Company NameColchester Communications Co Limited
Company StatusActive
Company Number04504409
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameJacqueline Ann Wakefield
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jacqueline Ann Wakefield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Joshua Tobias Wakefield
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Luke Stephen Lloyd Wakefield
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Stephen Lloyd Wakefield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Baden Powell Drive
Colchester
Essex
CO3 4SL

Contact

Websitecolcomms.com/

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Ann Wakefield
50.00%
Ordinary
50 at £1Stephen Lloyd Wakefield
50.00%
Ordinary

Financials

Year2014
Net Worth£849,474
Cash£50,784
Current Liabilities£40,393

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

11 August 2011Delivered on: 13 August 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 November 2020Appointment of Mrs Jacqueline Ann Wakefield as a director on 4 November 2020 (2 pages)
8 November 2020Notification of Jacqueline Ann Wakefield as a person with significant control on 29 September 2020 (2 pages)
8 November 2020Secretary's details changed for Jacqueline Ann Wakefield on 4 November 2020 (1 page)
8 November 2020Appointment of Mr Luke Stephen Lloyd Wakefield as a director on 4 November 2020 (2 pages)
8 November 2020Termination of appointment of Stephen Lloyd Wakefield as a director on 29 September 2020 (1 page)
8 November 2020Appointment of Mr Joshua Tobias Wakefield as a director on 4 November 2020 (2 pages)
8 November 2020Cessation of Stephen Lloyd Wakefield as a person with significant control on 29 September 2020 (1 page)
10 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
6 July 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
4 April 2020Satisfaction of charge 1 in full (4 pages)
13 February 2020Change of details for Mr Stephen Lloyd Wakefield as a person with significant control on 11 February 2020 (2 pages)
13 February 2020Cessation of Alan George Mcinally as a person with significant control on 11 February 2020 (1 page)
11 February 2020Change of details for Mr Stephen Lloyd Wakefield as a person with significant control on 29 January 2020 (2 pages)
11 February 2020Notification of Alan George Mcinally as a person with significant control on 9 November 2018 (2 pages)
11 February 2020Cessation of Jacqueline Ann Wakefield as a person with significant control on 9 November 2018 (1 page)
11 February 2020Cessation of Luke Stephen Lloyd Wakefield as a person with significant control on 29 January 2020 (1 page)
11 February 2020Notification of Luke Stephen Lloyd Wakefield as a person with significant control on 9 November 2018 (2 pages)
19 August 2019Amended micro company accounts made up to 31 August 2018 (3 pages)
12 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
3 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2019Statement of capital following an allotment of shares on 9 November 2018
  • GBP 150
(3 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
14 June 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
2 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 March 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 March 2012 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 06/08/09; no change of members (4 pages)
2 September 2009Return made up to 06/08/09; no change of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 14 baden powell drive colchester essex CO3 4SL (1 page)
17 July 2009Registered office changed on 17/07/2009 from 14 baden powell drive colchester essex CO3 4SL (1 page)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 06/08/07; no change of members (6 pages)
29 August 2007Return made up to 06/08/07; no change of members (6 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 06/08/06; full list of members (6 pages)
17 August 2006Return made up to 06/08/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 06/08/05; full list of members (6 pages)
24 August 2005Return made up to 06/08/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2004Return made up to 06/08/04; full list of members (6 pages)
25 August 2004Return made up to 06/08/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 September 2003Return made up to 06/08/03; full list of members (6 pages)
16 September 2003Return made up to 06/08/03; full list of members (6 pages)
21 November 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Incorporation (29 pages)
6 August 2002Incorporation (29 pages)