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

ACTIVE COMMUNICATION COMPANY LIMITED

INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3RS,
Company Registration Number
03464754
Private Limited Company
Active

Company Overview

About Active Communication Company Ltd
ACTIVE COMMUNICATION COMPANY LIMITED was founded on 1997-11-12 and has its registered office in Orpington. The organisation's status is listed as "Active". Active Communication Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVE COMMUNICATION COMPANY LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
CRAY AVENUE
ORPINGTON
KENT
BR5 3RS
Other companies in BR5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE COMMUNICATION COMPANY 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 ACTIVE COMMUNICATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WAYNE CHARLES CONNORS
Director 1997-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE MARSHALL
Company Secretary 2009-01-23 2016-11-30
KEITH MICHAEL ANDREWS
Director 2008-09-29 2016-01-01
JACQUELINE ANN BAUSCH
Director 2008-09-29 2016-01-01
COMPANY SECRETARIAL SERVICES UK LIMITED
Company Secretary 2005-03-23 2009-01-23
SHERRY CONNORS
Company Secretary 1999-04-01 2005-03-23
WMSS LIMITED
Company Secretary 1997-11-28 1999-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-12 1997-11-28
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-12 1997-11-28

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
2024-12-16CONFIRMATION STATEMENT MADE ON 12/11/24, WITH UPDATES
2023-08-2330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-03-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-03-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-03-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-04-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CONNORS
2018-11-12PSC07CESSATION OF CHRISTINE CONNORS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 132153.74
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-03-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 132153.74
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2017-01-12CH01Director's details changed for Mr Wayne Charles Connors on 2016-11-11
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY DENISE MARSHALL
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY DENISE MARSHALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 135009.62
2016-04-11SH0224/11/15 STATEMENT OF CAPITAL GBP 135009.6200
2016-04-11SH0229/10/15 STATEMENT OF CAPITAL GBP 136509.6200
2016-04-11SH0228/09/15 STATEMENT OF CAPITAL GBP 138009.6200
2016-04-11SH0206/08/15 STATEMENT OF CAPITAL GBP 139509.6200
2016-04-11SH0223/07/15 STATEMENT OF CAPITAL GBP 149509.6200
2016-04-11SH0218/06/15 STATEMENT OF CAPITAL GBP 151009.6200
2016-04-11SH0214/05/15 STATEMENT OF CAPITAL GBP 153009.6200
2016-04-11SH0220/04/15 STATEMENT OF CAPITAL GBP 155009.6200
2016-04-11SH0210/03/15 STATEMENT OF CAPITAL GBP 157009.6200
2016-04-11SH0210/02/15 STATEMENT OF CAPITAL GBP 158709.6200
2016-04-11SH0227/01/15 STATEMENT OF CAPITAL GBP 160009.6200
2016-04-11SH0201/12/14 STATEMENT OF CAPITAL GBP 161009.6200
2016-04-11SH0228/10/14 STATEMENT OF CAPITAL GBP 164009.6200
2016-04-11SH0230/09/14 STATEMENT OF CAPITAL GBP 166009.6200
2016-04-11SH0201/08/14 STATEMENT OF CAPITAL GBP 168009.6200
2016-04-11SH0130/11/13 STATEMENT OF CAPITAL GBP 171009.6200
2016-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-11RES01ADOPT ARTICLES 30/11/2013
2016-03-24AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREWS
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BAUSCH
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 136509.62
2015-12-23AR0112/11/15 FULL LIST
2015-05-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015
2015-05-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-04-30AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0112/11/14 FULL LIST
2014-12-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0112/11/13 FULL LIST
2013-12-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-12-13LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR
2013-10-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-28AR0112/11/12 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CONNORS / 28/02/2012
2012-11-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-06AR0112/11/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CONNORS / 01/09/2011
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON KENT BR5 3RY
2011-11-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011
2011-07-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CONNORS / 01/02/2011
2010-12-23AR0112/11/10 FULL LIST
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE MARSHALL / 01/09/2010
2010-11-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010
2010-05-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-041.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-01-15AR0112/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CONNORS / 12/11/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BAUSCH / 12/11/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL ANDREWS / 12/11/2009
2009-09-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY COMPANY SECRETARIAL SERVICES UK LTD
2009-02-06288aSECRETARY APPOINTED DENISE MARSHALL
2009-01-29122S-DIV
2009-01-29RES01ADOPT ARTICLES 19/12/2008
2009-01-29RES13SUB DIV 19/12/2008
2009-01-2988(2)AD 19/12/08 GBP SI 1980000@0.0001=198 GBP IC 2/200
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 47 THE HIGHWAY ORPINGTON KENT BR6 9DQ
2008-10-16288aDIRECTOR APPOINTED JACQUELINE ANN BAUSCH
2008-10-08288aDIRECTOR APPOINTED KEITH MICHAEL ANDREWS
2008-09-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-13363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-18363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-16363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-22288bSECRETARY RESIGNED
2004-11-25363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-18363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-10363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-11363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-12363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-23363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-06288aNEW SECRETARY APPOINTED
1999-06-14288bSECRETARY RESIGNED
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 64 QUEEN STREET LONDON EC4R 1AD
1998-12-09363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
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 ACTIVE COMMUNICATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-02-10
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE COMMUNICATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-07 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 ACTIVE COMMUNICATION COMPANY LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ACTIVE COMMUNICATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE COMMUNICATION COMPANY LIMITED
Trademarks
We have not found any records of ACTIVE COMMUNICATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE COMMUNICATION COMPANY 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 (61100 - Wired telecommunications activities) as ACTIVE COMMUNICATION COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE COMMUNICATION COMPANY 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.
Import/Export of Goods
Goods imported/exported by ACTIVE COMMUNICATION COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-06-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-02-0083040000Filing 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)
2015-07-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2015-07-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2014-12-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-11-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2014-10-0185176200Machines 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)
2014-09-0185176200Machines 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)
2014-08-0185176200Machines 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)
2013-12-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-12-0185365080Switches 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)
2013-12-0185389011Electronic assemblies for wafer probers of subheading 8536.90.20
2013-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-09-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-08-0185366110Edison lamp holders, electric
2013-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-07-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-07-0185366110Edison lamp holders, electric
2013-07-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-06-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-06-0185365003Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers)
2013-06-0185366110Edison lamp holders, electric
2013-06-0185437010Electrical machines with translation or dictionary functions
2013-06-0185439000Parts 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyACTIVE COMMUNICATION COMPANY LIMITEDEvent Date2009-10-16
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE COMMUNICATION COMPANY 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 ACTIVE COMMUNICATION COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1