Company NameOctopus Communications Ltd.
Company StatusDissolved
Company Number03566657
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Dominic Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(3 weeks, 2 days after company formation)
Appointment Duration23 years, 10 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NamePatrick Joseph Bradshaw Smith
NationalityBritish
StatusClosed
Appointed12 October 2007(9 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 12 April 2022)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameSimon Peter Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleDirector/Management Consultant
Correspondence AddressCranfield
School Lane, St Johns
Crowborough
East Sussex
TN6 1SB
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameMr Paul Dominic Smith
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 The Old Firestation
46 Renfrew Road
London
SE11 4NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 1999)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed17 May 1999(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteoctocomm.com
Telephone020 74917500
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10 at £1Paul Smith
9.17%
Ordinary B
66 at £1Paul Smith
60.55%
Ordinary
33 at £1Kim Kennedy
30.28%
Ordinary A

Financials

Year2014
Net Worth£24,150
Cash£25,334
Current Liabilities£16,051

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 June 1998Delivered on: 4 July 1998
Persons entitled: Merchant Investors Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The company's interest in an interest bearing account maintained at a bank by the mortgagee in which to hold the sum which the company has provided to the mortgagee to meet liabilities which is for the time being unexpended.
Outstanding

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
13 January 2022Application to strike the company off the register (3 pages)
15 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Register inspection address has been changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
6 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
16 May 2019Director's details changed for Mr Paul Dominic Smith on 7 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Paul Dominic Smith on 7 May 2019 (2 pages)
7 May 2019Change of details for Mr Paul Dominic Smith as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Secretary's details changed for Patrick Joseph Bradshaw Smith on 7 May 2019 (1 page)
1 May 2019Register inspection address has been changed from C/O Robert Brown & Co Monarch House Smyth Road Bristol BS3 2BX United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA (1 page)
30 April 2019Secretary's details changed for Patrick Joseph Bradshaw Smith on 29 April 2019 (1 page)
30 April 2019Change of details for Mr Paul Dominic Smith as a person with significant control on 29 April 2019 (2 pages)
13 March 2019Change of details for Mr Paul Dominic Smith as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 May 2018Cessation of Kim Kennedy as a person with significant control on 14 March 2018 (1 page)
28 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
18 April 2018Registered office address changed from Leret House 4 Swan Court Leatherhead Surrey KT22 8JH United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 18 April 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
30 June 2017Notification of Paul Smith as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
30 June 2017Notification of Paul Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kim Kennedy as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kim Kennedy as a person with significant control on 6 April 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 109
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 109
(5 pages)
12 May 2016Secretary's details changed for Patrick Joseph Bradshaw Smith on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Patrick Joseph Bradshaw Smith on 12 May 2016 (1 page)
23 September 2015Registered office address changed from Thorncroft Manor Thorncroft Drive Box Hill Surry KT22 8JB to Leret House 4 Swan Court Leatherhead Surrey KT22 8JH on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Thorncroft Manor Thorncroft Drive Box Hill Surry KT22 8JB to Leret House 4 Swan Court Leatherhead Surrey KT22 8JH on 23 September 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 109
(5 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 109
(5 pages)
28 April 2015Director's details changed for Mr Paul Dominic Smith on 20 May 2014 (2 pages)
28 April 2015Director's details changed for Mr Paul Dominic Smith on 20 May 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 109
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 109
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Registered office address changed from 22 South Molton Street Mayfair London W1K 5RB United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 22 South Molton Street Mayfair London W1K 5RB United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 22 South Molton Street Mayfair London W1K 5RB United Kingdom on 4 June 2013 (1 page)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from 18 the Old Firestation 46 Renfrew Road London SE11 4NA United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 18 the Old Firestation 46 Renfrew Road London SE11 4NA United Kingdom on 11 January 2012 (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
1 June 2011Register inspection address has been changed (1 page)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Director's details changed for Paul Smith on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Paul Smith on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from 5 the Old Firestation 46 Renfrew Road London SE11 4NA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 5 the Old Firestation 46 Renfrew Road London SE11 4NA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 5 the Old Firestation 46 Renfrew Road London SE11 4NA on 9 June 2010 (1 page)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / paul smith / 01/04/2009 (1 page)
2 June 2009Director's change of particulars / paul smith / 01/04/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 22 south molton street london W1K 5RB (1 page)
20 May 2009Registered office changed on 20/05/2009 from 22 south molton street london W1K 5RB (1 page)
20 August 2008Return made up to 19/05/08; full list of members (4 pages)
20 August 2008Return made up to 19/05/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
28 May 2008Ad 22/05/08-22/05/08\gbp si 10@1=10\gbp ic 99/109\ (2 pages)
28 May 2008Ad 22/05/08-22/05/08\gbp si 10@1=10\gbp ic 99/109\ (2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Return made up to 19/05/07; full list of members (3 pages)
19 July 2007Return made up to 19/05/07; full list of members (3 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2007Amended accounts made up to 31 December 2005 (6 pages)
23 January 2007Amended accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 19/05/06; full list of members (3 pages)
18 July 2006Return made up to 19/05/06; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2005Return made up to 19/05/05; full list of members (7 pages)
13 July 2005Return made up to 19/05/05; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 June 2004Return made up to 19/05/04; full list of members (7 pages)
25 June 2004Return made up to 19/05/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
23 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Registered office changed on 23/07/02 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page)
5 February 2002Full accounts made up to 30 April 2001 (11 pages)
5 February 2002Full accounts made up to 30 April 2001 (11 pages)
16 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Full accounts made up to 30 April 2000 (13 pages)
21 January 2001Full accounts made up to 30 April 2000 (13 pages)
22 May 2000Return made up to 19/05/00; full list of members (6 pages)
22 May 2000Return made up to 19/05/00; full list of members (6 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
26 November 1999Full accounts made up to 30 April 1999 (10 pages)
26 November 1999Full accounts made up to 30 April 1999 (10 pages)
26 July 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
26 July 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
14 June 1999Return made up to 19/05/99; full list of members (6 pages)
14 June 1999Return made up to 19/05/99; full list of members (6 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: alto house 29-30 new bury street london EC1A 7HU (1 page)
26 May 1999Registered office changed on 26/05/99 from: alto house 29-30 new bury street london EC1A 7HU (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Ad 09/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 March 1999Ad 09/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 March 1999New director appointed (1 page)
16 March 1999New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (16 pages)
19 May 1998Incorporation (16 pages)