UKBizDB.co.uk

STRATEGIC COMMUNICATIONS SERVICES LIMITED

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

This company is commonly known as Strategic Communications Services Limited. The company was founded 19 years ago and was given the registration number 05404228. The firm's registered office is in CHISWICK. You can find them at 6 Braid Court 6 Braid Court, Lawford Road, Chiswick, London. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:STRATEGIC COMMUNICATIONS SERVICES LIMITED
Company Number:05404228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:6 Braid Court 6 Braid Court, Lawford Road, Chiswick, London, England, W4 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Braid Court, Lawford Road, London, England, W4 3HS

Secretary06 February 2020Active
6 Braid Court, 6 Braid Court, Lawford Road, Chiswick, England, W4 3HS

Director25 March 2022Active
24 Wood Lane, Horsley Woodhouse, Ilkeston, DE7 6BN

Secretary17 March 2006Active
Brookview, Hemington Road Polebrook, Peterborough, PE8 5LS

Secretary24 March 2005Active
Ground Floor, One Victoria Square, Birmingham, United Kingdom, B1 1BD

Secretary30 October 2006Active
Salisbury House, 4th Floor, 29 Finsbury Circus, London, England, EC2M 5QQ

Director26 April 2005Active
6, Braid Court, Lawford Road, Chiswick, England, W4 3HS

Director01 May 2018Active
Brook View, Hemington Road, Polebrook, Peterborough, PE8 5LS

Director24 March 2005Active
Ground Floor, One Victoria Square, Birmingham, United Kingdom, B1 1BD

Director26 April 2005Active

People with Significant Control

Ttec Consulting (Uk) Limited
Notified on:20 November 2018
Status:Active
Country of residence:England
Address:6 Braid Court, Lawford Road, London, England, W4 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Antony Robert Chambers
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Ground Floor, One Victoria Square, Birmingham, England, B1 1BD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

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

Download
2020-04-06Officers

Appoint person secretary company with name date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-05Address

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

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.