UKBizDB.co.uk

SAMBA COMMUNICATIONS LIMITED

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

This company is commonly known as Samba Communications Limited. The company was founded 14 years ago and was given the registration number 07008803. The firm's registered office is in LONDON. You can find them at Unit 1, 14 Weller Street, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:SAMBA COMMUNICATIONS LIMITED
Company Number:07008803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Unit 1, 14 Weller Street, London, SE1 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

Secretary18 November 2011Active
C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director02 July 2015Active
Unit 1, 14 Weller Street, London, England, SE1 1QU

Director04 September 2009Active
Unit 1, 14 Weller Street, London, SE1 1QU

Director17 November 2015Active
Unit 1, 14 Weller Street, London, England, SE1 1QU

Director19 November 2011Active
Unit 1, 14 Weller Street, London, England, SE1 1QU

Director18 November 2011Active
Unit 1, 14 Weller Street, London, England, SE1 1QU

Director19 November 2011Active
Unit 1, 14 Weller Street, London, England, SE1 1QU

Director21 December 2011Active
Unit 1, 14 Weller Street, London, SE1 1QU

Director16 April 2018Active

People with Significant Control

Mr. Benjamin Atherton
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit 1, 14 Weller Street, London, SE1 1QU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Digicel Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jamaica
Address:14, Ocean Boulevard, Kingston, Jamaica,
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 (6 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
2023-07-25Address

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

Download
2023-07-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-25Resolution

Resolution.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Capital

Capital allotment shares.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.