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

CONNAUGHT COMMUNICATIONS LIMITED

7 BATTERSEA SQUARE, LONDON, SW11 3RA,
Company Registration Number
03071031
Private Limited Company
Active

Company Overview

About Connaught Communications Ltd
CONNAUGHT COMMUNICATIONS LIMITED was founded on 1995-06-21 and has its registered office in London. The organisation's status is listed as "Active". Connaught Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONNAUGHT COMMUNICATIONS LIMITED
 
Legal Registered Office
7 BATTERSEA SQUARE
LONDON
SW11 3RA
Other companies in SW6
 
Filing Information
Company Number 03071031
Company ID Number 03071031
Date formed 1995-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 16:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNAUGHT 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.
Companies with same name CONNAUGHT COMMUNICATIONS LIMITED
The following companies were found which have the same name as CONNAUGHT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNAUGHT COMMUNICATIONS LIMITED GURTEENAVEELA, VILTOMER, BALLINASLOE, CO. GALWAY. Dissolved Company formed on the 1981-11-11

Company Officers of CONNAUGHT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOSEPH POWER-HYNES
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCAVOY
Director 2016-10-03 2017-11-01
PETER JOSEPH POWER-HYNES
Director 1995-09-19 2016-10-03
FREDERICK WILLIAM NASH
Director 2000-03-04 2016-05-31
WILLIAM BARTHOLOMEW COOPER
Company Secretary 1997-06-29 2012-10-31
HARVEY ANDREW ELLINGHAM
Company Secretary 1995-09-19 1997-06-29
RM REGISTRARS LIMITED
Nominated Secretary 1995-06-21 1995-09-19
RM NOMINEES LIMITED
Nominated Director 1995-06-21 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH POWER-HYNES IRISH CULTURAL CENTRE, HAMMERSMITH LTD Director 2018-01-15 CURRENT 2007-02-13 Active
PETER JOSEPH POWER-HYNES BROADGATE CAPITAL (UK) LIMITED Director 2017-11-02 CURRENT 2003-11-28 Active
PETER JOSEPH POWER-HYNES GLOBAL ENERGY (SOUTHAMPTON) LIMITED Director 2017-11-02 CURRENT 2009-05-12 Active
PETER JOSEPH POWER-HYNES LANDLOCK PROPERTIES LIMITED Director 2017-11-01 CURRENT 2003-12-12 Active
PETER JOSEPH POWER-HYNES OLIVE MEDIA LIMITED Director 2017-11-01 CURRENT 2005-05-31 Active
PETER JOSEPH POWER-HYNES OLIVE INTERACTIVE LIMITED Director 2017-11-01 CURRENT 2008-02-28 Active
PETER JOSEPH POWER-HYNES NEW CHELSEA LIMITED Director 2017-11-01 CURRENT 2011-05-09 Active
PETER JOSEPH POWER-HYNES NEW CHELSEA CAPITAL LIMITED Director 2017-11-01 CURRENT 2011-05-17 Active
PETER JOSEPH POWER-HYNES ALLGRAIN LIMITED Director 2017-11-01 CURRENT 1996-01-17 Active
PETER JOSEPH POWER-HYNES BENDRAMI PROJECTS LTD Director 2017-11-01 CURRENT 2005-05-31 Active
PETER JOSEPH POWER-HYNES OLIVE SOFTWARE LIMITED Director 2017-11-01 CURRENT 2005-05-31 Active - Proposal to Strike off
PETER JOSEPH POWER-HYNES CHARLES CHENIL & COMPANY LIMITED Director 2017-11-01 CURRENT 2009-04-09 Active - Proposal to Strike off
PETER JOSEPH POWER-HYNES NEW CHELSEA ESTATES LIMITED Director 2017-11-01 CURRENT 2011-05-17 Active
PETER JOSEPH POWER-HYNES PEDRAIL DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 2015-07-08 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
2023-06-12CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-04-18Previous accounting period shortened from 29/06/23 TO 31/03/23
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-03-03DISS40Compulsory strike-off action has been discontinued
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR. PETER JOSEPH POWER-HYNES
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCAVOY
2017-11-01PSC07CESSATION OF PAUL MCAVOY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-20AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-03AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH POWER-HYNES
2017-05-03AP01DIRECTOR APPOINTED MR PAUL MCAVOY
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-26AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK NASH
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK NASH
2016-03-16AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-16AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0121/06/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM 16 the Coda Centre Munster Road Fulham London SW6 6AW
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0121/06/14 ANNUAL RETURN FULL LIST
2013-11-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0121/06/13 FULL LIST
2012-12-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-12AR0121/06/12 FULL LIST
2012-12-04DISS40DISS40 (DISS40(SOAD))
2012-12-03AR0121/06/11 FULL LIST
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM COOPER
2012-10-30GAZ1FIRST GAZETTE
2010-08-19AR0121/06/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/03/2010
2010-02-04AR0121/06/09 FULL LIST
2008-12-02363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2008-11-24363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2008-11-20363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/11/2008
2008-11-17363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2008-11-11288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM COOPER / 01/01/2005
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NASH / 01/01/2005
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/03/2002
2008-11-11363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2008-11-01RES02RES02
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, 8 LYSANDER MEWS, LYSANDER GROVE, LONDON, N19 3QP
2008-10-31AC92ORDER OF COURT - RESTORATION
2002-11-19GAZ2STRUCK OFF AND DISSOLVED
2002-07-23GAZ1FIRST GAZETTE
2002-01-11405(2)RECEIVER CEASING TO ACT
2001-11-19405(1)APPOINTMENT OF RECEIVER/MANAGER
2000-08-23363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-05-0288(2)RAD 15/04/00--------- £ SI 998@1=998 £ IC 2/1000
2000-04-21363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
2000-03-17288aNEW DIRECTOR APPOINTED
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 3 AZTEC ROW, BERNERS ROAD, ISLINGTON, LONDON N1 0PW
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-29288cSECRETARY'S PARTICULARS CHANGED
1998-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-06-16363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-08-21288aNEW SECRETARY APPOINTED
1997-08-21363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-08-21288bSECRETARY RESIGNED
1997-08-21288cDIRECTOR'S PARTICULARS CHANGED
1997-03-14CERTNMCOMPANY NAME CHANGED UNITEDFORCE LIMITED CERTIFICATE ISSUED ON 17/03/97
1997-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-02-26SRES03EXEMPTION FROM APPOINTING AUDITORS 31/08/96
1996-10-03363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-03-12287REGISTERED OFFICE CHANGED ON 12/03/96 FROM: ASTRAL HOUSE, 125-129 MIDDLESEX STREET, LONDON, E1 7JF
1996-02-25288NEW SECRETARY APPOINTED
1996-02-25288NEW DIRECTOR APPOINTED
1995-11-15287REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 3RD FLOOR, 124-130 TABERNACLE STREET, LONDON, EC2A 4SD
1995-11-15288DIRECTOR RESIGNED
1995-11-15288SECRETARY RESIGNED
1995-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNAUGHT COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Proposal to Strike Off2002-07-23
Fines / Sanctions
No fines or sanctions have been issued against CONNAUGHT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-08-22 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1998-07-28 Satisfied CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 CONNAUGHT COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONNAUGHT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNAUGHT COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CONNAUGHT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNAUGHT COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CONNAUGHT COMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONNAUGHT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONNAUGHT COMMUNICATIONS LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONNAUGHT COMMUNICATIONS LIMITEDEvent Date2002-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNAUGHT 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 CONNAUGHT 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.