Company Information for ACTIVE COMMUNICATION COMPANY LIMITED
INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3RS,
|
Company Registration Number
03464754
Private Limited Company
Active |
Company Name | |
---|---|
ACTIVE COMMUNICATION COMPANY LIMITED | |
Legal Registered Office | |
INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON KENT BR5 3RS Other companies in BR5 | |
Company Number | 03464754 | |
---|---|---|
Company ID Number | 03464754 | |
Date formed | 1997-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB707090550 |
Last Datalog update: | 2025-01-05 10:11:50 |
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 |
---|---|---|
WAYNE CHARLES CONNORS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE MARSHALL |
Company Secretary | ||
KEITH MICHAEL ANDREWS |
Director | ||
JACQUELINE ANN BAUSCH |
Director | ||
COMPANY SECRETARIAL SERVICES UK LIMITED |
Company Secretary | ||
SHERRY CONNORS |
Company Secretary | ||
WMSS LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/11/24, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CONNORS | |
PSC07 | CESSATION OF CHRISTINE CONNORS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 132153.74 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 132153.74 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Wayne Charles Connors on 2016-11-11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE MARSHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE MARSHALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 135009.62 | |
SH02 | 24/11/15 STATEMENT OF CAPITAL GBP 135009.6200 | |
SH02 | 29/10/15 STATEMENT OF CAPITAL GBP 136509.6200 | |
SH02 | 28/09/15 STATEMENT OF CAPITAL GBP 138009.6200 | |
SH02 | 06/08/15 STATEMENT OF CAPITAL GBP 139509.6200 | |
SH02 | 23/07/15 STATEMENT OF CAPITAL GBP 149509.6200 | |
SH02 | 18/06/15 STATEMENT OF CAPITAL GBP 151009.6200 | |
SH02 | 14/05/15 STATEMENT OF CAPITAL GBP 153009.6200 | |
SH02 | 20/04/15 STATEMENT OF CAPITAL GBP 155009.6200 | |
SH02 | 10/03/15 STATEMENT OF CAPITAL GBP 157009.6200 | |
SH02 | 10/02/15 STATEMENT OF CAPITAL GBP 158709.6200 | |
SH02 | 27/01/15 STATEMENT OF CAPITAL GBP 160009.6200 | |
SH02 | 01/12/14 STATEMENT OF CAPITAL GBP 161009.6200 | |
SH02 | 28/10/14 STATEMENT OF CAPITAL GBP 164009.6200 | |
SH02 | 30/09/14 STATEMENT OF CAPITAL GBP 166009.6200 | |
SH02 | 01/08/14 STATEMENT OF CAPITAL GBP 168009.6200 | |
SH01 | 30/11/13 STATEMENT OF CAPITAL GBP 171009.6200 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/11/2013 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BAUSCH | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 136509.62 | |
AR01 | 12/11/15 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/14 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/13 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CONNORS / 28/02/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CONNORS / 01/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON KENT BR5 3RY | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CONNORS / 01/02/2011 | |
AR01 | 12/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE MARSHALL / 01/09/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CONNORS / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BAUSCH / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL ANDREWS / 12/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY COMPANY SECRETARIAL SERVICES UK LTD | |
288a | SECRETARY APPOINTED DENISE MARSHALL | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 19/12/2008 | |
RES13 | SUB DIV 19/12/2008 | |
88(2) | AD 19/12/08 GBP SI 1980000@0.0001=198 GBP IC 2/200 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 47 THE HIGHWAY ORPINGTON KENT BR6 9DQ | |
288a | DIRECTOR APPOINTED JACQUELINE ANN BAUSCH | |
288a | DIRECTOR APPOINTED KEITH MICHAEL ANDREWS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 64 QUEEN STREET LONDON EC4R 1AD | |
363s | RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2015-02-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-11-30 | £ 131,954 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 133,704 |
Creditors Due Within One Year | 2012-11-30 | £ 140,332 |
Creditors Due Within One Year | 2011-11-30 | £ 134,521 |
Creditors and other liabilities
|
|
|
|
|
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 ACTIVE COMMUNICATION COMPANY LIMITED
Cash Bank In Hand | 2012-11-30 | £ 31,871 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 90,021 |
Current Assets | 2012-11-30 | £ 226,690 |
Current Assets | 2011-11-30 | £ 298,788 |
Debtors | 2012-11-30 | £ 188,438 |
Debtors | 2011-11-30 | £ 196,965 |
Secured Debts | 2011-11-30 | £ 7,000 |
Shareholder Funds | 2011-11-30 | £ 40,961 |
Stocks Inventory | 2012-11-30 | £ 6,381 |
Stocks Inventory | 2011-11-30 | £ 11,802 |
Tangible Fixed Assets | 2012-11-30 | £ 8,074 |
Tangible Fixed Assets | 2011-11-30 | £ 10,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as ACTIVE COMMUNICATION COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
83040000 | Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85389011 | Electronic assemblies for wafer probers of subheading 8536.90.20 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85366110 | Edison lamp holders, electric | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85366110 | Edison lamp holders, electric | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85365003 | Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers) | |||
85366110 | Edison lamp holders, electric | |||
85437010 | Electrical machines with translation or dictionary functions | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ACTIVE COMMUNICATION COMPANY LIMITED | Event Date | 2009-10-16 |
A Second and Final dividend is intended to be declared in the above matter. If you do not prove your debt and submit your claim by 6 March 2015 which should be sent to 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA you will be excluded from this dividend which is to be declared within four months from the last date for proving. William Matthew Humphries Tait (IP Number 9564 ) and Matthew Chadwick (IP Number 9311 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA were appointed as Joint Supervisors on 16 October 2009 . Further information relating to the company voluntary arrangement can be obtained from BRNotice@bdo.co.uk . William Matthew Humphries Tait , Joint Supervisor : | |||
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. |