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

ID COMMUNICATIONS LIMITED

450 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GF,
Company Registration Number
09214654
Private Limited Company
Active

Company Overview

About Id Communications Ltd
ID COMMUNICATIONS LIMITED was founded on 2014-09-11 and has its registered office in Reading. The organisation's status is listed as "Active". Id Communications 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
ID COMMUNICATIONS LIMITED
 
Legal Registered Office
450 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GF
Other companies in SL6
 
Filing Information
Company Number 09214654
Company ID Number 09214654
Date formed 2014-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB203216465  
Last Datalog update: 2023-11-06 05:26:46
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 ID COMMUNICATIONS LIMITED
The following companies were found which have the same name as ID COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ID COMMUNICATIONS, L.L.C. 20 BOWEN ST Longmont CO 80501 Voluntarily Dissolved Company formed on the 1996-05-15
ID COMMUNICATIONS, LLC 1750 NW 107TH AVE DORAL FL 33172 Inactive Company formed on the 2009-09-02
ID COMMUNICATIONS GEORGIA LLC Georgia Unknown
ID COMMUNICATIONS COURIER AND TRADE SERVICES LIMITED LIABILITY COMPANY New Jersey Unknown
ID COMMUNICATIONS INCORPORATED California Unknown
Id Communications Inc Maryland Unknown
ID COMMUNICATIONS GEORGIA LLC Georgia Unknown

