CITY OF LONDON COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657925

Incorporation date

28/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

17/19 East Street, Sittingbourne, Kent ME10 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon10/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon05/02/2026
Notification of Joseph Emil Issa Harimat as a person with significant control on 2026-02-05
dot icon30/01/2026
Cessation of Daniel Joseph Harimat as a person with significant control on 2026-01-30
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon15/05/2025
Appointment of Mr Christopher Joseph Emil Harimat as a secretary on 2025-05-15
dot icon15/05/2025
Termination of appointment of Joseph Emil Issa Harimat as a secretary on 2025-05-15
dot icon24/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon26/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon06/02/2016
Appointment of Mr Joseph Emil Issa Harimat as a secretary on 2015-11-01
dot icon06/02/2016
Termination of appointment of Joseph Emil Issa Harimat as a director on 2015-11-01
dot icon06/02/2016
Termination of appointment of Janet Harimat as a secretary on 2015-11-01
dot icon06/02/2016
Appointment of Mr Daniel Joseph Harimat as a director on 2015-11-01
dot icon30/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon03/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon15/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/01/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon24/01/2012
Registered office address changed from 33 Upper Wickham Lane Welling Kent DA16 3AD on 2012-01-24
dot icon21/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon29/01/2010
Director's details changed for Joseph Harimat on 2009-10-28
dot icon11/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/01/2009
Return made up to 28/10/08; full list of members
dot icon22/01/2009
Secretary's change of particulars / daniel harimat / 01/11/2008
dot icon22/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/01/2008
Return made up to 28/10/07; no change of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon07/03/2007
Return made up to 28/10/06; full list of members
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon01/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/12/2005
Return made up to 28/10/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/12/2004
Return made up to 28/10/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/10/2003
Return made up to 28/10/03; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon24/10/2002
Return made up to 28/10/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/11/2001
Return made up to 28/10/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-10-31
dot icon27/10/2000
Return made up to 28/10/00; full list of members
dot icon05/09/2000
Registered office changed on 05/09/00 from: 48 saint erkenwald road barking essex IG11 7XA
dot icon08/08/2000
Full accounts made up to 1999-10-30
dot icon18/04/2000
Return made up to 28/10/99; full list of members
dot icon03/08/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Director resigned
dot icon28/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-23.39 % *

* during past year

Cash in Bank

£66,493.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
99.94K
-
0.00
95.46K
-
2022
3
92.16K
-
312.42K
86.79K
-
2023
3
69.14K
-
312.37K
66.49K
-
2023
3
69.14K
-
312.37K
66.49K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

69.14K £Descended-24.98 % *

Total Assets(GBP)

-

Turnover(GBP)

312.37K £Descended-0.02 % *

Cash in Bank(GBP)

66.49K £Descended-23.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harimat, Joseph Emil Issa
Director
17/11/1998 - 01/11/2015
3
FIRST DIRECTORS LIMITED
Nominee Director
27/10/1998 - 15/11/1998
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
27/10/1998 - 15/11/1998
6838
Harimat, Joseph Emil Issa
Secretary
01/11/2015 - 15/05/2025
-
Harimat, Janet
Secretary
15/11/1998 - 31/10/2006
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CITY OF LONDON COMMUNICATIONS LIMITED

CITY OF LONDON COMMUNICATIONS LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at 17/19 East Street, Sittingbourne, Kent ME10 4BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LONDON COMMUNICATIONS LIMITED?

toggle

CITY OF LONDON COMMUNICATIONS LIMITED is currently Active. It was registered on 28/10/1998 .

Where is CITY OF LONDON COMMUNICATIONS LIMITED located?

toggle

CITY OF LONDON COMMUNICATIONS LIMITED is registered at 17/19 East Street, Sittingbourne, Kent ME10 4BQ.

What does CITY OF LONDON COMMUNICATIONS LIMITED do?

toggle

CITY OF LONDON COMMUNICATIONS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does CITY OF LONDON COMMUNICATIONS LIMITED have?

toggle

CITY OF LONDON COMMUNICATIONS LIMITED had 3 employees in 2023.

What is the latest filing for CITY OF LONDON COMMUNICATIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-10-31.