BABCOCK COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196204

Incorporation date

09/05/1996

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon12/02/2026
Full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon05/01/2025
Appointment of Mr Matthew Thomas Abbott as a director on 2024-12-05
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon09/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon19/04/2024
Full accounts made up to 2023-03-31
dot icon17/01/2024
Full accounts made up to 2022-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/08/2023
Termination of appointment of Derek Malcolm Jones as a director on 2023-08-25
dot icon30/08/2023
Appointment of Neal Gregory Misell as a director on 2023-08-25
dot icon30/08/2023
Termination of appointment of Richard Daniel Drake as a director on 2023-08-25
dot icon30/08/2023
Appointment of Mr Matthew Edward Bealey as a director on 2023-08-25
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon01/07/2021
Second filing of Confirmation Statement dated 2019-10-15
dot icon19/05/2021
Appointment of Mr Derek Malcolm Jones as a director on 2021-05-19
dot icon06/04/2021
Termination of appointment of Jonathan Hall as a director on 2021-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon05/02/2020
Full accounts made up to 2019-03-31
dot icon13/12/2019
Notification of Babcock Support Services (Investments) Limited as a person with significant control on 2019-12-06
dot icon13/12/2019
Cessation of Merlin Communications Group Limited as a person with significant control on 2019-12-06
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2019
Termination of appointment of Samuel Michael White as a director on 2018-10-01
dot icon23/09/2019
Termination of appointment of Matthew Jones as a director on 2019-09-06
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon03/10/2018
Termination of appointment of John Richard Davies as a director on 2018-10-01
dot icon03/10/2018
Termination of appointment of Jeffrey Lewis as a director on 2018-09-28
dot icon03/10/2018
Termination of appointment of Richard Hewitt Taylor as a director on 2018-10-01
dot icon03/10/2018
Appointment of Jonathan Hall as a director on 2018-10-01
dot icon03/10/2018
Appointment of Mr Matthew Jones as a director on 2018-10-01
dot icon03/10/2018
Appointment of Dr Richard Daniel Drake as a director on 2018-09-28
dot icon06/09/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Appointment of Samuel Michael White as a director on 2018-04-30
dot icon03/05/2018
Termination of appointment of Tom Newman as a director on 2018-04-30
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Termination of appointment of David Ian Olney as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Tom Newman as a director on 2017-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon24/08/2016
Termination of appointment of Kevin John Garvey as a director on 2016-08-24
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon20/07/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Appointment of Richard Hewitt Taylor as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Graham David Leeming as a director on 2016-07-01
dot icon20/01/2016
Termination of appointment of Albert Norman Dungate as a director on 2016-01-20
dot icon20/01/2016
Termination of appointment of Franco Martinelli as a director on 2016-01-20
dot icon03/12/2015
Appointment of Mr John Richard Davies as a director on 2015-12-01
dot icon03/12/2015
Appointment of Jeffrey Lewis as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Richard Hewitt Taylor as a director on 2015-12-01
dot icon13/11/2015
Termination of appointment of Kevin Richard Thomas as a director on 2015-11-02
dot icon20/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon03/02/2015
Appointment of Mr David Ian Olney as a director on 2015-02-03
dot icon03/02/2015
Termination of appointment of Austin Spencer Lewis as a director on 2015-02-03
dot icon09/12/2014
Termination of appointment of John Mcgrath as a director on 2014-12-06
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon15/10/2014
Appointment of Mr Kevin John Garvey as a director on 2014-10-14
dot icon12/08/2014
Full accounts made up to 2014-03-31
dot icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon18/10/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon02/09/2013
Termination of appointment of Roger Gillespie as a director
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon24/08/2011
Appointment of Richard Hewitt Taylor as a director
dot icon24/08/2011
Appointment of Iain Stuart Urquhart as a director
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Albert Norman Dungate as a director
dot icon06/06/2011
Appointment of John Mcgrath as a director
dot icon06/06/2011
Appointment of Roger Keith Gillespie as a director
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon02/09/2010
Appointment of Graham David Leeming as a director
dot icon02/09/2010
Appointment of Mr Kevin Richard Thomas as a director
dot icon02/09/2010
Appointment of Austin Spencer Lewis as a director
dot icon02/09/2010
Termination of appointment of Simon Withey as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Appointment of Franco Martinelli as a director
