A3 COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

A3 COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947415

Incorporation date

29/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon22/11/2024
Registered office address changed from The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-22
dot icon22/11/2024
Change of details for Federica Monsone as a person with significant control on 2024-11-22
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/01/2024
Register(s) moved to registered office address The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT
dot icon06/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from 87 Castle Street Reading RG1 7SN England to The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT on 2023-06-28
dot icon28/06/2023
Change of details for Federica Monsone as a person with significant control on 2023-06-28
dot icon05/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon16/08/2021
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to 87 Castle Street Reading RG1 7SN on 2021-08-16
dot icon14/07/2021
Termination of appointment of Eacotts International Limited as a secretary on 2021-07-14
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/02/2017
Termination of appointment of Paul John Trowbridge as a secretary on 2017-01-20
dot icon01/02/2017
Appointment of Eacotts International Limited as a secretary on 2017-01-20
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/04/2013
Director's details changed for Federica Monsone on 2013-04-30
dot icon29/04/2013
Director's details changed for Federica Monsone on 2013-04-29
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England on 2009-11-03
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon17/10/2009
Resolutions
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 29/10/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from, 22 pond croft, yateley, hampshire, GU46 7UR
dot icon29/05/2008
Location of register of members
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 29/10/07; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 29/10/06; full list of members
dot icon24/11/2006
Secretary's particulars changed
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 29/10/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Director's particulars changed
dot icon21/12/2004
Registered office changed on 21/12/04 from: 2 knollmead tolworth, kingston, surrey KT5 9QN
dot icon13/12/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon30/10/2004
Return made up to 29/10/04; full list of members
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon22/11/2003
Registered office changed on 22/11/03 from: c/o allford bryant LTD, burford street, lechlade, gloucestershire GL7 3AP
dot icon22/11/2003
New secretary appointed
dot icon22/11/2003
New director appointed
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon29/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+75.97 % *

* during past year

Cash in Bank

£309,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.32M
-
0.00
176.11K
-
2022
1
1.57M
-
0.00
309.90K
-
2022
1
1.57M
-
0.00
309.90K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.57M £Ascended19.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.90K £Ascended75.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Federica Monsone
Director
29/10/2003 - Present
3
EACOTTS INTERNATIONAL LIMITED
Corporate Secretary
20/01/2017 - 14/07/2021
39
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/10/2003 - 03/11/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
29/10/2003 - 03/11/2003
41295
Trowbridge, Paul John
Secretary
25/08/2004 - 20/01/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A3 COMMUNICATIONS LTD

A3 COMMUNICATIONS LTD is an(a) Active company incorporated on 29/10/2003 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A3 COMMUNICATIONS LTD?

toggle

A3 COMMUNICATIONS LTD is currently Active. It was registered on 29/10/2003 .

Where is A3 COMMUNICATIONS LTD located?

toggle

A3 COMMUNICATIONS LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does A3 COMMUNICATIONS LTD do?

toggle

A3 COMMUNICATIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does A3 COMMUNICATIONS LTD have?

toggle

A3 COMMUNICATIONS LTD had 1 employees in 2022.

What is the latest filing for A3 COMMUNICATIONS LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-02 with updates.