Company NameActive Communication Company Limited
DirectorWayne Charles Connors
Company StatusActive
Company Number03464754
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Previous NameMagnoman Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Wayne Charles Connors
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 5 months
RoleDevelopment Plan
Country of ResidenceEngland
Correspondence AddressFlinters Station Road
Eynsford
Dartford
Kent
DA4 0EJ
Secretary NameSherry Connors
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2005)
RoleSecretary
Correspondence Address87 Saint Aubins Court
De Beauvoir Estate
London
N1 5TN
Director NameMr Keith Michael Andrews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaver Road
Allington
Kent
ME16 0XR
Director NameMs Jacqueline Ann Bausch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stamford Drive
Bromley
Kent
BR2 0XF
Secretary NameMrs Denise Marshall
NationalityBritish
StatusResigned
Appointed23 January 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressInternational House Cray Avenue
Orpington
Kent
BR5 3RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed28 November 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1999)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NameCompany Secretarial Services UK Limited (Corporation)
StatusResigned
Appointed23 March 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2009)
Correspondence Address4b Christchurch House Beaufort Crt
Sir Thomas Longley Road, Medway City Estate
Rochester
Kent
ME2 4FX

Contact

Websitewww.network-data-cabling.co.uk/
Email address[email protected]
Telephone01250 661993
Telephone regionBlairgowrie

Location

Registered AddressInternational House
Cray Avenue
Orpington
Kent
BR5 3RS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Wayne Connors
100.00%
Ordinary

