BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866951

Incorporation date

28/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 157 Station Road East, Oxted, Surrey RH8 0QECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1993)
dot icon10/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/04/2025
Registered office address changed from 2nd Floor 35 Station Square Petts Wood Orpington BR5 1LZ England to Suite 2 157 Station Road East Oxted Surrey RH8 0QE on 2025-04-09
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Registered office address changed from 29 New Concordia Wharf Mill Street London SE1 2BB England to 2nd Floor 35 Station Square Petts Wood Orpington BR5 1LZ on 2022-06-01
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/04/2017
Registered office address changed from 35 Station Square Petts Wood Kent BR5 1LZ to 29 New Concordia Wharf Mill Street London SE1 2BB on 2017-04-13
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon18/07/2016
Termination of appointment of Jeffrey Ross Barrow as a director on 2016-07-18
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/04/2016
Director's details changed for Mr Jeffrey Barrow on 2016-01-01
dot icon14/04/2016
Director's details changed for Mr Jeffrey Barrow on 2016-01-01
dot icon14/04/2016
Appointment of Mr Jeffrey Barrow as a director on 2016-01-01
dot icon25/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon26/03/2014
Compulsory strike-off action has been discontinued
dot icon25/03/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon04/04/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr John Richard Jageurs on 2010-12-29
dot icon20/07/2010
Compulsory strike-off action has been discontinued
dot icon20/07/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon09/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon09/01/2010
Director's details changed for John Richard Jageurs on 2009-11-01
dot icon08/12/2009
Termination of appointment of Jacqueline Monk as a secretary
dot icon30/03/2009
Return made up to 28/10/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 28/10/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 28/10/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2006
Return made up to 28/10/05; full list of members
dot icon21/12/2005
Return made up to 28/10/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/10/2003
Return made up to 28/10/03; full list of members
dot icon28/11/2002
Return made up to 28/10/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Return made up to 28/10/01; full list of members
dot icon21/08/2002
Div 01/06/01
dot icon01/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 28/10/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/2000
Director resigned
dot icon14/01/2000
Return made up to 28/10/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/03/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon19/01/1999
Return made up to 28/10/98; no change of members
dot icon12/11/1997
Return made up to 28/10/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon21/11/1996
Full accounts made up to 1995-12-31
dot icon01/11/1996
Return made up to 28/10/96; no change of members
dot icon14/11/1995
Return made up to 28/10/95; change of members
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
Registered office changed on 14/08/95 from: c/o barron rowles & bass northside house tweedy road bromley kent BR1 3WA
dot icon09/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 28/10/94; full list of members
dot icon21/12/1994
Location of register of members address changed
dot icon21/12/1994
Location of debenture register address changed
dot icon18/04/1994
Accounting reference date notified as 31/12
dot icon28/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1993
Resolutions
dot icon11/11/1993
Registered office changed on 11/11/93 from: classic house 174-180 old street london EC1V 9BP
dot icon09/11/1993
Certificate of change of name
dot icon28/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/10/1993 - 29/10/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/10/1993 - 29/10/1993
36021
Jageurs, John Richard
Director
01/03/1999 - Present
8
Jageurs, Dawn Elizabeth
Director
29/10/1993 - 17/04/2000
-
Monk, Jacqueline Michele
Secretary
29/10/1993 - 30/08/2009
-

Persons with Significant Control

1
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 BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED

BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 28/10/1993 with the registered office located at Suite 2 157 Station Road East, Oxted, Surrey RH8 0QE. There is currently 1 active director 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 AND TECHNICAL COMMUNICATIONS LIMITED?

toggle

BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED is currently Active. It was registered on 28/10/1993 .

Where is BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED located?

toggle

BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED is registered at Suite 2 157 Station Road East, Oxted, Surrey RH8 0QE.

What does BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED do?

toggle

BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-03 with no updates.