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

PROXIMITY COMMUNICATIONS LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
03844873
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Proximity Communications Ltd
PROXIMITY COMMUNICATIONS LIMITED was founded on 1999-09-20 and had its registered office in London. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
PROXIMITY COMMUNICATIONS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
APPLINET PLC26/03/2009
INOC LTD13/09/2000
GLIDESORT LIMITED14/01/2000
Filing Information
Company Number 03844873
Date formed 1999-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-10
Type of accounts FULL
Last Datalog update: 2018-04-08 23:48:39
Primary Source:Companies House
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 PROXIMITY COMMUNICATIONS LIMITED
The following companies were found which have the same name as PROXIMITY COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Proximity Communications Manager, Inc. Delaware Unknown
Proximity Communications, L.L.C. Delaware Unknown

Company Officers of PROXIMITY COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM TODD
Company Secretary 2015-12-31
EDWARD BUXTON
Director 2014-10-24
KEVIN STEVENS
Director 2014-10-24
WILLIAM DRYSDALE TODD
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CHANDLER FRANCIS
Company Secretary 2011-12-05 2015-12-31
DANIEL JOHN DAVIES
Director 2014-02-07 2015-12-31
PETER JOHN CHANDLER FRANCIS
Director 2011-12-05 2015-12-31
STUART DAVID LEGG
Director 2011-12-05 2015-12-31
JAMES ALEXANDER STEVENSON
Director 2013-02-22 2015-12-31
ROBERTO CASULA
Director 2008-06-30 2015-12-22
DARREN KEITH BOYCE
Director 2000-07-04 2014-10-24
DONALD MACAULAY KERR
Director 1999-11-19 2014-10-24
DAVID PAUL SILVEY
Company Secretary 2008-06-30 2011-10-31
DAVID PAUL SILVEY
Director 2006-11-01 2011-10-31
JOHN MCDONALD LOCKHART
Director 2009-03-06 2011-09-06
JANE PILBROW EMERSON
Director 2009-03-06 2010-08-18
IAN JAMES TERRY
Director 2008-06-30 2009-11-01
MICHAEL ANDREW LLOYD
Director 2009-03-06 2009-10-13
CHRISTOPHER JAMES OZANNE CHIDLEY
Company Secretary 2005-02-25 2008-06-30
STEVEN CHRISTOPHER CARR
Company Secretary 2003-08-12 2005-02-25
AILWYN WILFRED ALLEN
Director 1999-11-19 2004-07-23
CHRISTOPHER OZANNE CHIDLEY
Company Secretary 2001-10-02 2003-08-12
DARREN KEITH BOYCE
Company Secretary 2000-12-29 2001-10-02
BRUCE CLIVE PASSEY
Company Secretary 1999-11-19 2000-12-29
BRUCE CLIVE PASSEY
Director 1999-11-19 2000-12-29
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1999-09-20 1999-11-19
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1999-09-20 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BUXTON DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
EDWARD BUXTON INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
EDWARD BUXTON AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
EDWARD BUXTON AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
EDWARD BUXTON AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
EDWARD BUXTON AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
EDWARD BUXTON WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
EDWARD BUXTON WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
EDWARD BUXTON AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
EDWARD BUXTON ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
EDWARD BUXTON MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
EDWARD BUXTON MAINTEL EUROPE LIMITED Director 2009-02-02 CURRENT 1991-11-25 Active
EDWARD BUXTON MAINTEL HOLDINGS PLC Director 2009-02-02 CURRENT 1996-04-02 Active
EDWARD BUXTON MAINTEL VOICE AND DATA LIMITED Director 2009-02-02 CURRENT 1999-12-08 Liquidation
KEVIN STEVENS DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
KEVIN STEVENS INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
KEVIN STEVENS AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
KEVIN STEVENS AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
KEVIN STEVENS CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
KEVIN STEVENS DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
KEVIN STEVENS F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
KEVIN STEVENS FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
KEVIN STEVENS MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
KEVIN STEVENS MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
KEVIN STEVENS MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
KEVIN STEVENS MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
KEVIN STEVENS MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
KEVIN STEVENS MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
KEVIN STEVENS NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
KEVIN STEVENS PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
KEVIN STEVENS SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
KEVIN STEVENS SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
KEVIN STEVENS SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
KEVIN STEVENS WIRELESS AIR WARE LIMITED Director 2016-05-04 CURRENT 1996-12-27 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
KEVIN STEVENS AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
KEVIN STEVENS WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
KEVIN STEVENS WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
KEVIN STEVENS AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
KEVIN STEVENS UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
KEVIN STEVENS UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
KEVIN STEVENS ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
KEVIN STEVENS MAINTEL HOLDINGS PLC Director 2014-01-01 CURRENT 1996-04-02 Active
KEVIN STEVENS MAINTEL EUROPE LIMITED Director 2011-12-12 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
WILLIAM DRYSDALE TODD MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Director 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 Liquidation

