COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794914

Incorporation date

24/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon28/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon24/06/2025
Change of details for Mrs Della Joan Armstrong as a person with significant control on 2025-06-23
dot icon24/06/2025
Change of details for Mr Dennis Armstrong as a person with significant control on 2025-06-23
dot icon24/06/2025
Director's details changed for Mr Dennis Armstrong on 2025-06-23
dot icon24/06/2025
Director's details changed for Mrs Della Joan Armstrong on 2025-06-23
dot icon24/06/2025
Secretary's details changed for Della Joan Armstrong on 2025-06-23
dot icon24/06/2025
Director's details changed for Mr Dennis Armstrong on 2025-06-23
dot icon24/06/2025
Director's details changed for Mrs Della Joan Armstrong on 2025-06-23
dot icon24/06/2025
Change of details for Mr Dennis Armstrong as a person with significant control on 2025-06-23
dot icon24/06/2025
Change of details for Mrs Della Joan Armstrong as a person with significant control on 2025-06-23
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon20/06/2024
Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15
dot icon20/06/2024
Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15
dot icon20/06/2024
Change of details for Mrs Della Joan Armstrong as a person with significant control on 2024-06-15
dot icon19/06/2024
Change of details for Mrs Della Joan Armstrong as a person with significant control on 2024-06-15
dot icon19/06/2024
Change of details for Mr Dennis Armstrong as a person with significant control on 2024-06-15
dot icon19/06/2024
Director's details changed for Mrs Della Joan Armstrong on 2024-06-15
dot icon19/06/2024
Director's details changed for Mr Dennis Armstrong on 2024-06-15
dot icon19/06/2024
Director's details changed for Mrs Della Joan Armstrong on 2024-06-15
dot icon19/06/2024
Director's details changed for Mr Dennis Armstrong on 2024-06-15
dot icon05/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/06/2022
Director's details changed for Mr Dennis Armstrong on 2022-06-09
dot icon09/06/2022
Director's details changed for Mrs Della Joan Armstrong on 2022-06-09
dot icon09/06/2022
Secretary's details changed for Della Joan Armstrong on 2022-06-09
dot icon09/06/2022
Change of details for Mr Dennis Armstrong as a person with significant control on 2022-06-09
dot icon09/06/2022
Change of details for Mrs Della Joan Armstrong as a person with significant control on 2022-06-09
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon26/06/2019
Change of details for Mrs Della Joan Armstrong as a person with significant control on 2019-06-24
dot icon26/06/2019
Director's details changed for Mrs Della Joan Armstrong on 2019-06-24
dot icon26/06/2019
Change of details for Mr Dennis Armstrong as a person with significant control on 2019-06-24
dot icon26/06/2019
Director's details changed for Mr Dennis Armstrong on 2019-06-24
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon26/06/2017
Secretary's details changed for Della Joan Armstrong on 2017-06-24
dot icon26/06/2017
Notification of Della Joan Armstrong as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Dennis Armstrong as a person with significant control on 2016-04-06
dot icon26/06/2017
Director's details changed for Mr Dennis Armstrong on 2017-06-24
dot icon26/06/2017
Director's details changed for Mrs Della Joan Armstrong on 2017-06-24
dot icon07/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon20/06/2016
Secretary's details changed for Della Joan Armstrong on 2016-06-20
dot icon20/06/2016
Director's details changed for Della Joan Armstrong on 2016-06-20
dot icon20/06/2016
Director's details changed for Mr Dennis Armstrong on 2016-06-20
dot icon02/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon23/04/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon07/06/2013
Registered office address changed from 9 Mount Temple Romsey Hampshire SO51 5UW on 2013-06-07
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 24/06/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 24/06/07; no change of members
dot icon09/08/2006
Secretary resigned
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 24/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 24/06/05; full list of members
dot icon01/07/2004
Return made up to 24/06/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 24/06/03; full list of members
dot icon11/02/2003
Registered office changed on 11/02/03 from: the vines sandhills lane virginia water surrey GU25 4BS
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 24/06/02; full list of members
dot icon18/06/2001
Return made up to 24/06/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2001-03-31
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/08/2000
Auditor's resignation
dot icon27/07/2000
Return made up to 24/06/00; full list of members
dot icon25/07/2000
Director's particulars changed
dot icon25/07/2000
Secretary's particulars changed;director's particulars changed
dot icon11/07/2000
Registered office changed on 11/07/00 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon26/05/2000
New director appointed
dot icon26/05/2000
Director resigned
dot icon16/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned;director resigned
dot icon20/07/1999
Registered office changed on 20/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon24/06/1999
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
30/09/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.41K
-
0.00
146.84K
-
2022
0
73.58K
-
0.00
160.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Dennis
Director
14/07/1999 - Present
3
Armstrong, Della Joan
Director
23/05/2000 - Present
3
Armstrong, Della Joan
Secretary
14/07/1999 - Present
1

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 COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED

COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire PO7 7SQ. 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 COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED?

toggle

COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED is currently Active. It was registered on 24/06/1999 .

Where is COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED located?

toggle

COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED is registered at 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire PO7 7SQ.

What does COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for COMPUTER COMMUNICATIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-09-30.