Company Information for DATCHET COMMUNICATIONS LIMITED
PIPPINS, CHERRY DRIVE, FORTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
DATCHET COMMUNICATIONS LIMITED | |||
Legal Registered Office | |||
PIPPINS, CHERRY DRIVE FORTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 1XP Other companies in SL1 | |||
| |||
Previous Names | |||
|
Company Number | 01890760 | |
---|---|---|
Company ID Number | 01890760 | |
Date formed | 1985-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-07 17:29:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON DORRINGTON RUMSEY |
||
RICHARD PLEDGER |
||
SIMON DORRINGTON RUMSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHALIE LAURENCE RUMSEY |
Director | ||
SANDRA LOUISE GWYER POND-JONES |
Director | ||
SUZANNE ELIZABETH RUMSEY |
Director | ||
ROGER CHRISTOPHER POND-JONES |
Director | ||
WALTER BERTHOLD WESSELY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM 7 Mead Close Datchet Slough SL3 9EE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/01/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM 391 Edinburgh Avenue Trading Estate Slough Berkshire SL1 4UF | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Dorrington Rumsey as a person with significant control on 2017-08-11 | |
PSC07 | CESSATION OF NATHALIE LAURENCE RUMSEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHALIE LAURENCE RUMSEY | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON DORRINGTON RUMSEY on 2015-12-30 | |
CH01 | Director's details changed for Simon Dorrington Rumsey on 2015-12-30 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM Artel House 391 Edinburgh Avenue Slough Berkshire SL1 4UF | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/14 FROM Artel House 18a Buckingham Avenue Slough Trading Estate Slough Berkshire SL1 4QB | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PLEDGER / 24/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE LAURENCE RUMSEY / 02/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DORRINGTON RUMSEY / 02/08/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD PLEDGER | |
AP01 | DIRECTOR APPOINTED NATHALIE LAURENCE RUMSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE RUMSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA POND-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER POND-JONES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA LOUISE GWYER POND-JONES | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH RUMSEY / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DORRINGTON RUMSEY / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOUISE GWYER POND-JONES / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHRISTOPHER POND-JONES / 15/01/2010 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM ARTEL HOUSE 18A BUCKINGHAM AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4QB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON RUMSEY / 24/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATCHET COMMUNICATIONS LIMITED
DATCHET COMMUNICATIONS LIMITED owns 1 domain names.
artel.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Norfolk Council | |
|
maintenance charge Electoral's scanner & |
South Norfolk Council | |
|
maintenance charge Electoral's scanner & |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |