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

COMMUNICATIONS TRADING HOUSE LIMITED

THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, CB24 3DS,
Company Registration Number
06061463
Private Limited Company
Active

Company Overview

About Communications Trading House Ltd
COMMUNICATIONS TRADING HOUSE LIMITED was founded on 2007-01-23 and has its registered office in Longstanton. The organisation's status is listed as "Active". Communications Trading House Limited is a Private Limited Company registered in UNITED KINGDOM 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
COMMUNICATIONS TRADING HOUSE LIMITED
 
Legal Registered Office
THE MOUNT, THE SIDINGS
STATION ROAD
LONGSTANTON
CAMBRIDGE
CB24 3DS
Other companies in CB5
 
Filing Information
Company Number 06061463
Company ID Number 06061463
Date formed 2007-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATIONS TRADING HOUSE 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 COMMUNICATIONS TRADING HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY
Company Secretary 2008-02-11
JAMES HENRY
Director 2008-02-11
JOHN GERARD HENRY
Director 2008-02-14
STEPHEN JAMES HENRY
Director 2007-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HENRY
Director 2008-02-11 2013-12-03
SARA HENRY
Company Secretary 2007-01-29 2008-02-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-01-23 2007-01-23
COMPANY DIRECTORS LIMITED
Nominated Director 2007-01-23 2007-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK TOPCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JAMES HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JAMES HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JAMES HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JAMES HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-02-11 CURRENT 1998-09-03 Active
JAMES HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JAMES HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JAMES HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 Active
JOHN GERARD HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK TOPCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY FIBREWAVE NETWORKS LIMITED Director 2016-06-01 CURRENT 2011-10-20 Active
JOHN GERARD HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JOHN GERARD HENRY SERENDIPITY ENDEAVOURS LIMITED Director 2011-07-06 CURRENT 2009-09-09 Active
JOHN GERARD HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JOHN GERARD HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JOHN GERARD HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-03-06 CURRENT 1998-09-03 Active
JOHN GERARD HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JOHN GERARD HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JOHN GERARD HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 Active
STEPHEN JAMES HENRY SHAMROCK BIDCO LIMITED Director 2018-05-07 CURRENT 2016-05-05 Active
STEPHEN JAMES HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
STEPHEN JAMES HENRY BUSINESS & COMMUNICATIONS LIMITED Director 1999-11-01 CURRENT 1998-09-03 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
2024-02-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-11-23CH01Director's details changed for Mr James Henry on 2022-11-18
2022-11-23CH03SECRETARY'S DETAILS CHNAGED FOR JAMES HENRY on 2022-11-18
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-02-03AD04Register(s) moved to registered office address The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Mr Stephen James Henry on 2019-01-23
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630008
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-03-06AD03Registers moved to registered inspection location of Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2018-03-06AD02Register inspection address changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-03-02CH01Director's details changed for Stephen Henry on 2017-06-19
2018-02-09PSC05Change of details for John Henry & Sons (Holdings) Limited as a person with significant control on 2017-01-24
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060614630006
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630006
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630005
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 502
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 060614630003
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 060614630004
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060614630001
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060614630002
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630004
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630004
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630003
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630003
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 502
2016-02-15AR0123/01/16 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 502
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 502
2014-01-23AR0123/01/14 ANNUAL RETURN FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630002
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060614630001
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-29AR0123/01/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012
2012-01-27AR0123/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-01AR0123/01/11 FULL LIST
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY / 23/01/2011
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-25AR0123/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY / 23/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HENRY / 23/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 23/01/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY / 23/01/2010
2010-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-29AA01CURRSHO FROM 30/06/2010 TO 31/01/2010
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY SARA HENRY
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2 NEWTON ROAD LITTLE SHELFORD CAMBRIDGESHIRE CV2 5HL
2008-03-18288aDIRECTOR APPOINTED JOHN HENRY
2008-03-18288aDIRECTOR APPOINTED PATRICK HENRY
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED JAMES HENRY
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-30363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-05-16225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07
2007-02-2088(2)RAD 29/01/07--------- £ SI 5000@.1=500 £ IC 2/502
2007-02-2088(2)RAD 27/01/07--------- £ SI 19@.1=1 £ IC 1/2
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288bSECRETARY RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATIONS TRADING HOUSE 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 COMMUNICATIONS TRADING HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding LLOYDS BANK PLC
2017-05-10 Satisfied LLOYDS BANK PLC
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge DAVID SCOTT AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2013-10-23 Satisfied LLOYDS TSB BANK PLC
2013-09-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-06-30

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 COMMUNICATIONS TRADING HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATIONS TRADING HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATIONS TRADING HOUSE LIMITED
Trademarks
We have not found any records of COMMUNICATIONS TRADING HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATIONS TRADING HOUSE 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 (70100 - Activities of head offices) as COMMUNICATIONS TRADING HOUSE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATIONS TRADING HOUSE 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 COMMUNICATIONS TRADING HOUSE 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 COMMUNICATIONS TRADING HOUSE 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.