Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATAPHONE COMMUNICATIONS LIMITED
Company Information for

DATAPHONE COMMUNICATIONS LIMITED

GLEBE FARM, DOWN STREET, DUMMER, HAMPSHIRE, RG25 2AD,
Company Registration Number
02346987
Private Limited Company
Active

Company Overview

About Dataphone Communications Ltd
DATAPHONE COMMUNICATIONS LIMITED was founded on 1989-02-13 and has its registered office in Dummer. The organisation's status is listed as "Active". Dataphone Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DATAPHONE COMMUNICATIONS LIMITED
 
Legal Registered Office
GLEBE FARM
DOWN STREET
DUMMER
HAMPSHIRE
RG25 2AD
Other companies in IG8
 
Filing Information
Company Number 02346987
Company ID Number 02346987
Date formed 1989-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB751792020  
Last Datalog update: 2024-04-06 18:33:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAPHONE COMMUNICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of DATAPHONE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WILCE
Company Secretary 1992-03-31
CHRISTOPHER JOHN WILCE
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY WILCE
Director 1992-03-31 2016-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WILCE DATAPHONE GROUP LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Active
DIMITRIOS STRATIKOPOULOS 21 THURLOW ROAD MANAGEMENT COMPANY LIMITED Director 2007-02-01 - 2008-10-18 RESIGNED 1989-03-15 Active
CHRISTOPHER JOHN WILCE IG10 LTD Company Secretary 1997-02-25 CURRENT 1997-02-25 Active
CHRISTOPHER JOHN WILCE DATAPHONE GROUP LIMITED Director 2008-03-10 CURRENT 2008-03-10 Active
CHRISTOPHER JOHN WILCE DATAPHONE INTERNATIONAL LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
CHRISTOPHER JOHN WILCE DATAPHONE SERVICES LIMITED Director 1997-02-25 CURRENT 1997-02-25 Active
CHRISTOPHER JOHN WILCE IG10 LTD Director 1997-02-25 CURRENT 1997-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-03-28Register inspection address changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2024-03-28Registers moved to registered inspection location of Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 023469870003
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 023469870003
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023469870003
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 023469870002
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023469870002
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-23MEM/ARTSARTICLES OF ASSOCIATION
2021-09-23RES01ADOPT ARTICLES 23/09/21
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-26CH01Director's details changed for Mr David Charles Phillips on 2018-10-05
2021-03-24AAMDAmended audit exemption subsidiary accounts made up to 2020-03-31
2021-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CH01Director's details changed for Alex James Moody on 2018-10-05
2020-09-28CH01Director's details changed for Mr Mathew Owen Kirk on 2019-08-15
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-10-30AP03Appointment of Mr James Neil Wilson as company secretary on 2018-10-05
2018-10-26AP01DIRECTOR APPOINTED JAMES NEIL WILSON
2018-10-26PSC02Notification of Southern Communications Holdings Limited as a person with significant control on 2018-10-05
2018-10-26PSC07CESSATION OF CHRISTOPHER JOHN WILCE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Solutions House 56-58 Peregrine Road Ilford Essex IG6 3SZ England
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILCE
2018-10-26TM02Termination of appointment of Christopher John Wilce on 2018-10-05
2018-10-05PSC04Change of details for Mr Christopher John Wilce as a person with significant control on 2018-10-01
2018-10-05CH01Director's details changed for Mr Christopher John Wilce on 2018-10-01
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02SH06Cancellation of shares. Statement of capital on 2016-03-17 GBP 50,000
2018-09-19PSC04Change of details for Mr Christopher John Wilce as a person with significant control on 2018-09-18
2018-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WILCE on 2018-03-01
2018-04-04CH01Director's details changed for Mr Christopher John Wilce on 2018-03-01
2017-07-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-27AR0131/03/16 FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCE
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCE
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM RIVERSIDE HOUSE WOODFORD TRADING ES WOODFORD GREEN ESSEX IG8 8HQ
2016-01-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-27AR0131/03/15 FULL LIST
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-29AR0131/03/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16AR0131/03/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0131/03/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-27363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: CEDARS 72 MANOR ROAD CHIGWELL ESSEX IG7 5PG
2000-05-22395PARTICULARS OF MORTGAGE/CHARGE
2000-04-1088(2)RAD 31/03/00--------- £ SI 99998@1=99998 £ IC 2/100000
2000-04-07ORES04NC INC ALREADY ADJUSTED 31/03/00
2000-04-07SRES01ADOPT MEM AND ARTS 31/03/00
2000-04-07123£ NC 100/100000 31/03/00
2000-03-08CERTNMCOMPANY NAME CHANGED DATASHARP (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 09/03/00
1999-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 15 SUNSET AVENUE, WOODFORD GREEN, ESSEX. IG8 0TH
1997-04-11363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-05-28363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-05-20CERTNMCOMPANY NAME CHANGED DIRECT OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 21/05/96
1995-05-16363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-05-23363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1993-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-07-06363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-31363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-06-07363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/90
1990-09-06SRES03EXEMPTION FROM APPOINTING AUDITORS 17/03/90
1990-09-06363RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1990-03-29287REGISTERED OFFICE CHANGED ON 29/03/90 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD WD6 4PJ
1990-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-20SRES01ALTER MEM AND ARTS 13/03/90
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DATAPHONE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATAPHONE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 DATAPHONE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of DATAPHONE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAPHONE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of DATAPHONE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATAPHONE COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-01-21 GBP £359
Solihull Metropolitan Borough Council 2014-04-08 GBP £433 Telephones
London Borough of Waltham Forest 2014-03-26 GBP £1,319 ELECTRICAL GOODS
Solihull Metropolitan Borough Council 2014-02-11 GBP £368 Telephones
Solihull Metropolitan Borough Council 2014-02-06 GBP £2,389 Telephones
London Borough of Redbridge 2013-11-27 GBP £4,993 Minor Maintenance
Birmingham City Council 2013-11-04 GBP £2,046
Birmingham City Council 2013-10-10 GBP £558
Solihull Metropolitan Borough Council 2013-04-18 GBP £5,801 Telephones
Solihull Metropolitan Borough Council 2013-03-07 GBP £289 Telephones
Solihull Metropolitan Borough Council 2013-03-01 GBP £350 Telephones
Windsor and Maidenhead Council 2012-10-16 GBP £215
Windsor and Maidenhead Council 2011-11-14 GBP £205

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.

Outgoings
Business Rates/Property Tax
No properties were found where DATAPHONE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAPHONE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATAPHONE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.