Company Officers of ID COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2014-09-11
JONATHAN THEODORE MILLER
Director 2017-11-20
CHRISTIAN NICOLAS ROGER SALBAING
Director 2014-09-11
EDITH SHIH
Director 2014-09-11
FRANK JOHN SIXT
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LLOVERAS ECKERT
Director 2014-09-11 2017-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN THEODORE MILLER BLUEBUTTON (5 BROADGATE) UK LIMITED Director 2018-06-14 CURRENT 2010-07-15 Active
JONATHAN THEODORE MILLER 4 BROADGATE 2010 LIMITED Director 2018-06-14 CURRENT 1999-01-28 Active
JONATHAN THEODORE MILLER 6 BROADGATE 2010 LIMITED Director 2018-06-14 CURRENT 1999-01-28 Active
JONATHAN THEODORE MILLER PG (APRIL) LIMITED Director 2018-06-06 CURRENT 2007-04-19 Active
JONATHAN THEODORE MILLER BETA CENTRAL PROFITS LIMITED Director 2018-06-06 CURRENT 2007-06-29 Active
JONATHAN THEODORE MILLER PAH GAS INFRASTRUCTURE LIMITED Director 2018-06-06 CURRENT 2014-04-09 Active
JONATHAN THEODORE MILLER CKI GAS INFRASTRUCTURE LIMITED Director 2018-06-06 CURRENT 2014-04-09 Active
JONATHAN THEODORE MILLER CKH GAS INFRASTRUCTURE LIMITED Director 2018-06-06 CURRENT 2014-05-22 Active
JONATHAN THEODORE MILLER AUSTRALIAN GAS NETWORKS UK 2 LIMITED Director 2018-06-06 CURRENT 2014-08-15 Active
JONATHAN THEODORE MILLER CK WILLIAM MIDCO 1 LIMITED Director 2018-06-06 CURRENT 2016-02-15 Active
JONATHAN THEODORE MILLER CK WILLIAM UK HOLDINGS LIMITED Director 2018-06-06 CURRENT 2016-02-15 Active
JONATHAN THEODORE MILLER CK WILLIAM MIDCO 2 LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active
JONATHAN THEODORE MILLER CK WILLIAM MIDCO 3 LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active
JONATHAN THEODORE MILLER CKA HOLDINGS UK LIMITED Director 2018-06-06 CURRENT 2016-02-12 Active
JONATHAN THEODORE MILLER CKH IOD UK LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JONATHAN THEODORE MILLER HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2017-11-20 CURRENT 2013-09-30 Active
JONATHAN THEODORE MILLER HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2017-11-20 CURRENT 2014-02-17 Active
JONATHAN THEODORE MILLER CK TELECOMS UK INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2015-02-27 Active
JONATHAN THEODORE MILLER HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2017-11-20 CURRENT 2015-12-15 Active
JONATHAN THEODORE MILLER HUTCHISON 3G UK LIMITED Director 2017-11-20 CURRENT 1999-11-29 Active
JONATHAN THEODORE MILLER AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2017-11-20 CURRENT 2000-08-08 Active
CHRISTIAN NICOLAS ROGER SALBAING UK BROADBAND LIMITED Director 2017-05-31 CURRENT 2003-03-27 Active
CHRISTIAN NICOLAS ROGER SALBAING CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-10-01 CURRENT 2013-09-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-12-20 CURRENT 2012-11-30 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (UK) LIMITED Director 2008-01-29 CURRENT 1963-08-15 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2007-05-30 CURRENT 2000-09-26 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GATEWAY LIMITED Director 2007-02-23 CURRENT 1971-06-16 Dissolved 2018-07-18
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK LIMITED Director 2007-02-07 CURRENT 1999-11-29 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK HOLDINGS LIMITED Director 2007-02-07 CURRENT 2000-02-02 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP HOLDINGS LIMITED Director 2007-02-02 CURRENT 2000-03-13 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP LIMITED Director 2007-02-02 CURRENT 1992-03-23 Active
CHRISTIAN NICOLAS ROGER SALBAING 3UK RETAIL LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
CHRISTIAN NICOLAS ROGER SALBAING AS WATSON (P&C UK) LTD Director 2006-08-31 CURRENT 2005-03-08 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (EUROPE) LIMITED Director 2005-07-06 CURRENT 1985-06-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA SERVICES LIMITED Director 2004-06-21 CURRENT 2003-05-28 Liquidation
EDITH SHIH AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2016-08-18 CURRENT 2000-08-08 Active
EDITH SHIH HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2015-12-15 Active
EDITH SHIH HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
EDITH SHIH HUTCHISON UK RECEIVABLES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Liquidation
FRANK JOHN SIXT PORT OF FELIXSTOWE LIMITED Director 2016-09-21 CURRENT 1991-03-08 Active
FRANK JOHN SIXT HUTCHISON PORTS (UK) HOLDING LIMITED Director 2016-09-21 CURRENT 1991-04-29 Active
FRANK JOHN SIXT PPRP LIMITED Director 2016-09-21 CURRENT 1980-03-06 Active
FRANK JOHN SIXT LONG HARBOUR HUTCHISON WATER LTD Director 2016-07-26 CURRENT 2016-07-26 Dissolved 2018-06-26
FRANK JOHN SIXT HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2015-12-15 Active
FRANK JOHN SIXT CK TELECOMS UK INVESTMENTS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
FRANK JOHN SIXT HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
FRANK JOHN SIXT HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
FRANK JOHN SIXT HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
FRANK JOHN SIXT HUTCHISON UK RECEIVABLES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Liquidation
FRANK JOHN SIXT HUTCHISON WESTMINSTER LIMITED Director 2011-07-01 CURRENT 2006-04-07 Active
FRANK JOHN SIXT HUTCHISON LAMBETH LIMITED Director 2011-07-01 CURRENT 2007-07-09 Active
FRANK JOHN SIXT HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
FRANK JOHN SIXT AS WATSON (P&C UK) LTD Director 2005-05-17 CURRENT 2005-03-08 Active
FRANK JOHN SIXT HUTCHISON 3G UK LIMITED Director 2000-06-29 CURRENT 1999-11-29 Active
FRANK JOHN SIXT HUTCHISON 3G UK HOLDINGS LIMITED Director 2000-03-02 CURRENT 2000-02-02 Active
FRANK JOHN SIXT HUTCHISON PORTS EUROPE LIMITED Director 1998-01-01 CURRENT 1995-05-16 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-03-14PSC05Change of details for Hutchison 3G Uk Limited as a person with significant control on 2022-03-09
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Hutchison 3G Uk Limited as a person with significant control on 2021-03-22
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR JOSEPH TIMOTHY PARKER
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THEODORE MILLER
2020-01-10AP01DIRECTOR APPOINTED MR ANDREW STEVEN LAWRENCE
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-04-26CH01Director's details changed for Mr Frank John Sixt on 2018-04-03
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05AP01DIRECTOR APPOINTED JONATHAN THEODORE MILLER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOVERAS ECKERT
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Mr Frank John Sixt on 2015-08-13
2015-04-22CH01Director's details changed for Dr Christian Nicolas Roger Salbaing on 2015-04-01
2014-09-30AA01Current accounting period extended from 30/09/15 TO 31/12/15
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ID COMMUNICATIONS 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 ID COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ID COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Intangible Assets
Patents
We have not found any records of ID COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ID COMMUNICATIONS LIMITED
Trademarks
We have not found any records of ID COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ID 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 (61200 - Wireless telecommunications activities) as ID COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ID 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ID 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 ID 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.