Company NameDatacomms (UK) Limited
DirectorMichael Edwin Phillipson
Company StatusActive
Company Number02398211
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Edwin Phillipson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elmwood Road
Redhill
RH1 2JD
Secretary NameMichael Edwin Phillipson
NationalityBritish
StatusCurrent
Appointed23 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elmwood Road
Redhill
RH1 2JD

Location

Registered Address107 Image Court C/O Jpc Financial Ltd
328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Michael Edwin Phillipson
99.00%
Ordinary
1 at £1Michelle Mary Phillipson
1.00%
Ordinary

Financials

Year2014
Turnover£130,446
Gross Profit£107,356
Net Worth£52,838
Cash£14,306
Current Liabilities£23,687

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

26 October 2023Previous accounting period extended from 30 June 2023 to 30 September 2023 (1 page)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 April 2020Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Working Surrey GU22 7PT to 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Michael Edwin Phillipson as a person with significant control on 23 June 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Michael Edwin Phillipson as a person with significant control on 23 June 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
10 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 July 2010Director's details changed for Michael Edwin Phillipson on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Michael Edwin Phillipson on 23 June 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
21 July 2009Secretary's change of particulars / michelle phillipson / 20/07/2009 (1 page)
21 July 2009Secretary's change of particulars / michelle phillipson / 20/07/2009 (1 page)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 January 2009Return made up to 23/06/08; full list of members (3 pages)
30 January 2009Return made up to 23/06/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 November 2007Registered office changed on 05/11/07 from: c/o jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page)
5 November 2007Registered office changed on 05/11/07 from: c/o jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page)
7 August 2007Return made up to 23/06/07; no change of members (6 pages)
7 August 2007Return made up to 23/06/07; no change of members (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 August 2006Return made up to 23/06/06; full list of members (6 pages)
7 August 2006Return made up to 23/06/06; full list of members (6 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 August 2005Return made up to 23/06/05; full list of members (6 pages)
1 August 2005Return made up to 23/06/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 July 2004Return made up to 23/06/04; full list of members (6 pages)
29 July 2004Return made up to 23/06/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 August 2003Return made up to 23/06/03; full list of members (6 pages)
4 August 2003Return made up to 23/06/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 August 2002Return made up to 23/06/02; full list of members (6 pages)
2 August 2002Return made up to 23/06/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 September 2001Return made up to 23/06/01; full list of members (6 pages)
5 September 2001Return made up to 23/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
4 January 2001Return made up to 23/06/00; full list of members (6 pages)
4 January 2001Return made up to 23/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (14 pages)
4 May 2000Full accounts made up to 30 June 1999 (14 pages)
18 October 1999Full accounts made up to 30 June 1998 (14 pages)
18 October 1999Full accounts made up to 30 June 1998 (14 pages)
1 October 1999Return made up to 23/06/99; full list of members (6 pages)
1 October 1999Return made up to 23/06/99; full list of members (6 pages)
6 November 1998Registered office changed on 06/11/98 from: dukes court, duke street, woking, surrey. GU21 5XB. (1 page)
6 November 1998Registered office changed on 06/11/98 from: dukes court, duke street, woking, surrey. GU21 5XB. (1 page)
12 October 1998Full accounts made up to 30 June 1997 (14 pages)
12 October 1998Full accounts made up to 30 June 1997 (14 pages)
29 July 1998Return made up to 23/06/98; no change of members (4 pages)
29 July 1998Return made up to 23/06/98; no change of members (4 pages)
28 August 1997Return made up to 23/06/97; full list of members (6 pages)
28 August 1997Return made up to 23/06/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
7 January 1997Return made up to 23/06/96; no change of members (4 pages)
7 January 1997Return made up to 23/06/96; no change of members (4 pages)
29 August 1996Full accounts made up to 30 June 1995 (14 pages)
29 August 1996Full accounts made up to 30 June 1995 (14 pages)
2 August 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1995Full accounts made up to 30 June 1994 (14 pages)
6 June 1995Full accounts made up to 30 June 1994 (14 pages)