Financials

Year2014
Net Worth£52,281
Cash£50,460
Current Liabilities£139,028

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

29 June 1998Delivered on: 7 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with updates (5 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
9 December 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
15 January 2021Confirmation statement made on 12 November 2020 with updates (5 pages)
18 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
2 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 November 2018Notification of Christine Connors as a person with significant control on 6 April 2016 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
12 November 2018Cessation of Christine Connors as a person with significant control on 11 November 2018 (1 page)
12 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
12 January 2017Director's details changed for Mr Wayne Charles Connors on 11 November 2016 (2 pages)
12 January 2017Director's details changed for Mr Wayne Charles Connors on 11 November 2016 (2 pages)
11 January 2017Termination of appointment of Denise Marshall as a secretary on 30 November 2016 (1 page)
11 January 2017Termination of appointment of Denise Marshall as a secretary on 30 November 2016 (1 page)
11 April 2016Statement of capital on 10 February 2015
  • GBP 158,709.6200
(5 pages)
11 April 2016Statement of company's objects (2 pages)
11 April 2016Statement of capital on 23 July 2015
  • GBP 149,509.6200
(5 pages)
11 April 2016Statement of capital on 10 February 2015
  • GBP 158,709.6200
(5 pages)
11 April 2016Statement of capital on 30 September 2014
  • GBP 166,009.6200
(5 pages)
11 April 2016Statement of capital on 10 March 2015
  • GBP 157,009.6200
(5 pages)
11 April 2016Statement of capital on 27 January 2015
  • GBP 160,009.6200
(5 pages)
11 April 2016Statement of capital on 6 August 2015
  • GBP 139,509.6200
(5 pages)
11 April 2016Statement of capital on 28 October 2014
  • GBP 164,009.6200
(5 pages)
11 April 2016Statement of capital following an allotment of shares on 30 November 2013
  • GBP 171,009.6200
(4 pages)
11 April 2016Statement of capital on 1 August 2014
  • GBP 168,009.6200
(5 pages)
11 April 2016Statement of capital on 10 March 2015
  • GBP 157,009.6200
(5 pages)
11 April 2016Statement of capital on 20 April 2015
  • GBP 155,009.6200
(5 pages)
11 April 2016Statement of capital on 1 December 2014
  • GBP 161,009.6200
(5 pages)
11 April 2016Statement of capital on 30 September 2014
  • GBP 166,009.6200
(5 pages)
11 April 2016Statement of capital on 23 July 2015
  • GBP 149,509.6200
(5 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 April 2016Statement of capital on 6 August 2015
  • GBP 139,509.6200
(5 pages)
11 April 2016Statement of capital on 1 December 2014
  • GBP 161,009.6200
(5 pages)
11 April 2016Statement of capital on 18 June 2015
  • GBP 151,009.6200
(5 pages)
11 April 2016Statement of capital on 1 August 2014
  • GBP 168,009.6200
(5 pages)
11 April 2016Statement of capital following an allotment of shares on 30 November 2013
  • GBP 171,009.6200
(4 pages)
11 April 2016Statement of capital on 29 October 2015
  • GBP 136,509.6200
(5 pages)
11 April 2016Statement of capital on 29 October 2015
  • GBP 136,509.6200
(5 pages)
11 April 2016Statement of capital on 14 May 2015
  • GBP 153,009.6200
(5 pages)
11 April 2016Statement of capital on 28 September 2015
  • GBP 138,009.6200
(5 pages)
11 April 2016Statement of capital on 14 May 2015
  • GBP 153,009.6200
(5 pages)
11 April 2016Statement of capital on 28 October 2014
  • GBP 164,009.6200
(5 pages)
11 April 2016Statement of capital on 24 November 2015
  • GBP 135,009.6200
(5 pages)
11 April 2016Statement of capital on 24 November 2015
  • GBP 135,009.6200
(5 pages)
11 April 2016Statement of capital on 27 January 2015
  • GBP 160,009.6200
(5 pages)
11 April 2016Statement of capital on 28 September 2015
  • GBP 138,009.6200
(5 pages)
11 April 2016Statement of company's objects (2 pages)
11 April 2016Statement of capital on 18 June 2015
  • GBP 151,009.6200
(5 pages)
11 April 2016Statement of capital on 20 April 2015
  • GBP 155,009.6200
(5 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 February 2016Termination of appointment of Jacqueline Ann Bausch as a director on 1 January 2016 (1 page)
4 February 2016Termination of appointment of Keith Michael Andrews as a director on 1 January 2016 (1 page)
4 February 2016Termination of appointment of Keith Michael Andrews as a director on 1 January 2016 (1 page)
4 February 2016Termination of appointment of Jacqueline Ann Bausch as a director on 1 January 2016 (1 page)
23 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 136,509.62
(6 pages)
23 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 136,509.62
(6 pages)
14 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015 (15 pages)
14 May 2015Notice of completion of voluntary arrangement (15 pages)
14 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015 (15 pages)
14 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015 (15 pages)
14 May 2015Notice of completion of voluntary arrangement (15 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
22 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (9 pages)
22 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
13 December 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
13 December 2013Court order insolvency:replacement of supervisor (14 pages)
13 December 2013Court order insolvency:replacement of supervisor (14 pages)
13 December 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2013 (7 pages)
22 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Wayne Connors on 28 February 2012 (2 pages)
28 January 2013Director's details changed for Mr Wayne Connors on 28 February 2012 (2 pages)
28 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
14 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (7 pages)
14 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 January 2012Director's details changed for Mr Wayne Connors on 1 September 2011 (2 pages)
6 January 2012Director's details changed for Mr Wayne Connors on 1 September 2011 (2 pages)
6 January 2012Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RY on 6 January 2012 (1 page)
6 January 2012Director's details changed for Mr Wayne Connors on 1 September 2011 (2 pages)
6 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (7 pages)
22 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 March 2011Director's details changed for Mr Wayne Connors on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Wayne Connors on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Wayne Connors on 1 February 2011 (2 pages)
23 December 2010Secretary's details changed for Mrs Denise Marshall on 1 September 2010 (1 page)
23 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
23 December 2010Secretary's details changed for Mrs Denise Marshall on 1 September 2010 (1 page)
23 December 2010Secretary's details changed for Mrs Denise Marshall on 1 September 2010 (1 page)
16 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (6 pages)
16 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
4 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 January 2010Director's details changed for Keith Michael Andrews on 12 November 2009 (2 pages)
15 January 2010Director's details changed for Jacqueline Ann Bausch on 12 November 2009 (2 pages)
15 January 2010Director's details changed for Wayne Connors on 12 November 2009 (2 pages)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Wayne Connors on 12 November 2009 (2 pages)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Keith Michael Andrews on 12 November 2009 (2 pages)
15 January 2010Director's details changed for Jacqueline Ann Bausch on 12 November 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 February 2009Return made up to 12/11/08; full list of members (4 pages)
11 February 2009Return made up to 12/11/08; full list of members (4 pages)
6 February 2009Secretary appointed denise marshall (1 page)
6 February 2009Secretary appointed denise marshall (1 page)
6 February 2009Appointment terminated secretary company secretarial services uk LTD (1 page)
6 February 2009Appointment terminated secretary company secretarial services uk LTD (1 page)
29 January 2009Ad 19/12/08\gbp si [email protected]=198\gbp ic 2/200\ (2 pages)
29 January 2009Resolutions
  • RES13 ‐ Sub div 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 January 2009S-div (1 page)
29 January 2009Ad 19/12/08\gbp si [email protected]=198\gbp ic 2/200\ (2 pages)
29 January 2009S-div (1 page)
29 January 2009Resolutions
  • RES13 ‐ Sub div 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
15 December 2008Registered office changed on 15/12/2008 from 47 the highway orpington kent BR6 9DQ (1 page)
15 December 2008Registered office changed on 15/12/2008 from 47 the highway orpington kent BR6 9DQ (1 page)
16 October 2008Director appointed jacqueline ann bausch (2 pages)
16 October 2008Director appointed jacqueline ann bausch (2 pages)
8 October 2008Director appointed keith michael andrews (2 pages)
8 October 2008Director appointed keith michael andrews (2 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 December 2006Return made up to 12/11/06; full list of members (6 pages)
18 December 2006Return made up to 12/11/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 December 2005Return made up to 12/11/05; full list of members (6 pages)
16 December 2005Return made up to 12/11/05; full list of members (6 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 April 2005New secretary appointed (2 pages)
25 November 2004Return made up to 12/11/04; full list of members (6 pages)
25 November 2004Return made up to 12/11/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 November 2003Return made up to 12/11/03; full list of members (6 pages)
18 November 2003Return made up to 12/11/03; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 December 2002Return made up to 12/11/02; full list of members (6 pages)
10 December 2002Return made up to 12/11/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 January 2001Return made up to 12/11/00; full list of members (6 pages)
12 January 2001Return made up to 12/11/00; full list of members (6 pages)
16 May 2000Full accounts made up to 30 November 1999 (6 pages)
16 May 2000Full accounts made up to 30 November 1999 (6 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 64 queen street london EC4R 1AD (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 64 queen street london EC4R 1AD (1 page)
9 December 1998Return made up to 12/11/98; full list of members (6 pages)
9 December 1998Return made up to 12/11/98; full list of members (6 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 January 1998Company name changed magnoman LIMITED\certificate issued on 08/01/98 (2 pages)
7 January 1998Company name changed magnoman LIMITED\certificate issued on 08/01/98 (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: 6-8 underwood street london N1 7JQ (1 page)
5 December 1997Registered office changed on 05/12/97 from: 6-8 underwood street london N1 7JQ (1 page)
12 November 1997Incorporation (20 pages)
12 November 1997Incorporation (20 pages)