Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED
Company Information for

CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG,
Company Registration Number
04321609
Private Limited Company
Active

Company Overview

About Cnc - Communications & Network Consulting (uk) Ltd
CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED was founded on 2001-11-13 and has its registered office in London. The organisation's status is listed as "Active". Cnc - Communications & Network Consulting (uk) Limited is a Private Limited Company registered in 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
CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED
 
Legal Registered Office
PEMBROKE BUILDING KENSINGTON VILLAGE
AVONMORE ROAD
LONDON
W14 8DG
Other companies in W14
 
Previous Names
COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED20/12/2001
Filing Information
Company Number 04321609
Company ID Number 04321609
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-11-04 12:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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 CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
PATRICK DUMOUCHEL
Director 2018-02-08
GUILLAUME JEAN DANIEL HERBETTE
Director 2018-02-08
ROLAND GEORG KLEIN
Director 2001-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER FLEUROT
Director 2014-02-14 2018-02-08
RAJ BASRAN
Company Secretary 2014-02-12 2017-01-18
PETER JAMES MILLER
Director 2014-02-14 2016-11-21
ANDERS LENNART KEMPE
Director 2014-02-14 2016-01-11
CHRISTOPH WALTHER
Director 2001-11-13 2015-10-30
SARAH ANNE BAILEY
Company Secretary 2014-02-12 2015-04-02
INGRID MAASS
Company Secretary 2008-08-31 2013-06-30
STEPHEN JOSEPH GERARD BRESLIN
Director 2008-10-01 2010-04-28
XANDER HEIJNEN
Director 2006-10-31 2008-10-01
IAN ALICK LANE
Company Secretary 2003-04-29 2008-08-31
GERARD ELIAS
Director 2006-01-10 2006-10-31
SHAWS SECRETARIES LIMITED
Company Secretary 2001-11-13 2003-04-29
JPCORS LIMITED
Nominated Secretary 2001-11-13 2001-11-13
JPCORD LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DUMOUCHEL AUGUST MEDIA LIMITED Director 2017-11-20 CURRENT 2005-06-02 Active
PATRICK DUMOUCHEL TRANSLATE PLUS LIMITED Director 2017-07-27 CURRENT 2008-08-15 Active
PATRICK DUMOUCHEL POKE LONDON LIMITED Director 2017-03-31 CURRENT 2001-12-06 Active - Proposal to Strike off
PATRICK DUMOUCHEL CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Director 2016-11-29 CURRENT 2000-12-28 Active
PATRICK DUMOUCHEL PUBLICIS LIMITED Director 2016-11-24 CURRENT 1972-03-14 Active
PATRICK DUMOUCHEL PLAYERS TOP TWENTY LIMITED Director 2016-04-25 CURRENT 2004-07-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL LEAP MASTERS LIMITED Director 2016-04-25 CURRENT 1995-06-28 Active - Proposal to Strike off
PATRICK DUMOUCHEL THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Director 2016-04-25 CURRENT 2000-08-17 Active - Proposal to Strike off
PATRICK DUMOUCHEL BARTLE BOGLE HEGARTY LIMITED Director 2016-04-25 CURRENT 1982-03-16 Active
PATRICK DUMOUCHEL BBH COMMUNICATIONS LIMITED Director 2016-04-25 CURRENT 1989-02-24 Active
PATRICK DUMOUCHEL LEAP MUSIC LIMITED Director 2016-04-25 CURRENT 2002-05-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL BBH SPORT LIMITED Director 2016-04-25 CURRENT 2015-04-10 Active
PATRICK DUMOUCHEL SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
GUILLAUME JEAN DANIEL HERBETTE SALTER BAXTER COMMUNICATIONS LIMITED Director 2017-04-21 CURRENT 1998-07-07 Active
GUILLAUME JEAN DANIEL HERBETTE PG MEDIA SERVICES LIMITED Director 2017-04-21 CURRENT 1968-01-30 Active
GUILLAUME JEAN DANIEL HERBETTE MSLGROUP LONDON LIMITED Director 2017-04-21 CURRENT 1987-03-06 Active
GUILLAUME JEAN DANIEL HERBETTE CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Director 2016-11-29 CURRENT 2000-12-28 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
2019-08-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-24DS01Application to strike the company off the register
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13AP01DIRECTOR APPOINTED MR GUILLAUME JEAN DANIEL HERBETTE
2018-02-13AP01DIRECTOR APPOINTED MR PATRICK DUMOUCHEL
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER FLEUROT
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS LENNART KEMPE
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH WALTHER
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-04-13AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2015-04-13TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AUDAUDITOR'S RESIGNATION
2014-04-23RES13Resolutions passed:
  • Resignation of auditors 01/04/2014
2014-03-14AP01DIRECTOR APPOINTED MR PETER MILLER
2014-03-14AP01DIRECTOR APPOINTED MR ANDERS LENNART KEMPE
2014-03-13AP01DIRECTOR APPOINTED MR OLIVIER FLEUROT
2014-03-13AP03SECRETARY APPOINTED MRS RAJ BASRAN
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2014-03-11AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-23AR0117/10/13 FULL LIST
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY INGRID MAASS
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0117/10/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0117/10/11 FULL LIST
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / INGRID MAASS / 01/04/2011
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0117/10/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRESLIN
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AR0117/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KLEIN / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH WALTHER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH GERARD BRESLIN / 05/11/2009
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED MR STEPHEN JOSEPH GERARD BRESLIN
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR XANDER HEIJNEN
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY IAN LANE
2008-09-03288aSECRETARY APPOINTED INGRID MAASS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: BEDFORD HOUSE 3 BEDFORD STREET LONDON WC2E 9HD
2006-11-22363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27288aNEW DIRECTOR APPOINTED
2005-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-05-04288bSECRETARY RESIGNED
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 66 CHILTERN STREET LONDON W1V 4JT
2003-05-04288aNEW SECRETARY APPOINTED
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-12-05363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2002-01-09288aNEW SECRETARY APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-20225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/12/01
2001-12-20CERTNMCOMPANY NAME CHANGED COMMUNICATIONS & NETWORK CONSULT ING (UK) LIMITED CERTIFICATE ISSUED ON 20/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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 CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED
Trademarks
We have not found any records of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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 (70229 - Management consultancy activities other than financial management) as CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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 CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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 CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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.