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

FOURTEEN IP COMMUNICATIONS LIMITED

Unit 4 Wheatlea Road, WHEATLEA ROAD, Wigan, WN3 6XP,
Company Registration Number
06675473
Private Limited Company
Active

Company Overview

About Fourteen Ip Communications Ltd
FOURTEEN IP COMMUNICATIONS LIMITED was founded on 2008-08-18 and has its registered office in Wigan. The organisation's status is listed as "Active". Fourteen Ip Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOURTEEN IP COMMUNICATIONS LIMITED
 
Legal Registered Office
Unit 4 Wheatlea Road
WHEATLEA ROAD
Wigan
WN3 6XP
Other companies in WA12
 
Previous Names
FOURTEENIP COMMUNICATIONS LTD22/04/2016
QUICKPAC LIMITED09/03/2011
Filing Information
Company Number 06675473
Company ID Number 06675473
Date formed 2008-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-27
Return next due 2024-08-10
Type of accounts SMALL
Last Datalog update: 2024-05-26 20:15:01
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 FOURTEEN IP COMMUNICATIONS LIMITED
The following companies were found which have the same name as FOURTEEN IP COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOURTEEN IP COMMUNICATIONS (CANADA) LTD British Columbia Active Company formed on the 2019-11-28

Company Officers of FOURTEEN IP COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MAWSON ASHMORE
Director 2013-03-13
MARY VICTORIA HAVARD
Director 2011-04-11
ALAN POOLE
Director 2011-03-08
NEIL JOHN TOLLEY
Director 2011-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN VOSE
Director 2012-03-19 2012-05-10
RICHARD PETER JOBLING
Director 2010-09-24 2011-04-01
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2008-08-18 2011-03-08
THIRD PARTY FORMATIONS LIMITED
Director 2008-08-18 2011-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MAWSON ASHMORE FOURTEEN IP GROUP LIMITED Director 2016-09-01 CURRENT 2016-04-05 Active
DAVID MAWSON ASHMORE TRAFFIC OBSERVATION VIA MANAGEMENT LTD Director 2016-03-04 CURRENT 2007-10-24 Liquidation
DAVID MAWSON ASHMORE CARTER BENCH MANAGEMENT COMPANY LIMITED Director 2015-04-17 CURRENT 2003-03-26 Active
DAVID MAWSON ASHMORE FOURTEEN IP NETWORK SERVICES LIMITED Director 2013-03-13 CURRENT 2011-03-02 Active
DAVID MAWSON ASHMORE HEYBRIDGE MANAGEMENT SERVICES LIMITED Director 2003-02-25 CURRENT 2003-02-06 Dissolved 2016-07-05
MARY VICTORIA HAVARD FOURTEEN IP GROUP LIMITED Director 2016-09-01 CURRENT 2016-04-05 Active
MARY VICTORIA HAVARD FOURTEEN IP NETWORK SERVICES LIMITED Director 2011-04-11 CURRENT 2011-03-02 Active
ALAN POOLE FOURTEEN IP GROUP LIMITED Director 2016-09-01 CURRENT 2016-04-05 Active
ALAN POOLE ASHLAND HOUSE C.I.C. Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2015-08-11
ALAN POOLE FOURTEEN IP NETWORK SERVICES LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
ALAN POOLE COMPANY OFFICERS LTD. Director 1991-08-20 CURRENT 1986-02-07 Dissolved 2014-08-05
NEIL JOHN TOLLEY FOURTEEN IP GROUP LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
NEIL JOHN TOLLEY FOURTEEN IP NETWORK SERVICES LIMITED Director 2011-06-21 CURRENT 2011-03-02 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
2024-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066754730003
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-03-03MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03RES13Resolutions passed:
  • Company business 27/11/2020
  • ALTER ARTICLES
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066754730003
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Centrix House Oak 3 Crow Lane East Newton-Le-Willows WA12 9UY
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON ASHMORE
2020-03-11AP01DIRECTOR APPOINTED MR KEVIN LEE BURGESS
2020-01-30SH20Statement by Directors
2020-01-30SH19Statement of capital on 2020-01-30 GBP 28,571
2020-01-30CAP-SSSolvency Statement dated 17/01/20
2020-01-30RES13Resolutions passed:
  • Share premium cancelled 17/01/2020
2019-09-02PSC05Change of details for Fourteen Ip Group Limited as a person with significant control on 2019-08-30
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for Mr Neil John Tolley on 2018-06-01
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-06-08RES13PROPOSAL WAS AGRRD AND ACCEPTED 23/01/2018
2018-06-08RES13PROPOSED AND AGREED 30/05/2018
