CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03229067

Incorporation date

24/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor, Blue Fin Building, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1996)
dot icon25/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon21/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon30/01/2025
Total exemption full accounts made up to 2023-09-30
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon13/09/2023
Appointment of Mr Darren John Hayward as a director on 2023-09-12
dot icon13/09/2023
Termination of appointment of Nils Olin Steinmeyer as a director on 2023-09-12
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/02/2023
Termination of appointment of Jonathan David Gale as a director on 2023-02-06
dot icon29/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon23/05/2022
Previous accounting period shortened from 2021-10-31 to 2021-09-30
dot icon10/02/2022
Termination of appointment of Troels Bugge Henriksen as a director on 2022-02-06
dot icon15/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
Appointment of Mr Nils Olin Steinmeyer as a director on 2021-10-06
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon23/06/2021
Previous accounting period extended from 2020-09-30 to 2020-10-31
dot icon16/12/2020
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon05/11/2020
Registered office address changed from Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 2020-11-05
dot icon05/11/2020
Termination of appointment of Helene Marie Jeanne Narcy as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Graeme Drostan Millar as a director on 2020-10-30
dot icon05/11/2020
Appointment of Mr Jonathan David Gale as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Thomas Robert Noel as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2020-10-30
dot icon05/11/2020
Appointment of Mr Troels Bugge Henriksen as a director on 2020-10-30
dot icon05/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon02/06/2020
Appointment of Mrs Helene Marie Jeanne Narcy as a director on 2020-05-22
dot icon28/05/2020
Termination of appointment of John Michael Kent as a director on 2020-05-22
dot icon18/03/2020
Appointment of Mr Thomas Robert Noel as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Daragh Joseph Mcdermott as a director on 2020-03-16
dot icon17/03/2020
Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 2020-03-17
dot icon17/03/2020
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2020-03-05
dot icon04/03/2020
Termination of appointment of Alan David Meneghetti as a secretary on 2020-03-04
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon01/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon25/07/2017
Director's details changed for Mr Graeme Drostan Millar on 2017-07-25
dot icon25/07/2017
Director's details changed for Daragh Joseph Mcdermott on 2017-07-25
dot icon25/07/2017
Director's details changed for John Michael Kent on 2017-07-25
dot icon07/07/2017
Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2017-07-07
dot icon07/07/2017
Appointment of Alan David Meneghetti as a secretary on 2017-06-23
dot icon21/03/2017
Termination of appointment of Alan Meneghetti as a secretary on 2017-03-21
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon17/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Graeme Drostan Millar on 2014-10-07
dot icon08/09/2015
Director's details changed for John Michael Kent on 2014-10-07
dot icon08/09/2015
Director's details changed for Daragh Joseph Mcdermott on 2014-10-07
dot icon08/10/2014
Appointment of Alan Meneghetti as a secretary on 2014-09-25
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon07/10/2014
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 2014-10-07
dot icon30/04/2014
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon13/11/2013
Miscellaneous
dot icon04/11/2013
Miscellaneous
dot icon28/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon14/08/2012
Appointment of Graeme Prostan Millar as a director
dot icon14/08/2012
Appointment of John Michael Kent as a director
dot icon14/08/2012
Appointment of Daragh Joseph Mcdermott as a director
dot icon14/08/2012
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 2012-08-14
dot icon13/08/2012
Appointment of Clyde Secretaries Limited as a secretary
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Statement of company's objects
dot icon07/08/2012
Termination of appointment of Tarachand Punjabi as a secretary
dot icon07/08/2012
Termination of appointment of Suresh Punjabi as a director
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon02/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/07/2012
Statement of capital following an allotment of shares on 1996-11-15
dot icon13/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-24
dot icon26/06/2012
Termination of appointment of Nipun Mistry as a secretary
dot icon16/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-24
dot icon03/11/2011
Resolutions
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/08/2011
Appointment of Mr Nipun Mistry as a secretary
dot icon10/08/2011
Termination of appointment of Harsha Ganglani as a secretary
dot icon04/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon17/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon03/09/2010
Termination of appointment of Sanjay Vaswani as a secretary
dot icon13/04/2010
Resolutions
dot icon28/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon31/07/2009
Return made up to 24/07/09; full list of members
dot icon29/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/08/2008
Return made up to 24/07/08; full list of members
dot icon11/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Nc inc already adjusted 18/10/07
dot icon11/12/2007
Particulars of contract relating to shares
dot icon11/12/2007
Ad 18/10/07--------- £ si [email protected]=59000 £ ic 1000/60000
dot icon11/12/2007
S-div 18/10/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon25/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/09/2007
Return made up to 24/07/07; no change of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 24/07/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 24/07/05; full list of members
dot icon02/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/07/2004
Return made up to 24/07/04; full list of members
dot icon20/07/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon03/09/2003
Return made up to 24/07/03; full list of members
dot icon29/08/2003
Accounts for a dormant company made up to 2003-04-30
dot icon22/11/2002
New secretary appointed
dot icon05/08/2002
Return made up to 24/07/02; full list of members
dot icon06/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon09/08/2001
Return made up to 24/07/01; full list of members
dot icon20/07/2001
Secretary's particulars changed
dot icon01/06/2001
Accounts for a dormant company made up to 2001-04-30
dot icon11/09/2000
New secretary appointed
dot icon11/09/2000
Secretary resigned
dot icon04/08/2000
Return made up to 24/07/00; full list of members
dot icon13/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon15/03/2000
New secretary appointed
dot icon08/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon08/02/2000
Resolutions
dot icon08/09/1999
Return made up to 24/07/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-04-30
dot icon21/08/1998
Secretary resigned
dot icon03/08/1998
Return made up to 24/07/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-04-30
dot icon04/09/1997
Accounting reference date shortened from 31/07/97 to 30/04/97
dot icon25/07/1997
Return made up to 24/07/97; full list of members
dot icon05/06/1997
Registered office changed on 05/06/97 from: 4 wimpole street, london, W1M 7AB
dot icon07/01/1997
New secretary appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon24/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Jonathan David
Director
30/10/2020 - 06/02/2023
20
Steinmeyer, Nils Olin
Director
06/10/2021 - 12/09/2023
104
Henriksen, Troels Bugge
Director
30/10/2020 - 06/02/2022
28
Hayward, Darren John
Director
12/09/2023 - Present
11
Vaswani, Sanjay Kumar
Secretary
02/08/2000 - 23/07/2010
8

Persons with Significant Control

1
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 CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/07/1996 with the registered office located at 12th Floor, Blue Fin Building, 110 Southwark Street, London SE1 0SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED?

toggle

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED is currently Active. It was registered on 24/07/1996 .

Where is CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED located?

toggle

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED is registered at 12th Floor, Blue Fin Building, 110 Southwark Street, London SE1 0SU.

What does CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED do?

toggle

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-07-24 with no updates.