CHANNEL CORPORATE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL CORPORATE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302336

Incorporation date

10/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset BA4 5QECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/12/2025
Notification of Gavin John Mountford as a person with significant control on 2025-06-05
dot icon02/12/2025
Confirmation statement made on 2025-10-10 with updates
dot icon22/07/2025
Termination of appointment of David John Mountford as a director on 2025-06-05
dot icon22/07/2025
Appointment of Mr Robert Mountford as a director on 2025-06-05
dot icon22/07/2025
Appointment of Mr Gavin Mountford as a director on 2025-06-05
dot icon21/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon12/10/2024
Director's details changed for David John Mountford on 2024-10-11
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon11/10/2021
Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE to Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE on 2021-10-11
dot icon11/10/2021
Change of details for David John Mountford as a person with significant control on 2021-10-05
dot icon19/03/2021
Current accounting period extended from 2021-02-28 to 2021-05-31
dot icon04/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon31/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon31/10/2019
Director's details changed for David John Mountford on 2019-10-31
dot icon31/10/2019
Change of details for David John Mountford as a person with significant control on 2019-10-31
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/02/2014
Registered office address changed from 7 Buckland Green Worle Weston Super Mare Avon BS22 7HL on 2014-02-11
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon24/02/2011
Secretary's details changed for Burton Sweet Company Secretarial Limited on 2010-11-08
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Burton Sweet Company Secretarial Limited on 2010-11-22
dot icon13/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for David John Mountford on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Burton Sweet Company Secretarial Limited on 2009-11-12
dot icon04/03/2009
Return made up to 10/10/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/12/2007
Return made up to 10/10/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/11/2006
Return made up to 10/10/06; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon19/04/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon24/01/2006
Return made up to 10/10/05; full list of members
dot icon18/01/2005
Return made up to 10/10/04; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon02/02/2004
Return made up to 10/10/03; full list of members
dot icon28/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon26/11/2002
Return made up to 10/10/02; full list of members
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon10/10/2001
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
31/05/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.06K
-
0.00
4.34K
-
2022
1
6.42K
-
0.00
2.09K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURTON SWEET COMPANY SECRETARIAL LIMITED
Corporate Secretary
01/04/2006 - Present
28
Mountford, David John
Director
08/11/2001 - 05/06/2025
-
READYMADE NOMINEES LTD
Nominee Director
10/10/2001 - 10/10/2001
10
READYMADE SECRETARIES LTD.
Corporate Secretary
10/10/2001 - 10/10/2001
38
Mountford, Marilyn Anne
Secretary
08/11/2001 - 01/04/2006
-

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 CHANNEL CORPORATE COMMUNICATIONS LIMITED

CHANNEL CORPORATE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 10/10/2001 with the registered office located at Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset BA4 5QE. There are currently 3 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 CHANNEL CORPORATE COMMUNICATIONS LIMITED?

toggle

CHANNEL CORPORATE COMMUNICATIONS LIMITED is currently Active. It was registered on 10/10/2001 .

Where is CHANNEL CORPORATE COMMUNICATIONS LIMITED located?

toggle

CHANNEL CORPORATE COMMUNICATIONS LIMITED is registered at Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset BA4 5QE.

What does CHANNEL CORPORATE COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for CHANNEL CORPORATE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.