ANNODATA COMMUNICATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ANNODATA COMMUNICATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119278

Incorporation date

04/12/2000

Size

Dormant

Contacts

Registered address

Registered address

The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon26/01/2026
Termination of appointment of Andrew Mark Smith as a director on 2026-01-08
dot icon14/01/2026
Appointment of Mr Andrew Mark Smith as a director on 2026-01-01
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/10/2025
Director's details changed for Mr Takuya Marubayashi on 2025-09-22
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon22/05/2025
Termination of appointment of Rod Tonna-Barthet as a director on 2025-05-16
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/04/2019
Termination of appointment of Hironao Katsukura as a director on 2019-04-01
dot icon21/02/2019
Registered office address changed from Shannon House Station Road Kings Langley Hertfordshire WD4 8SE to The Maylands Building Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG on 2019-02-21
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon18/06/2018
Cessation of Andrew John Harman as a person with significant control on 2016-12-06
dot icon18/06/2018
Appointment of Mr Takuya Marubayashi as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Takahiro Sato as a director on 2018-03-31
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Mr Richard Mcclure as a secretary on 2017-07-11
dot icon12/09/2017
Termination of appointment of Hironao Katsukura as a secretary on 2017-07-11
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/03/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon13/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/01/2017
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon13/12/2016
Appointment of Mr Hironao Katsukura as a secretary on 2016-12-06
dot icon13/12/2016
Termination of appointment of Timothy Stuart Harman as a secretary on 2016-12-06
dot icon13/12/2016
Appointment of Mr Rod Tonna-Barthet as a director on 2016-12-06
dot icon13/12/2016
Appointment of Mr Hironao Katsukura as a director on 2016-12-06
dot icon13/12/2016
Appointment of Mr Takahiro Sato as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Martin George St Quinton as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Sukhjinder Purewal as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Timothy Stuart Harman as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Andrew John Harman as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Joseph Patrick Kelly as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of David Shaw Fielden as a director on 2016-12-06
dot icon02/12/2016
Satisfaction of charge 041192780003 in full
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Joseph Patrick Kelly as a director on 2015-03-18
dot icon13/03/2015
Registration of charge 041192780003, created on 2015-02-24
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Sukhjinder Purewal on 2014-05-01
dot icon31/07/2014
Resolutions
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Satisfaction of charge 2 in full
dot icon23/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon09/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon18/06/2013
Appointment of Mr Martin George St Quinton as a director on 2013-05-03
dot icon29/05/2013
Particulars of variation of rights attached to shares
dot icon29/05/2013
Change of share class name or designation
dot icon29/05/2013
Miscellaneous
dot icon29/05/2013
Resolutions
dot icon29/05/2013
Resolutions
dot icon29/05/2013
Resolutions
dot icon24/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon24/12/2012
Director's details changed for Mr Timothy Stuart Harman on 2012-12-01
dot icon24/12/2012
Director's details changed for Mr Andrew John Harman on 2012-12-01
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon09/12/2010
Director's details changed for David Shaw Fielden on 2010-12-04
dot icon09/12/2010
Director's details changed for Sukhjinder Purewal on 2010-12-04
dot icon09/12/2010
Director's details changed for Timothy Stuart Harman on 2010-12-04
dot icon09/12/2010
Director's details changed for Andrew John Harman on 2010-12-04
dot icon09/12/2010
Secretary's details changed for Timothy Stuart Harman on 2010-12-04
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon23/12/2009
Director's details changed for Sukhjinder Purewal on 2009-12-23
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2007
Return made up to 04/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 04/12/06; full list of members
dot icon08/12/2006
Certificate of change of name
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/01/2006
Return made up to 04/12/05; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Full accounts made up to 2003-12-31
dot icon09/12/2004
Return made up to 04/12/04; full list of members
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon12/12/2003
Return made up to 04/12/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 04/12/02; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon28/12/2001
Return made up to 04/12/01; full list of members
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harman, Andrew John
Director
04/12/2000 - 06/12/2016
49
Kelly, Joseph Patrick
Director
18/03/2015 - 06/12/2016
31
Harman, Timothy Stuart
Director
04/12/2000 - 06/12/2016
34
Harrison, Anthony John
Director
02/02/2001 - 16/05/2002
1
Katsukura, Hironao
Director
06/12/2016 - 01/04/2019
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNODATA COMMUNICATION SYSTEMS LIMITED

ANNODATA COMMUNICATION SYSTEMS LIMITED is an(a) Active company incorporated on 04/12/2000 with the registered office located at The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNODATA COMMUNICATION SYSTEMS LIMITED?

toggle

ANNODATA COMMUNICATION SYSTEMS LIMITED is currently Active. It was registered on 04/12/2000 .

Where is ANNODATA COMMUNICATION SYSTEMS LIMITED located?

toggle

ANNODATA COMMUNICATION SYSTEMS LIMITED is registered at The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TG.

What does ANNODATA COMMUNICATION SYSTEMS LIMITED do?

toggle

ANNODATA COMMUNICATION SYSTEMS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANNODATA COMMUNICATION SYSTEMS LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Andrew Mark Smith as a director on 2026-01-08.