BUSINESS & COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS & COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625671

Incorporation date

03/09/1998

Size

Dormant

Contacts

Registered address

Registered address

The Mount, The Sidings, Station Road, Longstanton, Cambridge CB24 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon04/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon26/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon08/11/2024
Accounts for a small company made up to 2024-01-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-01-31
dot icon19/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon23/11/2022
Secretary's details changed for Mr James Henry on 2022-11-11
dot icon23/11/2022
Director's details changed for Mr James Henry on 2022-11-11
dot icon23/11/2022
Director's details changed for Mr Stephen James Henry on 2022-11-18
dot icon23/11/2022
Director's details changed for Mr John Gerard Henry on 2022-11-18
dot icon02/11/2022
Accounts for a small company made up to 2022-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-01-31
dot icon21/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon10/01/2021
Full accounts made up to 2020-01-31
dot icon23/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon04/11/2019
Full accounts made up to 2019-01-31
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/09/2019
Register(s) moved to registered office address The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS
dot icon27/12/2018
Registration of charge 036256710008, created on 2018-12-21
dot icon27/12/2018
Registration of charge 036256710009, created on 2018-12-21
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon11/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon13/03/2018
Director's details changed for Stephen Henry on 2017-06-19
dot icon02/11/2017
Full accounts made up to 2017-01-31
dot icon11/10/2017
Satisfaction of charge 036256710007 in full
dot icon26/09/2017
Register(s) moved to registered inspection location Birketts Llp 22 Station Road Cambridge CB1 2JD
dot icon26/09/2017
Register inspection address has been changed to Birketts Llp 22 Station Road Cambridge CB1 2JD
dot icon26/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon10/05/2017
Registration of charge 036256710006, created on 2017-05-10
dot icon10/05/2017
Registration of charge 036256710007, created on 2017-05-10
dot icon10/02/2017
All of the property or undertaking has been released and no longer forms part of charge 036256710005
dot icon10/02/2017
All of the property or undertaking has been released and no longer forms part of charge 036256710004
dot icon06/11/2016
Full accounts made up to 2016-01-31
dot icon13/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon28/06/2016
Satisfaction of charge 036256710003 in full
dot icon28/06/2016
Satisfaction of charge 036256710002 in full
dot icon10/06/2016
Registration of charge 036256710005, created on 2016-06-01
dot icon09/06/2016
Registration of charge 036256710004, created on 2016-06-01
dot icon07/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2015-01-31
dot icon18/05/2015
Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS on 2015-05-18
dot icon05/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2014-01-31
dot icon12/12/2013
Termination of appointment of Patrick Henry as a director
dot icon23/10/2013
Registration of charge 036256710003
dot icon11/09/2013
Registration of charge 036256710002
dot icon04/09/2013
Satisfaction of charge 1 in full
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2013-01-31
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon17/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Patrick Henry on 2012-05-01
dot icon25/01/2012
Director's details changed for Mr Patrick Henry on 2012-01-23
dot icon31/10/2011
Accounts for a small company made up to 2011-01-31
dot icon28/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/10/2010
Accounts for a small company made up to 2010-01-31
dot icon04/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon04/10/2010
Director's details changed for John Gerard Henry on 2010-09-03
dot icon10/02/2010
Accounts for a small company made up to 2009-06-30
dot icon29/01/2010
Current accounting period shortened from 2010-06-30 to 2010-01-31
dot icon23/09/2009
Return made up to 03/09/09; full list of members
dot icon23/09/2009
Director and secretary's change of particulars / james henry / 03/09/2009
dot icon11/05/2009
Accounts for a small company made up to 2008-06-30
dot icon09/10/2008
Return made up to 03/09/08; full list of members
dot icon18/03/2008
Appointment terminated secretary sara henry
dot icon18/03/2008
Registered office changed on 18/03/2008 from 2 newton road little shelford cambridge cambridgeshire CB2 5HL
dot icon18/03/2008
Director and secretary appointed james henry
dot icon18/03/2008
Director appointed john henry
dot icon18/03/2008
Director appointed patrick henry
dot icon10/03/2008
Return made up to 03/09/07; full list of members; amend
dot icon03/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/12/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon09/11/2007
Return made up to 03/09/07; full list of members
dot icon28/03/2007
Return made up to 03/09/06; full list of members
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Resolutions
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 03/09/05; full list of members
dot icon20/02/2006
Ad 09/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Registered office changed on 20/02/06 from: 13-15 victoria way studlands park avenue newmarket suffolk CB8 7SH
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 03/09/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 03/09/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2002-03-31
dot icon24/09/2002
Return made up to 03/09/02; full list of members
dot icon26/03/2002
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon31/10/2001
Return made up to 03/09/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-09-30
dot icon31/10/2000
Return made up to 03/09/00; full list of members
dot icon09/05/2000
Registered office changed on 09/05/00 from: oaks business park oaks drive newmarket suffolk CB8 7SX
dot icon09/05/2000
Accounts for a small company made up to 1999-09-30
dot icon25/01/2000
New secretary appointed;new director appointed
dot icon25/01/2000
Secretary resigned
dot icon11/11/1999
Return made up to 03/09/99; full list of members
dot icon04/06/1999
Particulars of mortgage/charge
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
Registered office changed on 30/09/98 from: unit 3C riverside the maltings station road sawbridgeworth hertfordshire CM21 9JX
dot icon30/09/1998
Director resigned
dot icon29/09/1998
Registered office changed on 29/09/98 from: suite 20562 72 new bond street london W1Y 9DD
dot icon03/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, James
Director
11/02/2008 - Present
17
Henry, Patrick
Director
11/02/2008 - 03/12/2013
19
FIRST SECRETARIES LIMITED
Nominee Secretary
03/09/1998 - 18/09/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
03/09/1998 - 18/09/1998
5474
Hughes, Phillip Wyn
Director
18/09/1998 - 29/01/2007
4

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 BUSINESS & COMMUNICATIONS LIMITED

BUSINESS & COMMUNICATIONS LIMITED is an(a) Active company incorporated on 03/09/1998 with the registered office located at The Mount, The Sidings, Station Road, Longstanton, Cambridge CB24 3DS. 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 BUSINESS & COMMUNICATIONS LIMITED?

toggle

BUSINESS & COMMUNICATIONS LIMITED is currently Active. It was registered on 03/09/1998 .

Where is BUSINESS & COMMUNICATIONS LIMITED located?

toggle

BUSINESS & COMMUNICATIONS LIMITED is registered at The Mount, The Sidings, Station Road, Longstanton, Cambridge CB24 3DS.

What does BUSINESS & COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for BUSINESS & COMMUNICATIONS LIMITED?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2025-01-31.