dot icon20/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon18/03/2010
Director's details changed for Mr Simon Benedict Withey on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon27/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon13/10/2009
Director's details changed
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Appointment terminated director douglas umbers
dot icon30/06/2009
Director appointed simon benedict withey
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 17/10/08; full list of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon17/10/2007
Return made up to 17/10/07; full list of members
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon04/05/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon19/10/2006
Return made up to 17/10/06; full list of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon30/06/2006
Certificate of change of name
dot icon10/01/2006
Director's particulars changed
dot icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Secretary resigned
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Secretary's particulars changed
dot icon21/06/2005
New secretary appointed
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 17/10/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 17/10/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon07/11/2002
Return made up to 17/10/02; full list of members
dot icon29/07/2002
Certificate of change of name
dot icon06/02/2002
Registered office changed on 06/02/02 from: 20 lincolns inn fields london WC2A 3ES
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Secretary resigned
dot icon21/12/2001
Director resigned
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon31/10/2001
Return made up to 17/10/01; full list of members
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon17/09/2001
Full accounts made up to 2000-03-31
dot icon14/06/2001
Return made up to 09/05/01; full list of members
dot icon23/11/2000
Return made up to 17/10/00; full list of members
dot icon16/11/2000
Location of register of members (non legible)
dot icon16/11/2000
Director's particulars changed
dot icon22/06/2000
Return made up to 09/05/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-03-31
dot icon02/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon25/05/1999
Director's particulars changed
dot icon25/05/1999
Return made up to 09/05/99; full list of members
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Secretary resigned
dot icon20/02/1999
Particulars of mortgage/charge
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon30/12/1998
Secretary resigned;director resigned
dot icon29/10/1998
New secretary appointed
dot icon12/08/1998
Registered office changed on 12/08/98 from: room 724NE bush house po box 76 the strand london WC2B 4PH
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Return made up to 09/05/98; full list of members
dot icon24/05/1998
Accounts for a dormant company made up to 1997-03-21
dot icon24/05/1998
Director resigned
dot icon23/09/1997
Statement of affairs
dot icon23/09/1997
Ad 26/03/97--------- £ si 999999@1
dot icon17/06/1997
Return made up to 09/05/97; full list of members
dot icon15/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Accounting reference date extended from 21/03/98 to 31/03/98
dot icon11/04/1997
Particulars of mortgage/charge
dot icon07/04/1997
Registered office changed on 07/04/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
dot icon07/04/1997
New secretary appointed;new director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Declaration of assistance for shares acquisition
dot icon07/04/1997
Declaration of assistance for shares acquisition
dot icon07/04/1997
Memorandum and Articles of Association
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Accounting reference date shortened from 31/05/97 to 21/03/97
dot icon07/04/1997
Ad 26/03/97--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon07/04/1997
£ nc 100/1000000 26/03/97
dot icon01/04/1997
Certificate of change of name
dot icon27/12/1996
Memorandum and Articles of Association
dot icon27/12/1996
Resolutions
dot icon27/12/1996
New director appointed
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon18/12/1996
Certificate of change of name
dot icon09/05/1996
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
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Matthew
Director
01/10/2018 - 06/09/2019
20
Jones, Derek Malcolm
Director
19/05/2021 - 25/08/2023
35
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
05/12/2024 - Present
120

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 BABCOCK COMMUNICATIONS LIMITED

BABCOCK COMMUNICATIONS LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 4 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 BABCOCK COMMUNICATIONS LIMITED?

toggle

BABCOCK COMMUNICATIONS LIMITED is currently Active. It was registered on 09/05/1996 .

Where is BABCOCK COMMUNICATIONS LIMITED located?

toggle

BABCOCK COMMUNICATIONS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK COMMUNICATIONS LIMITED do?

toggle

BABCOCK COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BABCOCK COMMUNICATIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Full accounts made up to 2025-03-31.