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

COMPUTER & COMMUNICATIONS CO. LIMITED

STIRLING HOUSE DENNY END ROAD, WATERBEACH, CAMBRIDGE, CB25 9PB,
Company Registration Number
02488641
Private Limited Company
Active

Company Overview

About Computer & Communications Co. Ltd
COMPUTER & COMMUNICATIONS CO. LIMITED was founded on 1990-04-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Computer & Communications Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPUTER & COMMUNICATIONS CO. LIMITED
 
Legal Registered Office
STIRLING HOUSE DENNY END ROAD
WATERBEACH
CAMBRIDGE
CB25 9PB
Other companies in CB25
 
Filing Information
Company Number 02488641
Company ID Number 02488641
Date formed 1990-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538581123  
Last Datalog update: 2023-11-06 14:12:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER & COMMUNICATIONS CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS BUSINESS CONSULTANTS LIMITED   ONE ZERO ACCOUNTANCY LIMITED   M&M FINANCIAL LTD
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.

Company Officers of COMPUTER & COMMUNICATIONS CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMPSON WOOD
Company Secretary 2003-03-17
JOHN THOMPSON WOOD
Director 2004-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE DAVID STARSMORE
Director 1996-03-07 2017-06-19
ROGER LAWFORD TAYLOR
Director 1991-09-30 2005-02-08
WAYNE DAVID STARSMORE
Company Secretary 2001-06-25 2003-03-17
MAURICE RICHARD JONES
Company Secretary 1991-09-30 2001-06-25
MAURICE RICHARD JONES
Director 1991-09-30 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMPSON WOOD C 3 LIMITED Company Secretary 2008-05-31 CURRENT 1997-10-10 Active
JOHN THOMPSON WOOD THE CALL FACTORY LIMITED Company Secretary 2005-02-08 CURRENT 2003-06-08 Dissolved 2013-08-20
JOHN THOMPSON WOOD C 3 LIMITED Director 2017-06-19 CURRENT 1997-10-10 Active
JOHN THOMPSON WOOD NOTESHOP LIMITED Director 2004-09-28 CURRENT 2004-09-10 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
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM 63 Parkfield Road Liverpool Merseyside L17 4LE
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-19AD02Register inspection address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB
2020-10-19AD04Register(s) moved to registered office address Stirling House Denny End Road Waterbeach Cambridge CB25 9PB
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVID STARSMORE
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 269874
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2016
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR JOHN THOMPSON WOOD on 2016-09-30
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID STARSMORE / 30/09/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9QE
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 269874
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 269874
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 269784
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM the Jeffreys Building St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
2013-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-15AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-13CH03SECRETARY'S DETAILS CHNAGED FOR JOHN THOMPSON WOOD on 2011-09-30
2011-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-06AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-06AD02SAIL ADDRESS CREATED
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 30/09/2010
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-02363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE STARSMORE / 07/02/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-03190LOCATION OF DEBENTURE REGISTER
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-09363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-30353LOCATION OF REGISTER OF MEMBERS
2005-09-08225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-14288bDIRECTOR RESIGNED
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: BRIGHAM HOUSE HIGH STREET BIGGLESWADE BEDS SG18 0LD
2004-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-10-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-03-25288aNEW DIRECTOR APPOINTED
2003-10-17363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2002-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-10-03363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-10-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-24288aNEW SECRETARY APPOINTED
2001-07-02123NC INC ALREADY ADJUSTED 25/06/01
2001-07-02RES04£ NC 10000/530000 25/06
2001-07-02RES06REDUCE ISSUED CAPITAL 25/06/01
2001-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-02RES13CAPITALISATION 25/06/01
2001-07-0288(2)RAD 25/06/01--------- £ SI 519188@1=519188 £ IC 9796/528984
2000-10-05363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-01363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-13363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-07363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

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 COMPUTER & COMMUNICATIONS CO. 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 COMPUTER & COMMUNICATIONS CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-08 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1994-10-17 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMPUTER & COMMUNICATIONS CO. LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTER & COMMUNICATIONS CO. LIMITED registering or being granted any patents
Domain Names

COMPUTER & COMMUNICATIONS CO. LIMITED owns 4 domain names.

C3.co.uk   seteca.co.uk   c3ltd.co.uk   easy-cctv.co.uk  

Trademarks
We have not found any records of COMPUTER & COMMUNICATIONS CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPUTER & COMMUNICATIONS CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2014-05-28 GBP £581 MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER & COMMUNICATIONS CO. 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 COMPUTER & COMMUNICATIONS CO. 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 COMPUTER & COMMUNICATIONS CO. 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.