APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED

Register to unlock more data on OkredoRegister

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874853

Incorporation date

24/11/1993

Size

Full

Contacts

Registered address

Registered address

Spaces Woking Unit 6, Albion House, High Street, Woking GU21 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon04/03/2026
Termination of appointment of Scott William Behrens as a director on 2025-12-31
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon13/10/2025
Termination of appointment of Wissam Lahmar as a director on 2025-10-13
dot icon13/10/2025
Appointment of Ms. Debra Harrison as a director on 2025-10-13
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Joy Lorraine Green as a director on 2025-03-31
dot icon04/04/2025
Appointment of Mr. Wissam Lahmar as a director on 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Termination of appointment of Bryan Anthony Peterson as a secretary on 2024-07-01
dot icon02/07/2024
Termination of appointment of Bryan A. Peterson as a director on 2024-07-01
dot icon02/07/2024
Appointment of James Christopher Kingston as a director on 2024-07-01
dot icon02/07/2024
Appointment of Kathryn Suzanne Turner as a secretary on 2024-07-01
dot icon27/06/2024
Memorandum and Articles of Association
dot icon22/06/2024
Resolutions
dot icon18/01/2024
Registered office address changed from PO Box 4385 02874853 - Companies House Default Address Cardiff CF14 8LH to Spaces Woking Unit 6, Albion House High Street Woking GU21 6BG on 2024-01-18
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon27/10/2023
Registered office address changed to PO Box 4385, 02874853 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-27
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Registered office address changed from Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom to Spaces Woking Albion House High Street Unit 6 Woking GU21 6BG on 2023-05-26
dot icon03/04/2023
Appointment of Mrs Joy Lorraine Green as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of David Graham King as a director on 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Director
09/12/1993 - 19/12/1993
830
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
23/11/1993 - 09/12/1993
426
Luciene James Limited
Nominee Director
23/11/1993 - 09/12/1993
1220
Behrens, Scott William
Director
28/09/2007 - 31/12/2025
6
King, David Graham
Director
31/12/2017 - 31/03/2023
5

Persons with Significant Control

0

No PSC data available.

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 APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED is an(a) Active company incorporated on 24/11/1993 with the registered office located at Spaces Woking Unit 6, Albion House, High Street, Woking GU21 6BG. There are currently 3 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 APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED?

toggle

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED is currently Active. It was registered on 24/11/1993 .

Where is APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED located?

toggle

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED is registered at Spaces Woking Unit 6, Albion House, High Street, Woking GU21 6BG.

What does APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED do?

toggle

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Scott William Behrens as a director on 2025-12-31.