ASSIMILATED COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

ASSIMILATED COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08664173

Incorporation date

27/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire MK9 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2013)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
Director's details changed for Miss Kirsty Anne Thompson on 2025-09-15
dot icon16/09/2025
Change of details for Mr Owen Richard Keenan-Lindsey as a person with significant control on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Owen Richard Keenan-Lindsey on 2025-09-15
dot icon15/09/2025
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to Studio I1C Witan Studios Witan Gate Milton Keynes Buckinghamshire MK9 1EF on 2025-09-15
dot icon02/07/2025
Voluntary strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon09/06/2025
Application to strike the company off the register
dot icon25/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/10/2022
Confirmation statement made on 2022-08-30 with updates
dot icon03/10/2022
Confirmation statement made on 2022-08-27 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/09/2021
Appointment of Miss Kirsty Anne Thompson as a director on 2021-09-01
dot icon02/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon29/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-11-30
dot icon09/12/2019
Previous accounting period extended from 2019-08-31 to 2019-11-30
dot icon06/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon17/01/2019
Satisfaction of charge 086641730002 in full
dot icon15/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon04/09/2018
Previous accounting period shortened from 2018-11-30 to 2018-08-31
dot icon02/09/2018
Cessation of Okl Holdings Limited as a person with significant control on 2018-07-31
dot icon02/09/2018
Notification of Owen Richard Keenan-Lindsey as a person with significant control on 2018-07-31
dot icon02/09/2018
Cessation of Commsxchange Limited as a person with significant control on 2018-07-31
dot icon26/07/2018
Director's details changed for Mr Owen Richard Keenan-Lindsey on 2018-07-26
dot icon26/07/2018
Registered office address changed from 6 Kensworth Gate High Street South Dunstable Bedfordshire LU6 3HS England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2018-07-26
dot icon17/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Registration of charge 086641730002, created on 2017-12-08
dot icon11/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-11-30
dot icon17/10/2017
Change of share class name or designation
dot icon11/10/2017
Notification of Commsxchange Limited as a person with significant control on 2017-09-29
dot icon11/10/2017
Notification of Okl Holdings Limited as a person with significant control on 2017-09-29
dot icon11/10/2017
Cessation of Owen Keenan-Lindsey as a person with significant control on 2017-09-29
dot icon11/10/2017
Cessation of Peter Jeno Szirtes as a person with significant control on 2017-09-29
dot icon11/10/2017
Termination of appointment of Peter Jeno Szirtes as a director on 2017-09-29
dot icon05/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon02/09/2017
Satisfaction of charge 086641730001 in full
dot icon30/08/2017
Termination of appointment of Clare Givnan as a director on 2017-01-31
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Registered office address changed from 2 Eleanors Cross Dunstable Bedfordshire LU6 1SU to 6 Kensworth Gate High Street South Dunstable Bedfordshire LU6 3HS on 2017-03-02
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon31/08/2016
Director's details changed for Mr Owen Richard Keenan-Lindsey on 2016-08-31
dot icon31/08/2016
Termination of appointment of Robert Saffman as a director on 2015-07-23
dot icon31/08/2016
Director's details changed for Mr Peter Jeno Szirtes on 2016-08-31
dot icon08/07/2016
Registration of charge 086641730001, created on 2016-07-01
dot icon21/04/2016
Termination of appointment of Robert Saffman as a director on 2015-07-23
dot icon24/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon23/09/2015
Appointment of Mr Robert Saffman as a director on 2015-07-23
dot icon23/09/2015
Termination of appointment of Dennis Richard Lindsey as a director on 2015-07-23
dot icon23/09/2015
Appointment of Clare Givnan as a director on 2015-03-27
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon30/09/2014
Statement of capital following an allotment of shares on 2013-09-01
dot icon20/08/2014
Appointment of Mr Dennis Richard Lindsey as a director on 2014-08-01
dot icon20/08/2014
Appointment of Mr Robert Saffman as a director on 2014-08-01
dot icon19/10/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-10-19
dot icon02/10/2013
Appointment of Mr Owen Richard Keenan-Lindsey as a director
dot icon27/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/08/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
158.37K
-
0.00
197.15K
-
2022
9
158.24K
-
0.00
197.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saffman, Robert Francis
Director
01/08/2014 - 23/07/2015
14
Keenan-Lindsey, Owen Richard
Director
30/09/2013 - Present
11
Thompson, Kirsty Anne
Director
01/09/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ASSIMILATED COMMUNICATIONS LTD

ASSIMILATED COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 27/08/2013 with the registered office located at Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire MK9 1EF. 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 ASSIMILATED COMMUNICATIONS LTD?

toggle

ASSIMILATED COMMUNICATIONS LTD is currently Dissolved. It was registered on 27/08/2013 and dissolved on 30/09/2025.

Where is ASSIMILATED COMMUNICATIONS LTD located?

toggle

ASSIMILATED COMMUNICATIONS LTD is registered at Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire MK9 1EF.

What does ASSIMILATED COMMUNICATIONS LTD do?

toggle

ASSIMILATED COMMUNICATIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ASSIMILATED COMMUNICATIONS LTD?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.