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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-10DS01APPLICATION FOR STRIKING-OFF
2017-06-08SH20STATEMENT BY DIRECTORS
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP .1
2017-06-08SH1908/06/17 STATEMENT OF CAPITAL GBP 0.10
2017-06-08CAP-SSSOLVENCY STATEMENT DATED 22/05/17
2017-06-08RES13CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 22/05/2017
2017-06-08RES06REDUCE ISSUED CAPITAL 22/05/2017
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038448730007
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038448730006
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038448730005
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038448730007
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 63423
2016-02-29AR0123/02/16 FULL LIST
2016-01-06AP03SECRETARY APPOINTED MR WILLIAM TODD
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEGG
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY PETER FRANCIS
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASULA
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 61 WEBBER STREET LONDON SE1 0RF
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 63423
2015-03-16AR0123/02/15 FULL LIST
2015-03-1627/09/22 ANNUAL RETURN FULL LIST
2015-03-1630/09/22 ANNUAL RETURN FULL LIST
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-13RES13COMPANY BUSINESS 24/10/2014
2014-11-13RES01ALTER ARTICLES 24/10/2014
2014-11-04ANNOTATIONOther
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038448730006
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KERR
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOYCE
2014-10-28AP01DIRECTOR APPOINTED MR WILLIAM DRYSDALE TODD
2014-10-28AP01DIRECTOR APPOINTED MR EDWARD BUXTON
2014-10-28AP01DIRECTOR APPOINTED MR KEVIN STEVENS
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM PROXIMITY COMMUNICATIONS THATCHAM BUSINESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW ENGLAND
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038448730005
2014-10-22SH1922/10/14 STATEMENT OF CAPITAL GBP 63423.0
2014-10-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-10-22CERT15REDUCTION OF ISSUED CAPITAL
2014-10-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-10-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-10-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-10-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/10/2014
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 63423
2014-02-26AR0123/02/14 FULL LIST
2014-02-2627/09/22 ANNUAL RETURN FULL LIST
2014-02-2630/09/22 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MR DANIEL JOHN DAVIES
2014-01-28MISCSECTION 519
2013-12-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0123/02/13 FULL LIST
2013-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-26AP01DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENSON
2012-09-13SH0729/09/09 STATEMENT OF CAPITAL GBP 77576
2012-09-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-04SH0729/09/09 STATEMENT OF CAPITAL GBP 83571
2012-09-04SH0729/01/10 STATEMENT OF CAPITAL GBP 75540
2012-09-04SH0717/08/12 STATEMENT OF CAPITAL GBP 65634
2012-09-04SH0725/01/12 STATEMENT OF CAPITAL GBP 67077
2012-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-22SH0715/03/12 STATEMENT OF CAPITAL GBP 75233
2012-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-28SH0714/10/11 STATEMENT OF CAPITAL GBP 54277
2012-03-23AR0123/02/12 FULL LIST
2012-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-22AP03SECRETARY APPOINTED MR PETER JOHN CHANDLER FRANCIS
2011-12-22AP01DIRECTOR APPOINTED MR STUART DAVID LEGG
2011-12-22AP01DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID SILVEY
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SILVEY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKHART
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0123/02/11 FULL LIST
2010-09-28AR0120/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO CASULA / 20/09/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE EMERSON
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN TERRY
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD
2009-11-13AR0120/09/09 FULL LIST
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09RES01ADOPT ARTICLES 06/03/2009
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-25288aDIRECTOR APPOINTED MICHAEL LLOYD
2009-03-25288aDIRECTOR APPOINTED JOHN LOCKHART
2009-03-25288aDIRECTOR APPOINTED JANE EMERSON
2009-03-20CERTNMCOMPANY NAME CHANGED APPLINET PLC CERTIFICATE ISSUED ON 26/03/09
2008-10-14363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHIDLEY
2008-07-02288aDIRECTOR APPOINTED ROBERTO CASULA
2008-07-02288aDIRECTOR APPOINTED IAN JAMES TERRY
2008-07-02288aSECRETARY APPOINTED DAVID PAUL SILVEY
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PROXIMITY COMMUNICATIONS 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 PROXIMITY COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-10-24 Satisfied LLOYDS BANK PLC
2014-10-24 Satisfied LLOYDS BANK PLC
FIXED CHARGE OVER BOOK DEBTS 2004-12-20 Satisfied CLOSE INVOICE FINANCE LIMITED
DEPOSIT DEED 2001-07-09 Satisfied BRITEL DEVELOPMENTS (THATCHAM) LIMITED
MORTGAGE DEBENTURE 2000-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-02-16 Satisfied DONALD MACAULAY KERR
Intangible Assets
Patents
We have not found any records of PROXIMITY COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROXIMITY COMMUNICATIONS LIMITED owns 3 domain names.

