Company NameI.M.C. Communications Limited
DirectorsIan Michael Cross and Andrea Jane Cross
Company StatusActive
Company Number03105623
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ian Michael Cross
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address5 Upper Crescent
Minster Lovell
Witney
Oxfordshire
OX29 0RT
Secretary NameAndrea Jane Cross
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Upper Crescent
Minster Lovell
Witney
Oxfordshire
OX29 0RT
Director NameMrs Andrea Jane Cross
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Crescent
Minster Lovell
Witney
Oxfordshire
OX29 0RT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.witneycarelectrical.co.uk
Telephone07 818812450
Telephone regionMobile

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Ian Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£31,925
Cash£27,849
Current Liabilities£13,029

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 February 2023Registered office address changed from 5 Upper Crescent Minster Lovell Witney Oxfordshire OX29 0RT to 320 City Road London EC1V 2NZ on 9 February 2023 (1 page)
9 February 2023Director's details changed for Mr Ian Michael Cross on 9 February 2023 (2 pages)
9 February 2023Secretary's details changed for Andrea Jane Cross on 9 February 2023 (1 page)
8 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
22 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
10 September 2021Change of details for Mr Ian Michael Cross as a person with significant control on 31 March 2021 (2 pages)
10 September 2021Notification of Andrea Jane Cross as a person with significant control on 31 March 2021 (2 pages)
10 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
4 February 2021Appointment of Mrs Andrea Jane Cross as a director on 2 February 2021 (2 pages)
16 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
9 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 June 2017Amended total exemption full accounts made up to 30 April 2016 (12 pages)
27 June 2017Amended total exemption full accounts made up to 30 April 2016 (12 pages)
13 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
26 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
30 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Ian Michael Cross on 25 August 2010 (2 pages)
30 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Ian Michael Cross on 25 August 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 September 2009Return made up to 25/08/09; full list of members (5 pages)
16 September 2009Return made up to 25/08/09; full list of members (5 pages)
5 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
17 October 2007Return made up to 22/09/07; no change of members (6 pages)
17 October 2007Return made up to 22/09/07; no change of members (6 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
17 October 2006Return made up to 22/09/06; full list of members (6 pages)
17 October 2006Registered office changed on 17/10/06 from: claremont house 1 deans court bicester oxon OX26 6BW (1 page)
17 October 2006Return made up to 22/09/06; full list of members (6 pages)
17 October 2006Registered office changed on 17/10/06 from: claremont house 1 deans court bicester oxon OX26 6BW (1 page)
19 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
20 October 2005Return made up to 22/09/05; full list of members (6 pages)
20 October 2005Return made up to 22/09/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 October 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
21 October 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 October 2003Return made up to 22/09/03; full list of members (6 pages)
15 October 2003Return made up to 22/09/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 October 1999Return made up to 22/09/99; full list of members (6 pages)
21 October 1999Return made up to 22/09/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
28 October 1997Return made up to 22/09/97; no change of members (4 pages)
28 October 1997Return made up to 22/09/97; no change of members (4 pages)
1 October 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
1 October 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
19 November 1996Secretary's particulars changed (1 page)
19 November 1996Secretary's particulars changed (1 page)
13 November 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Registered office changed on 04/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
22 September 1995Incorporation (30 pages)
22 September 1995Incorporation (30 pages)