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

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

1-2 CASTLE LANE, LONDON, LONDON, SW1E 6DR,
Company Registration Number
04080684
Private Limited Company
Active

Company Overview

About Corporate Information & Communication Technology Ltd
CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED was founded on 2000-09-29 and has its registered office in London. The organisation's status is listed as "Active". Corporate Information & Communication Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED
 
Legal Registered Office
1-2 CASTLE LANE
LONDON
LONDON
SW1E 6DR
Other companies in SW1E
 
Previous Names
CORPORATE BUSINESS TELECOMS LIMITED04/09/2006
Filing Information
Company Number 04080684
Company ID Number 04080684
Date formed 2000-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB766419792  
Last Datalog update: 2024-03-07 00:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY 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 CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROSS STEPHENS
Director 2014-07-10
KATHRYN LINDSAY STEPHENS
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANNE WRIGHT
Company Secretary 2002-05-01 2014-07-10
PAUL DARREN GRANT
Director 2005-07-27 2014-07-10
NICHOLAS COLIN WRIGHT
Director 2000-11-20 2014-07-10
NICHOLAS COLIN WRIGHT
Company Secretary 2000-11-20 2002-05-01
KEITH RODNEY ALBERT COVEY
Director 2001-09-17 2002-05-01
PAUL DARREN GRANT
Director 2000-11-20 2001-09-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-29 2000-10-25
COMPANY DIRECTORS LIMITED
Nominated Director 2000-09-29 2000-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROSS STEPHENS CORONA PRINT SOLUTIONS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-10-27
JAMES ROSS STEPHENS AURORA MANAGED SERVICES LTD Director 2007-06-23 CURRENT 2007-04-27 Active
KATHRYN LINDSAY STEPHENS CORONA PRINT SOLUTIONS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-10-27
KATHRYN LINDSAY STEPHENS MELISSA + MILLER INTERIORS LTD Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
KATHRYN LINDSAY STEPHENS AURORA MANAGED SERVICES LTD Director 2007-05-01 CURRENT 2007-04-27 Active

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
2024-02-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-05-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-26APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-11AP01DIRECTOR APPOINTED MR MARTIN OXLEY
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25AP01DIRECTOR APPOINTED MR ANDREW JAMES MOFFITT
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKSON ORR
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-12AP01DIRECTOR APPOINTED MR GRAHAM DICKSON ORR
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-07CH01Director's details changed for Mr Ken Coveney on 2018-08-28
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-05AP01DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLYN MORRIS
2018-08-31AP01DIRECTOR APPOINTED MR KEN COVENEY
2018-08-09PSC07CESSATION OF JAMES ROSS STEPHENS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09PSC02Notification of Corona Corporate Solutions Limited as a person with significant control on 2016-04-06
2018-08-09AP01DIRECTOR APPOINTED MR CHRISTOPHER GLYN MORRIS
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LINDSAY STEPHENS
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
2018-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040806840003
2018-07-10CH01Director's details changed for Mr James Ross Stephens on 2018-06-29
2017-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 51100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LINDSAY STEPHENS / 22/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS STEPHENS / 22/03/2017
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 1 Catherine Place London SW1E 6DX
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LINDSAY STEPHENS / 22/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS STEPHENS / 22/03/2017
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 51100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 51100
2015-12-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 51100
2015-02-11AR0129/09/14 FULL LIST
2014-09-23AP01DIRECTOR APPOINTED KATHRYN LINDSAY STEPHENS
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 19 CATHERINE PLACE LONDON SW1E 6DX
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040806840003
2014-08-05AP01DIRECTOR APPOINTED JAMES STEPHENS
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE WRIGHT
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1EY
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-13AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 51100
2013-10-07AR0129/09/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARREN GRANT / 19/02/2013
2012-12-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-09AR0129/09/12 FULL LIST
2012-02-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-10AR0129/09/11 FULL LIST
2010-12-16AR0129/09/10 FULL LIST
2010-12-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-29AR0129/09/09 FULL LIST AMEND
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2008-11-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-30363sRETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM YORK HOUSE SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD
2007-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-05363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-22363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20123NC INC ALREADY ADJUSTED 01/08/05
2007-07-20RES04£ NC 60000/61000
2007-07-20RES12VARYING SHARE RIGHTS AND NAMES
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-0788(2)RAD 28/06/05--------- £ SI 1000@1
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-04CERTNMCOMPANY NAME CHANGED CORPORATE BUSINESS TELECOMS LIMI TED CERTIFICATE ISSUED ON 04/09/06
2006-06-07363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/06
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-27363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-14363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-13288bSECRETARY RESIGNED
2002-12-13288aNEW SECRETARY APPOINTED
2002-12-13363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-12-13288bSECRETARY RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-10-08288bDIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-12-12288bDIRECTOR RESIGNED
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26SASHARES AGREEMENT OTC
2001-09-2688(2)RAD 31/07/01--------- £ SI 50000@1=50000 £ IC 101/50101
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-08-23123£ NC 1000/60000 31/07/01
2001-08-23RES04NC INC ALREADY ADJUSTED 31/07/01
2001-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-12-22CERTNMCOMPANY NAME CHANGED MONOTONE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-12-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY 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 CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding HSBC BANK PLC
DEBENTURE DEED 2003-02-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2017-03-31

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 CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED owns 1 domain names.

corporategroup.co.uk  

Trademarks
We have not found any records of CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY 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 (61900 - Other telecommunications activities) as CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY 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 CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY 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 CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY 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.