C FORCE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

C FORCE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03096412

Incorporation date

30/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Gainsborough House, Church Road, Heddington, Wiltshire SN11 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1995)
dot icon13/04/2026
Micro company accounts made up to 2025-07-31
dot icon30/08/2025
Confirmation statement made on 2025-08-30 with updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/03/2025
Particulars of variation of rights attached to shares
dot icon03/03/2025
Change of share class name or designation
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon28/08/2024
Director's details changed for Gary Clifford Crumpler on 2024-08-28
dot icon28/08/2024
Change of details for Mr Gary Clifford Crumpler as a person with significant control on 2024-08-28
dot icon18/03/2024
Micro company accounts made up to 2023-07-31
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon20/03/2023
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Gainsborough House Church Road Heddington Wiltshire SN11 0PJ on 2023-03-20
dot icon20/03/2023
Micro company accounts made up to 2022-07-31
dot icon06/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-29
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon11/09/2019
Change of details for Mr Gary Clifford Crumpler as a person with significant control on 2019-06-18
dot icon11/09/2019
Director's details changed for Gary Clifford Crumpler on 2019-06-18
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon14/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 30/08/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 30/08/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 30/08/06; full list of members
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon19/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon09/09/2005
Return made up to 30/08/05; full list of members
dot icon09/09/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon29/09/2004
Return made up to 30/08/04; full list of members
dot icon29/10/2003
Return made up to 30/08/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon21/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon11/10/2002
Return made up to 30/08/02; no change of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon09/10/2001
Return made up to 30/08/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-07-31
dot icon06/11/2000
Registered office changed on 06/11/00 from: 82 st john street london EC1M 4JN
dot icon03/05/2000
Accounts for a small company made up to 1999-07-31
dot icon26/04/2000
Resolutions
dot icon11/10/1999
Director resigned
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon05/11/1998
Return made up to 30/08/98; full list of members
dot icon28/10/1998
Director's particulars changed
dot icon08/09/1998
Registered office changed on 08/09/98 from: c/o griffins griffins court 24-32 london road newbury, berks. RG14 1JX
dot icon24/11/1997
Accounts for a small company made up to 1997-07-31
dot icon25/09/1997
Return made up to 30/08/97; full list of members
dot icon27/04/1997
Secretary's particulars changed;director's particulars changed
dot icon24/01/1997
Accounts for a small company made up to 1996-07-31
dot icon24/09/1996
Return made up to 30/08/96; full list of members
dot icon14/02/1996
Accounting reference date notified as 31/07
dot icon12/12/1995
Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1995
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
31/07/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.17K
-
0.00
40.26K
-
2022
0
54.90K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crumpler, Gary Clifford
Director
30/08/1995 - Present
-
Tennant, .
Director
30/08/1995 - Present
3

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 C FORCE COMMUNICATIONS LIMITED

C FORCE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 30/08/1995 with the registered office located at Gainsborough House, Church Road, Heddington, Wiltshire SN11 0PJ. 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 C FORCE COMMUNICATIONS LIMITED?

toggle

C FORCE COMMUNICATIONS LIMITED is currently Active. It was registered on 30/08/1995 .

Where is C FORCE COMMUNICATIONS LIMITED located?

toggle

C FORCE COMMUNICATIONS LIMITED is registered at Gainsborough House, Church Road, Heddington, Wiltshire SN11 0PJ.

What does C FORCE COMMUNICATIONS LIMITED do?

toggle

C FORCE COMMUNICATIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C FORCE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-07-31.