gw1, Great West Road, Brentford, United Kingdom, TW8 9DF

Director23 March 2010Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 November 2014Active
30, Berners Street, London, England, W1T 3LR

Director26 January 2017Active
25 Cypress Avenue, Whitton, Twickenham, TW2 7JY

Director22 March 2007Active
Great West House, 12th Floor Gw1, Great West Road, Brentford, United Kingdom, TW8 9DF

Director22 March 2007Active
65 Gresham Street, London, England, EC2V 7NQ

Director14 December 2022Active
Great West House, 12th Floor Gw1, Great West Road, Brentford, United Kingdom, TW8 9DF

Director27 January 2003Active
171 French Street, Sunbury On Thames, TW16 5JY

Director22 March 2007Active
30, Berners Street, London, England, W1T 3LR

Director13 November 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2016Active
Hornbeams 8a Firway, Oaklands, Welwyn, AL6 0RD

Director27 January 2003Active
Great West House, 12th Floor Gw1, Great West Road, Brentford, TW8 9DF

Director04 November 2014Active
Springbank, Oldlands Herons Ghyll, Uckfield, TN22 3DA

Director27 January 2003Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 September 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 November 2014Active
Chilton Lodge Speen Lane, Newbury, RG14 1RN

Director27 January 2003Active
65 Gresham Street, London, England, EC2V 7NQ

Director29 June 2020Active
65 Gresham Street, London, England, EC2V 7NQ

Director09 July 2020Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director13 November 2014Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director24 October 2002Active

People with Significant Control

Thorgreen Holdings Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Justice & Secure Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Address

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

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-08Capital

Capital statement capital company with date currency figure.

Download
2022-04-08Capital

Legacy.

Download
2022-04-08Insolvency

Legacy.

Download
2022-04-08Resolution

Resolution.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.