Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COM & TEL (UK) LTD
Company Information for

COM & TEL (UK) LTD

33 PRIORY ROAD, PRIORY ROAD, SOUTHAMPTON, SO17 2HT,
Company Registration Number
03512609
Private Limited Company
Active

Company Overview

About Com & Tel (uk) Ltd
COM & TEL (UK) LTD was founded on 1998-02-18 and has its registered office in Southampton. The organisation's status is listed as "Active". Com & Tel (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COM & TEL (UK) LTD
 
Legal Registered Office
33 PRIORY ROAD
PRIORY ROAD
SOUTHAMPTON
SO17 2HT
Other companies in SO15
 
Filing Information
Company Number 03512609
Company ID Number 03512609
Date formed 1998-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB115128155  
Last Datalog update: 2024-01-09 04:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COM & TEL (UK) LTD
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 COM & TEL (UK) LTD

Current Directors
Officer Role Date Appointed
CRAIG GARDINER
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN BRADY
Director 1998-12-11 2012-02-15
TAYA RANI SONYA BOSE
Company Secretary 2000-09-14 2009-09-01
COM & TEL
Company Secretary 1998-02-18 2000-09-14
MICHAEL FRANCIS DONADIO
Director 1998-02-18 1998-12-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-02-18 1998-02-18

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
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Unit 15 Cochran Close Cochran Close Crownhill Industrial Milton Keynes MK8 0AJ England
2023-09-25Director's details changed for Ms Emmanuelle Guicharnaud on 2023-09-25
2023-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUELLE ERNA GUICHARNAUD
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MS EMMANUELLE GUICHARNAUD
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 184 the Terrace the Dell Southampton SO15 2BU England
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 1 Howard Road Southampton SO15 5BB
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0129/04/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-02AR0118/02/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0118/02/14 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AA01Previous accounting period shortened from 31/01/13 TO 31/12/12
2013-03-20AR0118/02/13 ANNUAL RETURN FULL LIST
2012-08-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0118/02/12 ANNUAL RETURN FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR CRAIG GARDINER
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM Green Levine & Associates 132a Boundary Road London NW8 0RH
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BRADY
2011-05-31AA31/01/11 TOTAL EXEMPTION FULL
2011-03-31AR0118/02/11 FULL LIST
2010-09-09AA31/01/10 TOTAL EXEMPTION FULL
2010-04-19AR0118/02/10 FULL LIST
2009-10-05TM01TERMINATE DIR APPOINTMENT
2009-06-05363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-06-05363sRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2009-06-05AA31/01/09 TOTAL EXEMPTION FULL
2009-06-05AA31/01/08 TOTAL EXEMPTION FULL
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-20363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-11363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-24363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-06-11363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-11-14363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-12-04225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01
2001-06-14AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-06-14AAFULL ACCOUNTS MADE UP TO 28/02/99
2001-04-24363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-10-04288aNEW SECRETARY APPOINTED
2000-10-04363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
2000-10-04363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bSECRETARY RESIGNED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: C/O EVERETT & SON 35 PAUL STREET LONDON EC2A 4JU
1999-08-10GAZ1FIRST GAZETTE
1999-08-10DISS6STRIKE-OFF ACTION SUSPENDED
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1998-03-12288bSECRETARY RESIGNED
1998-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COM & TEL (UK) LTD 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 Off1999-08-10
Fines / Sanctions
No fines or sanctions have been issued against COM & TEL (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY OVER CASH DEPOSITS 1998-07-17 Outstanding LEOPOLD JOSEPH & SONS LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 92,399
Creditors Due Within One Year 2012-01-31 £ 101,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COM & TEL (UK) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 50,541
Cash Bank In Hand 2012-01-31 £ 37,681
Current Assets 2012-12-31 £ 94,474
Current Assets 2012-01-31 £ 102,951
Debtors 2012-12-31 £ 43,933
Debtors 2012-01-31 £ 65,270
Shareholder Funds 2012-12-31 £ 2,873
Shareholder Funds 2012-01-31 £ 2,107
Tangible Fixed Assets 2012-01-31 £ 1,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COM & TEL (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COM & TEL (UK) LTD
Trademarks
We have not found any records of COM & TEL (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COM & TEL (UK) LTD. 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 (82990 - Other business support service activities n.e.c.) as COM & TEL (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COM & TEL (UK) LTD 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 partyCOM & TEL (UK) LTDEvent Date1999-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COM & TEL (UK) LTD 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 COM & TEL (UK) LTD 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