proximitycomms.co.uk   proximitycommunications.co.uk   applinet.co.uk  

Trademarks
We have not found any records of PROXIMITY COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROXIMITY COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2014-04-10 GBP £3,169 Windows 7 Upgrade
Rushcliffe Borough Council 2014-03-28 GBP £20,486 Telephone System Software/Call Out
Rushcliffe Borough Council 2013-12-05 GBP £1,675 Network Software
Rushcliffe Borough Council 2013-07-11 GBP £19,880 Telephone System Software/Call Out
Rushcliffe Borough Council 2013-01-31 GBP £8,375 Corporate Firewall
Rushcliffe Borough Council 2013-01-31 GBP £-1,675 Corporate Firewall
Rushcliffe Borough Council 2013-01-24 GBP £1,084 Contract Costs
Rushcliffe Borough Council 2012-11-29 GBP £24,094 Contract Costs
Rushcliffe Borough Council 2012-07-26 GBP £21,142 Telephone System Software/Call Out
Rushcliffe Borough Council 2011-12-08 GBP £600 Server Virtual
Rushcliffe Borough Council 2011-06-30 GBP £17,158 Telephone System Software/Call Out
Rushcliffe Borough Council 2011-03-17 GBP £580 Data Centre
HAMPSHIRE COUNTY COUNCIL 2010-09-15 GBP £3,170 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-09-15 GBP £1,975 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-09-07 GBP £6,000 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-07-07 GBP £1,600
Rushcliffe Borough Council 2010-05-20 GBP £5,719 Telephone System Software/Call Out
Rushcliffe Borough Council 2010-05-20 GBP £11,439 Telephone System Software/Call Out
HAMPSHIRE COUNTY COUNCIL 2010-04-27 GBP £1,500 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-04-27 GBP £2,774 Furn. & Equip. costing less than 6000

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 PROXIMITY 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.
Import/Export of Goods
Goods imported/exported by PROXIMITY COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROXIMITY 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 PROXIMITY 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.
    Other companies at postcode SE1