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

ANNODATA COMMUNICATION SYSTEMS LIMITED

THE MAYLANDS BUILDING, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TG,
Company Registration Number
04119278
Private Limited Company
Active

Company Overview

About Annodata Communication Systems Ltd
ANNODATA COMMUNICATION SYSTEMS LIMITED was founded on 2000-12-04 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Annodata Communication Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANNODATA COMMUNICATION SYSTEMS LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TG
Other companies in WD4
 
Previous Names
IPS TELECOMS LIMITED08/12/2006
Filing Information
Company Number 04119278
Company ID Number 04119278
Date formed 2000-12-04
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 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNODATA COMMUNICATION SYSTEMS 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 ANNODATA COMMUNICATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MCCLURE
Company Secretary 2017-07-11
HIRONAO KATSUKURA
Director 2016-12-06
TAKUYA MARUBAYASHI
Director 2018-04-01
ROD TONNA-BARTHET
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
TAKAHIRO SATO
Director 2016-12-06 2018-03-31
HIRONAO KATSUKURA
Company Secretary 2016-12-06 2017-07-11
TIMOTHY STUART HARMAN
Company Secretary 2000-12-04 2016-12-06
DAVID SHAW FIELDEN
Director 2001-02-02 2016-12-06
ANDREW JOHN HARMAN
Director 2000-12-04 2016-12-06
TIMOTHY STUART HARMAN
Director 2000-12-04 2016-12-06
JOSEPH PATRICK KELLY
Director 2015-03-18 2016-12-06
SUKHJINDER PUREWAL
Director 2004-09-29 2016-12-06
MARTIN GEORGE ST QUINTON
Director 2013-05-03 2016-12-06
FORD ANTHONY BENJAMIN
Director 2002-01-04 2004-08-31
ANTHONY JOHN HARRISON
Director 2001-02-02 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIRONAO KATSUKURA ANNODATA BUSINESS SERVICES LIMITED Director 2016-12-06 CURRENT 2011-09-05 Active
HIRONAO KATSUKURA ANNODATA LIMITED Director 2016-12-06 CURRENT 1988-04-20 Active
TAKUYA MARUBAYASHI ANNODATA LIMITED Director 2018-04-01 CURRENT 1988-04-20 Active
ROD TONNA-BARTHET ANNODATA BUSINESS SERVICES LIMITED Director 2016-12-06 CURRENT 2011-09-05 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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HIRONAO KATSUKURA
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Shannon House Station Road Kings Langley Hertfordshire WD4 8SE
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-18PSC07CESSATION OF ANDREW JOHN HARMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18AP01DIRECTOR APPOINTED MR TAKUYA MARUBAYASHI
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO SATO
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP03SECRETARY APPOINTED MR RICHARD MCCLURE
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY HIRONAO KATSUKURA
2017-09-12AP03SECRETARY APPOINTED MR RICHARD MCCLURE
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY HIRONAO KATSUKURA
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-08AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2017-01-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09RES01ADOPT ARTICLES 09/01/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-13AP03Appointment of Mr Hironao Katsukura as company secretary on 2016-12-06
2016-12-13TM02Termination of appointment of Timothy Stuart Harman on 2016-12-06
2016-12-13AP01DIRECTOR APPOINTED MR ROD TONNA-BARTHET
2016-12-13AP01DIRECTOR APPOINTED MR HIRONAO KATSUKURA
2016-12-13AP01DIRECTOR APPOINTED MR TAKAHIRO SATO
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER PUREWAL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARMAN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMAN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIELDEN
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041192780003
2016-02-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0104/12/15 FULL LIST
2015-03-18AP01DIRECTOR APPOINTED MR JOSEPH PATRICK KELLY
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041192780003
2015-02-12AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0104/12/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER PUREWAL / 01/05/2014
2014-07-31RES01ADOPT ARTICLES 17/06/2014
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0104/12/13 FULL LIST
2013-07-09AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-06-18AP01DIRECTOR APPOINTED MR MARTIN GEORGE ST QUINTON
2013-05-29MISCCERTIFIED COPY VARIATION OF CLASS RIGHTS
2013-05-29RES12VARYING SHARE RIGHTS AND NAMES
2013-05-29RES01ADOPT ARTICLES 03/05/2013
2013-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-29RES13TRANSFER OF B ORD SHARES 03/05/2013
2013-05-29RES13TRANSFER OF B ORD SHARES 03/05/2013
2013-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-24AR0104/12/12 FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 01/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARMAN / 01/12/2012
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0104/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0104/12/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW FIELDEN / 04/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER PUREWAL / 04/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART HARMAN / 04/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARMAN / 04/12/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY STUART HARMAN / 04/12/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0104/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER PUREWAL / 23/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-09363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-05363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-08CERTNMCOMPANY NAME CHANGED IPS TELECOMS LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-09363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2003-12-12363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-08288cDIRECTOR'S PARTICULARS CHANGED
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-12-28363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ANNODATA COMMUNICATION SYSTEMS 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 ANNODATA COMMUNICATION SYSTEMS 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
2015-02-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2008-12-30 Satisfied INGENIOUS RESOURCES LIMITED
MORTGAGE DEBENTURE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ANNODATA COMMUNICATION SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ANNODATA COMMUNICATION SYSTEMS LIMITED registering or being granted any patents
Domain Names

ANNODATA COMMUNICATION SYSTEMS LIMITED owns 1 domain names.

ipstelecoms.co.uk  

Trademarks
We have not found any records of ANNODATA COMMUNICATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANNODATA COMMUNICATION SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-06 GBP £25,536 Photocopier Machines and Materials
Surrey County Council 2015-02-06 GBP £7,908 Photocopier Machines and Materials
Surrey County Council 2014-12-30 GBP £14,533 Photocopier Machines and Materials
Surrey County Council 2014-12-29 GBP £320 Photocopier Machines and Materials
Surrey County Council 2014-12-08 GBP £12,465 Photocopier Machines and Materials
Surrey County Council 2014-11-10 GBP £26,532 Photocopier Machines and Materials
Surrey County Council 2014-06-30 GBP £142
Surrey County Council 2014-06-30 GBP £7
Surrey County Council 2014-06-30 GBP £12,286
Surrey County Council 2014-06-30 GBP £19,504
Surrey County Council 2014-06-30 GBP £12,363
Surrey County Council 2014-06-30 GBP £122
Surrey County Council 2014-06-30 GBP £122
Surrey County Council 2014-06-30 GBP £58
Surrey County Council 2014-06-30 GBP £62
Surrey County Council 2014-06-30 GBP £62
Surrey County Council 2014-06-30 GBP £9
Surrey County Council 2014-06-30 GBP £58
Surrey County Council 2014-06-30 GBP £64
Surrey County Council 2014-06-30 GBP £25
Surrey County Council 2014-06-30 GBP £145
Surrey County Council 2014-06-30 GBP £321
Surrey County Council 2013-06-30 GBP £11,498
Surrey County Council 2013-06-30 GBP £8,949

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 ANNODATA COMMUNICATION SYSTEMS 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 ANNODATA COMMUNICATION SYSTEMS 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 ANNODATA COMMUNICATION SYSTEMS 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.