Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMM-TECH VOICE & DATA LIMITED
Company Information for

COMM-TECH VOICE & DATA LIMITED

TECHNOLOGY CENTRE, 40 VULCAN ROAD SOUTH, NORWICH, NORFOLK, NR6 6AF,
Company Registration Number
03286406
Private Limited Company
Active

Company Overview

About Comm-tech Voice & Data Ltd
COMM-TECH VOICE & DATA LIMITED was founded on 1996-12-02 and has its registered office in Norwich. The organisation's status is listed as "Active". Comm-tech Voice & Data Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMM-TECH VOICE & DATA LIMITED
 
Legal Registered Office
TECHNOLOGY CENTRE
40 VULCAN ROAD SOUTH
NORWICH
NORFOLK
NR6 6AF
Other companies in NR1
 
Previous Names
COMM-TECH MARTHAM LIMITED04/10/2011
Filing Information
Company Number 03286406
Company ID Number 03286406
Date formed 1996-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB974897147  
Last Datalog update: 2023-09-05 16:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMM-TECH VOICE & DATA 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 COMM-TECH VOICE & DATA LIMITED

Current Directors
Officer Role Date Appointed
TYE SPENCER JENNIS
Director 2007-08-17
JUSTIN CONRAD MILLAR
Director 1997-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES ENSOR MILLAR
Director 1997-02-17 2015-02-23
GAVIN DAVID RAINES
Director 2013-01-09 2014-06-30
JAMES WILLIAM SIDNEY LEGG
Company Secretary 2007-05-17 2014-01-31
JAMES WILLIAM SIDNEY LEGG
Director 2007-05-17 2014-01-31
HILDA ANNE NOBLE
Director 1997-02-17 2008-06-24
JANET MARDELL-HOBBS
Company Secretary 1996-12-20 2007-08-17
JANET MARDELL-HOBBS
Director 1997-02-17 2007-08-17
DEREK MARTIN NOBLE
Director 1996-12-20 2002-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-02 1996-12-20
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-02 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TYE SPENCER JENNIS JUICE TELECOMS LIMITED Director 2010-03-18 CURRENT 2008-02-21 Active - Proposal to Strike off
JUSTIN CONRAD MILLAR FINE LINE TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2017-04-07 CURRENT 1998-12-09 Active - Proposal to Strike off
JUSTIN CONRAD MILLAR FINE LINE COMMUNICATIONS (E.A.) LTD. Director 2017-04-07 CURRENT 2002-08-27 Active - Proposal to Strike off
JUSTIN CONRAD MILLAR CONRAD PROPERTY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
JUSTIN CONRAD MILLAR CONRAD BUILDING SERVICES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JUSTIN CONRAD MILLAR COMM-TECH TELECOM SOLUTIONS LIMITED Director 2012-11-09 CURRENT 2008-07-01 Active - Proposal to Strike off
JUSTIN CONRAD MILLAR ALDIS CLOSE MANAGEMENT COMPANY LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
JUSTIN CONRAD MILLAR CONRAD GLOBAL GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
JUSTIN CONRAD MILLAR RPC RECYCLE LIMITED Director 2009-03-18 CURRENT 2009-03-18 Liquidation
JUSTIN CONRAD MILLAR RECYCLED PHONE COMPANY LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-10-17
JUSTIN CONRAD MILLAR JUICE MOBILE LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-02-13
JUSTIN CONRAD MILLAR JUICE TELECOMS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
JUSTIN CONRAD MILLAR MARTHAM SERVICE STATION LIMITED Director 1995-01-09 CURRENT 1986-11-11 Dissolved 2017-05-23

