CHATCOMBE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHATCOMBE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04360342

Incorporation date

25/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucester GL3 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX to 16 Lavender Avenue, Millbrook Grove Brockworth Gloucester GL3 5AD on 2024-02-07
dot icon01/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Change of details for Mr Steven Williams as a person with significant control on 2022-06-24
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon14/02/2023
Director's details changed for Steve Williams on 2022-06-24
dot icon14/02/2023
Secretary's details changed for Debra Siobhan Williams on 2022-06-24
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Director's details changed for Steve Williams on 2022-06-24
dot icon27/06/2022
Change of details for Mr Steven Williams as a person with significant control on 2022-06-24
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon07/01/2016
Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2016-01-07
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon10/02/2015
Secretary's details changed for Debra Siobhban Williams on 2015-01-24
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Registered office address changed from Unit7 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 2012-03-20
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Director's details changed for Steve Williams on 2010-01-25
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon06/06/2008
Return made up to 25/01/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 25/01/07; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 25/01/06; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 25/01/05; full list of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: c/o grant & company imperial house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon08/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Return made up to 25/01/04; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 25/01/03; full list of members
dot icon26/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New secretary appointed
dot icon25/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.00
-
0.00
288.00
-
2022
0
102.00
-
0.00
288.00
-
2023
-
102.00
-
0.00
-
-
2023
-
102.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

102.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Steve
Director
25/01/2002 - Present
3
MOLE CONSULTING LTD
Corporate Secretary
25/01/2002 - 25/01/2002
62
Williams, Debra Siobhan
Secretary
25/01/2002 - Present
-
CARDINAL CONSULTANCY LTD
Corporate Director
25/01/2002 - 25/01/2002
-

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 CHATCOMBE COMMUNICATIONS LIMITED

CHATCOMBE COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 25/01/2002 with the registered office located at 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucester GL3 5AD. 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 CHATCOMBE COMMUNICATIONS LIMITED?

toggle

CHATCOMBE COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 25/01/2002 and dissolved on 28/04/2026.

Where is CHATCOMBE COMMUNICATIONS LIMITED located?

toggle

CHATCOMBE COMMUNICATIONS LIMITED is registered at 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucester GL3 5AD.

What does CHATCOMBE COMMUNICATIONS LIMITED do?

toggle

CHATCOMBE COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHATCOMBE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.