UKBizDB.co.uk

RURAL COMMS LTD

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

This company is commonly known as Rural Comms Ltd. The company was founded 5 years ago and was given the registration number 11479375. The firm's registered office is in LONDON. You can find them at The Grange, C/o Voneus 100 High Street, Southgate, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RURAL COMMS LTD
Company Number:11479375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Grange, C/o Voneus 100 High Street, Southgate, London, England, N14 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, C/O Voneus, 100 High Street, Southgate, London, England, N14 6BN

Director20 March 2020Active
The Grange, C/O Voneus, 100 High Street, Southgate, London, England, N14 6BN

Director01 June 2021Active
The Grange, C/O Voneus, 100 High Street, Southgate, London, England, N14 6BN

Secretary23 February 2021Active
The Grange, C/O Voneus, 100 High Street, Southgate, London, England, N14 6BN

Secretary20 March 2020Active
284a, Chase Road, Southgate, London, United Kingdom, N14 6HF

Director23 July 2018Active
284a, Chase Road, Southgate, London, United Kingdom, N14 6HF

Director23 July 2018Active
The Grange, C/O Voneus, 100 High Street, Southgate, London, England, N14 6BN

Director23 February 2021Active
The Grange, C/O Voneus, 100 High Street, Southgate, London, England, N14 6BN

Director20 March 2020Active

People with Significant Control

Voneus
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:The Grange, C/O Voneus, 100 High Street, London, England, N14 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Mark Jones
Notified on:23 July 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:284a, Chase Road, London, United Kingdom, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Holden
Notified on:23 July 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:284a, Chase Road, London, United Kingdom, N14 6HF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2022-07-06Accounts

Accounts with accounts type dormant.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2020-09-06Address

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

Download
2020-07-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.