Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL COMMUNICATIONS LIMITED
Company Information for

DIGITAL COMMUNICATIONS LIMITED

WALLIS HOUSE, 27 BROAD STREET, WOKINGHAM, BERKSHIRE, RG40 1AU,
Company Registration Number
02087942
Private Limited Company
Active

Company Overview

About Digital Communications Ltd
DIGITAL COMMUNICATIONS LIMITED was founded on 1987-01-09 and has its registered office in Wokingham. The organisation's status is listed as "Active". Digital Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIGITAL COMMUNICATIONS LIMITED
 
Legal Registered Office
WALLIS HOUSE
27 BROAD STREET
WOKINGHAM
BERKSHIRE
RG40 1AU
Other companies in HP3
 
Filing Information
Company Number 02087942
Company ID Number 02087942
Date formed 1987-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:31:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL COMMUNICATIONS LIMITED
The accountancy firm based at this address is CHOICE ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGITAL COMMUNICATIONS LIMITED
The following companies were found which have the same name as DIGITAL COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL COMMUNICATIONS NETWORK SOLUTIONS LTD 3 Rainbow Field Faygate Horsham RH12 0AR Active Company formed on the 2014-05-07
DIGITAL COMMUNICATIONS ASSOCIATES (IRELAND) LIMITED SHANNON INDUSTRIAL ESTATE CO. CLARE. SHANNON, CLARE, IRELAND Discontinued Company formed on the 1988-01-14
DIGITAL COMMUNICATIONS MANAGEMENT LIMITED 8 Orchard Business Centre Orchard Avenue, Citywest, Dublin 24. Dissolved Company formed on the 1992-12-07
DIGITAL COMMUNICATIONS MANAGED SERVICES LIMITED 46 NORTH CIRCULAR ROAD DUBLIN 7 Dissolved Company formed on the 1999-07-23
DIGITAL COMMUNICATIONS MANAGEMENT GROUP LIMITED 8 Orchard Business Centre Orchard Avenue, Citywest, Dublin 24. Dissolved Company formed on the 1992-06-30
Digital Communications Group Ltd 605 ROBSON ST Vancouver British Columbia BC V6B 5J3 Active
DIGITAL COMMUNICATIONS CORPORATION PO BOX 2 ROCKLAND TUXEDO NEW YORK 10987 Active Company formed on the 1986-06-18
DIGITAL COMMUNICATIONS OF BURKE, LLC 238 EAST 207TH STREET Bronx BRONX NY 10467 Active Company formed on the 2002-12-11
DIGITAL COMMUNICATIONS SERVICE, INC. C/O 2881 HARDING AVENUE Bronx BRONX NY 10465 Active Company formed on the 1989-02-27
Digital Communications Incorporated 1114 South Balsam Court Lakewood CO 80232 Good Standing Company formed on the 2014-03-21
DIGITAL COMMUNICATIONS, INC. PIER 70 2801 ALASKAN WAY STE 300 SEATTLE WA 98121 Dissolved Company formed on the 1999-05-10
DIGITAL COMMUNICATIONS, LLC 2100 21ST STREET SACRAMENTO CA 95818 CANCELED Company formed on the 1996-01-11
DIGITAL COMMUNICATIONS SERVICES, INC. 1050 17TH ST STE 1710 Denver CO 80265 Administratively Dissolved Company formed on the 1995-09-19
Digital Communications, Inc. 303 S. Broadway suite 200-170 Denver CO 80209 Delinquent Company formed on the 2006-01-26
Digital Communications Inc. 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2015-09-17
DIGITAL COMMUNICATIONS HOLDING CORPORATION 127 S. LOVELL CLIMAX Michigan 49034 UNKNOWN Company formed on the 1986-01-27
DIGITAL COMMUNICATIONS HOLDING CORPORATION 801 MONROE AVE NW STE 200 GRAND RAPIDS MI 49503 UNKNOWN Company formed on the 1992-12-03
DIGITAL COMMUNICATIONS, INC. GARY LANE LIVONIA 48152 Michigan 18809 UNKNOWN Company formed on the 1993-02-25
Digital Communications Incorporated 5021 S. Rio Grande St Littleton CO 80120 Voluntarily Dissolved Company formed on the 2008-12-05
Digital Communications Services 836 S. Vance St. Unit E Lakewood CO 80226 Delinquent Company formed on the 2007-08-22

Company Officers of DIGITAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELAINE BLOWER
Company Secretary 1991-08-29
MARGARET ELAINE BLOWER
Director 1991-08-29
PETER JOHN BLOWER
Director 1991-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELAINE BLOWER DCL PROPERTY LETTINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
PETER JOHN BLOWER DCL PROPERTY LETTINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-19CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-13CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-09-01PSC04Change of details for Mr Peter John Blower as a person with significant control on 2021-08-23
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Indigo House, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England
2021-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELAINE BLOWER on 2021-08-23
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-09-04PSC04Change of details for Mr Peter John Blower as a person with significant control on 2018-08-31
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELAINE BLOWER on 2018-01-25
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE BLOWER / 25/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BLOWER / 25/01/2018
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-09-01PSC04PSC'S CHANGE OF PARTICULARS / MR PETER JOHN BLOWER / 06/04/2016
2017-09-01PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE BLOWER / 06/04/2016
2016-09-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-12-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0129/08/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0129/08/14 ANNUAL RETURN FULL LIST
2014-02-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0129/08/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0129/08/12 ANNUAL RETURN FULL LIST
2011-09-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0129/08/11 ANNUAL RETURN FULL LIST
2010-12-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0129/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BLOWER / 29/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE BLOWER / 29/08/2010
2009-12-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-12-17225CURREXT FROM 05/04/2009 TO 30/04/2009
2008-12-16AA05/04/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-09-25363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-25363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-11-10363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-09-10363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 54 CEDAR WALK HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9ED
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 12B HIGH STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EA
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-10-07363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2001-09-26363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-06-12225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01
2000-09-01363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-24287REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 196 WENDOVER ROAD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5TG
1999-10-06363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-19ELRESS386 DISP APP AUDS 08/12/98
1999-01-19ELRESS366A DISP HOLDING AGM 08/12/98
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-05287REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 3 CHURCHGATES CHURCH LANE BERKHAMSTEAD HERTFORDSHIRE HP4 2UB
1998-10-08363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-23363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-30363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-11363sRETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-24363sRETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-02287REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 117 HIGH STREET BERKHAMSTEAD HERTS HP4 2DJ
1993-09-13363sRETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-16363sRETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS
1992-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-05363bRETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS
1991-06-11287REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 111 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ
1991-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITAL COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 3,744
Creditors Due Within One Year 2012-04-30 £ 4,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 0
Called Up Share Capital 2012-04-30 £ 0
Cash Bank In Hand 2013-04-30 £ 30,168
Cash Bank In Hand 2012-04-30 £ 52,179
Current Assets 2013-04-30 £ 47,877
Current Assets 2012-04-30 £ 69,923
Debtors 2013-04-30 £ 0
Debtors 2012-04-30 £ 1,876
Shareholder Funds 2013-04-30 £ 44,251
Shareholder Funds 2012-04-30 £ 66,090
Tangible Fixed Assets 2013-04-30 £ 0
Tangible Fixed Assets 2012-04-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of DIGITAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DIGITAL COMMUNICATIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.