CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080684

Incorporation date

29/09/2000

Size

Small

Contacts

Registered address

Registered address

1-2 Castle Lane, London, London SW1E 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2000)
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon28/08/2025
Change of details for Corona Corporate Solutions Limited as a person with significant control on 2022-03-07
dot icon15/05/2025
Termination of appointment of Andrew James Moffitt as a director on 2025-04-30
dot icon27/03/2025
Full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon03/09/2024
Director's details changed for Mr Martin Oxley on 2024-09-03
dot icon14/02/2024
Full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon20/05/2023
Accounts for a small company made up to 2022-03-31
dot icon12/05/2023
Director's details changed for Mr Andrew James Moffitt on 2023-05-10
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/08/2022
Termination of appointment of Darren Michael Pickering as a director on 2022-08-26
dot icon06/04/2022
Accounts for a small company made up to 2021-03-31
dot icon11/11/2021
Appointment of Mr Martin Oxley as a director on 2021-11-09
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon01/10/2021
Termination of appointment of Ken Coveney as a director on 2021-10-01
dot icon19/04/2021
Termination of appointment of James Ross Stephens as a director on 2021-04-16
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Appointment of Mr Andrew James Moffitt as a director on 2020-11-20
dot icon06/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/08/2020
Termination of appointment of Graham Dickson Orr as a director on 2020-08-26
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr Graham Dickson Orr as a director on 2019-11-12
dot icon08/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon07/06/2019
Director's details changed for Mr James Ross Stephens on 2018-08-09
dot icon07/06/2019
Director's details changed for Mr Ken Coveney on 2018-08-28
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-09-29 with updates
dot icon06/11/2018
Resolutions
dot icon05/10/2018
Appointment of Mr Darren Michael Pickering as a director on 2018-10-04
dot icon31/08/2018
Termination of appointment of Christopher Glyn Morris as a director on 2018-08-28
dot icon31/08/2018
Appointment of Mr Ken Coveney as a director on 2018-08-28
dot icon09/08/2018
Cessation of Kathryn Lindsay Stephens as a person with significant control on 2016-04-06
dot icon09/08/2018
Cessation of James Ross Stephens as a person with significant control on 2016-04-06
dot icon09/08/2018
Notification of Corona Corporate Solutions Limited as a person with significant control on 2016-04-06
dot icon09/08/2018
Appointment of Mr Christopher Glyn Morris as a director on 2018-08-02
dot icon09/08/2018
Termination of appointment of Kathryn Lindsay Stephens as a director on 2018-08-02
dot icon09/08/2018
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 2018-08-09
dot icon12/07/2018
Satisfaction of charge 040806840003 in full
dot icon10/07/2018
Director's details changed for Mrs Kathryn Lindsay Stephens on 2018-06-29
dot icon10/07/2018
Director's details changed for Mr James Ross Stephens on 2018-06-29
dot icon16/11/2017
Accounts for a small company made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon22/03/2017
Registered office address changed from 1 Catherine Place London SW1E 6DX to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2017-03-22
dot icon22/03/2017
Director's details changed for Mrs Kathryn Lindsay Stephens on 2017-03-22
dot icon22/03/2017
Director's details changed for Mr James Ross Stephens on 2017-03-22
dot icon25/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon11/02/2015
Annual return made up to 2014-09-29 with full list of shareholders
dot icon23/09/2014
Appointment of Kathryn Lindsay Stephens as a director on 2014-07-10
dot icon09/09/2014
Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 2014-09-09
dot icon08/09/2014
Registration of charge 040806840003, created on 2014-09-08
dot icon05/08/2014
Appointment of James Stephens as a director on 2014-07-10
dot icon05/08/2014
Termination of appointment of Penelope Anne Wright as a secretary on 2014-07-10
dot icon05/08/2014
Termination of appointment of Nicholas Colin Wright as a director on 2014-07-10
dot icon05/08/2014
Termination of appointment of Paul Darren Grant as a director on 2014-07-10
dot icon05/08/2014
Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY to 19 Catherine Place London SW1E 6DX on 2014-08-05
dot icon08/07/2014
Satisfaction of charge 2 in full
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Paul Darren Grant on 2013-02-19
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/04/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon02/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2008
Return made up to 29/09/08; no change of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from york house salisbury square old hatfield hertfordshire AL9 5AD
dot icon05/11/2007
Return made up to 29/09/07; full list of members
dot icon22/08/2007
Return made up to 29/09/06; full list of members
dot icon20/07/2007
Nc inc already adjusted 01/08/05
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2007
Ad 28/06/05--------- £ si 1000@1
dot icon11/09/2006
New director appointed
dot icon04/09/2006
Certificate of change of name
dot icon07/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/06/2006
Return made up to 29/09/05; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06
dot icon08/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 29/09/04; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-09-30
dot icon14/10/2003
Return made up to 29/09/03; full list of members
dot icon12/02/2003
Particulars of mortgage/charge
dot icon31/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon31/12/2002
Accounts for a small company made up to 2001-09-30
dot icon13/12/2002
Return made up to 29/09/02; full list of members
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
New secretary appointed
dot icon08/10/2002
Director resigned
dot icon10/01/2002
Return made up to 29/09/01; full list of members
dot icon12/12/2001
Director resigned
dot icon28/11/2001
Particulars of mortgage/charge
dot icon26/09/2001
Statement of affairs
dot icon26/09/2001
Ad 31/07/01--------- £ si 50000@1=50000 £ ic 101/50101
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
£ nc 1000/60000 31/07/01
dot icon22/12/2000
Certificate of change of name
dot icon21/12/2000
Ad 20/11/00--------- £ si 100@1=100 £ ic 1/101
dot icon21/12/2000
Registered office changed on 21/12/00 from: folio house salisbury square old hatfield hertfordshire AL9 5BE
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
New director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ
dot icon29/09/2000
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
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Graham Dickson
Director
12/11/2019 - 26/08/2020
29
Moffitt, Andrew James
Director
20/11/2020 - 30/04/2025
24
Coveney, Ken
Director
28/08/2018 - 01/10/2021
62
Oxley, Martin
Director
09/11/2021 - Present
34

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

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 INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED is an(a) Active company incorporated on 29/09/2000 with the registered office located at 1-2 Castle Lane, London, London SW1E 6DR. 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 INFORMATION & COMMUNICATION TECHNOLOGY LIMITED?

toggle

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED is currently Active. It was registered on 29/09/2000 .

Where is CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED located?

toggle

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED is registered at 1-2 Castle Lane, London, London SW1E 6DR.

What does CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED do?

toggle

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a small company made up to 2025-03-31.