Company NameComputer Communications U.K. Ltd.
DirectorsLouis Ferriggi and Martin Stuart Wells
Company StatusActive
Company Number02750333
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Louis Ferriggi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityMaltese
StatusCurrent
Appointed24 September 1992(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Attle Close
Uxbridge
Middlesex
UB10 0JZ
Secretary NameMrs Gillian Amanda Ferriggi
NationalityBritish
StatusCurrent
Appointed24 September 1992(same day as company formation)
RoleHousewife
Correspondence Address3 Attle Close
Hillingdon
Uxbridge
UB10 0JZ
Director NameMr Martin Stuart Wells
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(19 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address68 Langley Hill
Kings Langley
Hertfordshire
WD4 9HE
Director NameMr Martin Stuart Wells
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 years, 7 months after company formation)
Appointment Duration17 years (resigned 15 May 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Stuart Road
East Barnet
Herts
EN4 8XG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone020 84415577
Telephone regionLondon

Location

Registered Address34 Birch Grove
Potters Bar
Herts
EN6 1SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Louis Ferriggi
99.50%
Ordinary A
60 at £1Louis Ferriggi
0.30%
Ordinary
40 at £1Martin Wells
0.20%
Ordinary

Financials

Year2014
Net Worth£21,878
Cash£32,324
Current Liabilities£29,755

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Charges

25 May 1993Delivered on: 7 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
7 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 12 Stuart Road East Barnet Herts EN4 8XG to 34 Birch Grove Potters Bar Herts EN6 1SY on 20 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
5 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20,100
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20,100
(6 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,100
(6 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,100
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,100
(6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,100
(6 pages)
9 January 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 May 2012Appointment of Mr Martin Stuart Wells as a director (2 pages)
29 May 2012Appointment of Mr Martin Stuart Wells as a director (2 pages)
16 May 2012Termination of appointment of Martin Wells as a director (1 page)
16 May 2012Termination of appointment of Martin Wells as a director (1 page)
6 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
6 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
10 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Martin Stuart Wells on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Martin Stuart Wells on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Martin Stuart Wells on 1 August 2010 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
19 January 2009Return made up to 31/08/08; full list of members (4 pages)
19 January 2009Return made up to 31/08/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 March 2008Return made up to 31/08/07; full list of members (4 pages)
3 March 2008Return made up to 31/08/07; full list of members (4 pages)
28 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
28 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 September 2006Registered office changed on 05/09/06 from: communications house 121B saint albans road watford hertfordshire WD17 1RD (1 page)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Registered office changed on 05/09/06 from: communications house 121B saint albans road watford hertfordshire WD17 1RD (1 page)
28 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
11 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
12 September 2002Return made up to 31/08/02; full list of members (8 pages)
12 September 2002Return made up to 31/08/02; full list of members (8 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
11 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
2 May 2001Full accounts made up to 31 August 2000 (8 pages)
2 May 2001Full accounts made up to 31 August 2000 (8 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
15 April 2000Full accounts made up to 31 August 1999 (9 pages)
15 April 2000Full accounts made up to 31 August 1999 (9 pages)
22 March 2000Registered office changed on 22/03/00 from: axia house 111 st albans road watford herts WD1 1RD (2 pages)
22 March 2000Registered office changed on 22/03/00 from: axia house 111 st albans road watford herts WD1 1RD (2 pages)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 August 1998 (9 pages)
15 April 1999Full accounts made up to 31 August 1998 (9 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 August 1997 (9 pages)
23 March 1998Full accounts made up to 31 August 1997 (9 pages)
19 March 1997Full accounts made up to 31 August 1996 (9 pages)
19 March 1997Full accounts made up to 31 August 1996 (9 pages)
3 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1996Full accounts made up to 31 August 1995 (9 pages)
14 April 1996Full accounts made up to 31 August 1995 (9 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
6 July 1995Ad 08/05/95--------- £ si 98@1=98 £ ic 20002/20100 (2 pages)
6 July 1995Ad 08/05/95--------- £ si 98@1=98 £ ic 20002/20100 (2 pages)