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
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2022-09-12Change of details for Mr Justin Conrad Millar as a person with significant control on 2021-06-30
2022-09-12RP04CS01
2022-09-12PSC04Change of details for Mr Justin Conrad Millar as a person with significant control on 2021-06-30
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05Director's details changed for Tye Spencer Jennis on 2022-04-01
2022-07-05Director's details changed for Mr Justin Conrad Millar on 2022-04-01
2022-07-05Director's details changed for Mr Tye Spencer Jennis on 2022-04-01
2022-07-05CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-07-05CH01Director's details changed for Tye Spencer Jennis on 2022-04-01
2022-06-27PSC04Change of details for Mr Justin Conrad Millar as a person with significant control on 2019-08-22
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM Communications Centre 33 King Street Norwich Norfolk NR1 1PD
2020-07-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-29AP03Appointment of Mr Sarin Shringi as company secretary on 2019-09-20
2019-10-29AP01DIRECTOR APPOINTED MR TARACHAND DASS
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 13334
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032864060004
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 13334
2016-01-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ENSOR MILLAR
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 13334
2014-12-30AR0102/12/14 ANNUAL RETURN FULL LIST
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032864060004
2014-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RAINES
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEGG
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES LEGG
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 13334
2013-12-09AR0102/12/13 ANNUAL RETURN FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MR GAVIN DAVID RAINES
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0102/12/12 ANNUAL RETURN FULL LIST
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-16AR0102/12/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 2 ROLLESBY ROAD MARTHAM GREAT YARMOUTH NORFOLK NR29 4RU
2011-10-04RES15CHANGE OF NAME 04/10/2011
2011-10-04CERTNMCOMPANY NAME CHANGED COMM-TECH MARTHAM LIMITED CERTIFICATE ISSUED ON 04/10/11
2011-01-04AR0102/12/10 FULL LIST
2010-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-15AR0102/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CONRAD MILLAR / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SIDNEY LEGG / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TYE SPENCER JENNIS / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ENSOR MILLAR / 02/12/2009
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR HILDA NOBLE
2008-01-08363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288bSECRETARY RESIGNED
2007-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-08363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-12288bDIRECTOR RESIGNED
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-06363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-19363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-14123£ NC 1000/20000 01/04/97
2000-01-14363aRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS; AMEND
1999-12-09363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1998-11-25363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-09-22225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-03-06288aNEW DIRECTOR APPOINTED
1997-02-21288aNEW DIRECTOR APPOINTED
1997-02-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47429 - Retail sale of telecommunications equipment other than mobile telephones

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

Licences & Regulatory approval
We could not find any licences issued to COMM-TECH VOICE & DATA 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 COMM-TECH VOICE & DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Satisfied HATTON TELECOMS LIMITED
DEBENTURE 2008-12-11 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2006-05-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE DEED 2003-05-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31

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 COMM-TECH VOICE & DATA LIMITED

Intangible Assets
Patents
We have not found any records of COMM-TECH VOICE & DATA LIMITED registering or being granted any patents
Domain Names

COMM-TECH VOICE & DATA LIMITED owns 17 domain names.

comm-tech.co.uk   comm-techgroup.co.uk   globalforcegroup.co.uk   juicebillingsolutions.co.uk   juicebroadband.co.uk   juicecomms.co.uk   juicemobile.co.uk   laptopfactoryoutlet.co.uk   rpclogistics.co.uk   rpcrecycle.co.uk   sjd-enterprises.co.uk   therecycledphonecompany.co.uk   refurbishedphones.co.uk   recycleforschools.co.uk   conradglobalgroup.co.uk   computerfactoryoutlet.co.uk   33kingstreet.co.uk  

Trademarks
We have not found any records of COMM-TECH VOICE & DATA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMM-TECH VOICE & DATA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £2,391 ICT, MFDS AND COPIERS.CALL CHARGES/LINE RENTALS-MOBILE/FIXED
Norfolk County Council 2015-1 GBP £14,768 ICT, MFDS AND COPIERS.CALL CHARGES/LINE RENTALS-MOBILE/FIXED
Norfolk County Council 2014-12 GBP £2,387 ICT, MFDS AND COPIERS.CALL CHARGES/LINE RENTALS-MOBILE/FIXED
Norfolk County Council 2014-11 GBP £2,405 ICT, MFDS AND COPIERS.CALL CHARGES/LINE RENTALS-MOBILE/FIXED
Norfolk County Council 2014-10 GBP £6,069
Norfolk County Council 2014-9 GBP £1,749
Norfolk County Council 2014-8 GBP £2,417
Norfolk County Council 2014-7 GBP £3,115
Norfolk County Council 2014-6 GBP £7,616
Norfolk County Council 2014-5 GBP £640
Norfolk County Council 2014-4 GBP £1,752
Norfolk County Council 2014-3 GBP £2,616
Norfolk County Council 2014-2 GBP £1,754
Norfolk County Council 2014-1 GBP £9,400
Norfolk County Council 2013-12 GBP £640
Norfolk County Council 2013-9 GBP £17,496
Norfolk County Council 2013-8 GBP £3,577
Norfolk County Council 2013-7 GBP £9,656
Norfolk County Council 2013-5 GBP £11,321
Norfolk County Council 2013-4 GBP £13,681
Norfolk County Council 2013-2 GBP £20,719
Norfolk County Council 2012-12 GBP £11,380
Norfolk County Council 2012-11 GBP £6,436
Norfolk County Council 2012-10 GBP £5,806
Norfolk County Council 2012-9 GBP £6,338
Norfolk County Council 2012-8 GBP £5,145
Norfolk County Council 2012-7 GBP £5,713
Norfolk County Council 2012-6 GBP £11,263
Norfolk County Council 2012-4 GBP £6,223
Norfolk County Council 2012-3 GBP £11,152
Norfolk County Council 2012-2 GBP £17,637
Norfolk County Council 2012-1 GBP £5,721

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 COMM-TECH VOICE & DATA 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 COMM-TECH VOICE & DATA 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 COMM-TECH VOICE & DATA 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.