UKBizDB.co.uk

SUCCINCT COMMUNICATIONS LIMITED

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

This company is commonly known as Succinct Communications Limited. The company was founded 24 years ago and was given the registration number 03849470. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:SUCCINCT COMMUNICATIONS LIMITED
Company Number:03849470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary30 April 2020Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF

Director18 November 2020Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary31 January 2012Active
183 French Street, Sunbury On Thames, TW16 5JY

Secretary28 September 1999Active
58 The Avenue, Sunbury On Thames, TW16 5ES

Secretary17 April 2000Active
2 Burton House, Repton Place White Lion Road, Amersham, HP7 9LP

Secretary13 July 2007Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary31 December 2017Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary04 January 2019Active
58 The Avenue, Sunbury On Thames, TW16 5ES

Director28 September 1999Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director01 January 2005Active
71 Park Road, New Barnet, Barnet, EN4 9QD

Director28 September 1999Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director02 August 2021Active
2 Burton House, Repton Place White Lion Road, Amersham, HP7 9LP

Director12 July 2007Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director01 June 2000Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director31 January 2012Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director31 January 2012Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director31 January 2012Active

People with Significant Control

Ohc London Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-11Accounts

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change corporate secretary company with change date.

Download
2021-11-18Address

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

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-16Accounts

Legacy.

Download
2021-07-16Other

Legacy.

Download
2021-07-16Other

Legacy.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.