2017-10-23AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-11-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26RES01ADOPT ARTICLES 26/10/16
2016-08-08CH01Director's details changed for Mrs Mary Victoria Havard on 2016-03-05
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 28571
2016-07-06AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-22RES15CHANGE OF COMPANY NAME 22/04/16
2016-04-22CERTNMCOMPANY NAME CHANGED FOURTEENIP COMMUNICATIONS LTD CERTIFICATE ISSUED ON 22/04/16
2015-11-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 28571
2015-05-29AR0129/05/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 28571
2014-11-17AR0121/10/14 ANNUAL RETURN FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM CENTRIX HOUSE OAK 3 CROW LANE EAST NEWTON-LE-WILLOWS WA12 9UY UNITED KINGDOM
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM EMERALD HOUSE MEADOWCROFT WAY LEIGH LANCASHIRE WN7 3XZ ENGLAND
2013-11-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM 31 Church Road Northenden Manchester Lancashire M22 4NN
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-19AR0118/08/13 ANNUAL RETURN FULL LIST
2013-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2013-04-11CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH0127/03/13 STATEMENT OF CAPITAL GBP 28571
2013-03-21AP01DIRECTOR APPOINTED MR DAVID MAWSON ASHMORE
2013-01-30AA31/08/12 TOTAL EXEMPTION FULL
2012-09-12AR0118/08/12 FULL LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VOSE
2012-03-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN VOSE
2011-10-19AA31/08/11 TOTAL EXEMPTION FULL
2011-08-23AR0118/08/11 FULL LIST
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-22AP01DIRECTOR APPOINTED MR NEIL JOHN TOLLEY
2011-05-09ANNOTATIONClarification
2011-05-09RP04SECOND FILING FOR FORM SH01
2011-05-09RP04SECOND FILING FOR FORM SH01
2011-05-09ANNOTATIONReplacement
2011-05-09AR0118/08/10 FULL LIST
2011-05-09ANNOTATIONReplaced
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-11AP01DIRECTOR APPOINTED MS MARY VICTORIA HAVARD
2011-04-11SH0111/04/11 STATEMENT OF CAPITAL GBP 17999
2011-04-11SH0111/04/11 STATEMENT OF CAPITAL GBP 2000
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING
2011-03-09RES15CHANGE OF NAME 09/03/2011
2011-03-09CERTNMCOMPANY NAME CHANGED QUICKPAC LIMITED CERTIFICATE ISSUED ON 09/03/11
2011-03-09TM01TERMINATE DIR APPOINTMENT
2011-03-09AP01DIRECTOR APPOINTED MR ALAN POOLE
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
2010-10-26AR0118/08/10 FULL LIST
2010-10-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 18/08/2010
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 18/08/2010
2010-09-28AP01DIRECTOR APPOINTED RICHARD PETER JOBLING
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-15DISS40DISS40 (DISS40(SOAD))
2009-12-15GAZ1FIRST GAZETTE
2009-12-14AR0118/08/09 FULL LIST
2008-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FOURTEEN IP COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-15
Fines / Sanctions
No fines or sanctions have been issued against FOURTEEN IP COMMUNICATIONS 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
CHARGE ON CASH DEPOSIT 2011-07-28 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-04-07 Satisfied LENKA VOSE NEIL TOLLEY AND ALAN POOLE
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FOURTEEN IP COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of FOURTEEN IP COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

FOURTEEN IP COMMUNICATIONS LIMITED owns 2 domain names.

payperuse.co.uk   fourteenip.co.uk  

Trademarks
We have not found any records of FOURTEEN IP COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURTEEN IP COMMUNICATIONS 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 FOURTEEN IP COMMUNICATIONS 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 FOURTEEN IP 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 FOURTEEN IP COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0185171100Line telephone sets with cordless handsets

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFOURTEENIP COMMUNICATIONS LTDEvent Date2009-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURTEEN IP 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 FOURTEEN IP 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.