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

MIDSHIRE COMMUNICATIONS LIMITED

ELDON COURT, 75-77 LONDON ROAD, READING, BERSHIRE, RG1 5BS,
Company Registration Number
02713035
Private Limited Company
Active

Company Overview

About Midshire Communications Ltd
MIDSHIRE COMMUNICATIONS LIMITED was founded on 1992-05-08 and has its registered office in Reading. The organisation's status is listed as "Active". Midshire Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIDSHIRE COMMUNICATIONS LIMITED
 
Legal Registered Office
ELDON COURT
75-77 LONDON ROAD
READING
BERSHIRE
RG1 5BS
Other companies in WR10
 
Telephone01386551000
 
Filing Information
Company Number 02713035
Company ID Number 02713035
Date formed 1992-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB589366280  
Last Datalog update: 2024-06-05 07:12:58
Primary Source:Companies House
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 MIDSHIRE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN MILLER
Company Secretary 2016-02-05
HIRONAO KATSUKURA
Director 2016-02-05
GEOFFREY MABBOTT
Director 1992-06-18
TAKUYA MARUBAYASHI
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TAKAHIRO SATO
Director 2016-02-05 2018-03-31
SUSAN GAYNOR MABBOTT
Company Secretary 2011-01-26 2016-02-05
NICHOLAS JOHN MILLER
Director 2010-09-10 2016-02-05
DAVID JAMES PLIM
Director 1993-01-01 2016-02-05
GEOFFREY MABBOTT
Company Secretary 1993-01-01 2011-01-26
DEAN POWELL
Director 1999-07-01 2004-04-07
SUZANNE BREWER
Nominated Secretary 1992-05-08 1992-06-18
KEVIN BREWER
Nominated Director 1992-05-08 1992-06-18
SUSAN GAYNOR MABBOTT
Company Secretary 1992-06-18 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIRONAO KATSUKURA KYOCERA DOCUMENT SOLUTIONS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-07-28 Active
TAKUYA MARUBAYASHI KYOCERA DOCUMENT SOLUTIONS (U.K.) LIMITED Director 2018-04-01 CURRENT 1987-07-28 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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-22AP03Appointment of Mr Richard James Mcclure as company secretary on 2020-04-01
2020-05-22TM02Termination of appointment of Nicholas John Miller on 2020-04-01
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HIRONAO KATSUKURA
2019-03-19AP01DIRECTOR APPOINTED MR ROD ANTHONY TONNA-BARTHET
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MABBOTT
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-07RP04TM01Second filing for the termination of Takahiro Sato
2018-06-07ANNOTATIONClarification
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR TAKUYA MARUBAYASHI
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO SATO
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO SATO
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1900
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-24AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1900
2016-06-16AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Mcl House Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN
2016-06-16AD02Register inspection address changed from The White House Station Road Hagley Stourbridge West Midlands DY9 0NU United Kingdom to Eldon Court 75-77 London Road Reading RG1 5BS
2016-06-15CH01Director's details changed for Geoffrey Mabbott on 2016-02-05
2016-06-15AD03Registers moved to registered inspection location of The White House Station Road Hagley Stourbridge West Midlands DY9 0NU
2016-05-27CC04Statement of company's objects
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PLIM
2016-02-24AP01DIRECTOR APPOINTED MR HIRONAO KATSUKURA
2016-02-24AP01DIRECTOR APPOINTED TAKAHIRO SATO
2016-02-24AP03Appointment of Nicholas John Miller as company secretary on 2016-02-05
2016-02-24TM02Termination of appointment of Susan Gaynor Mabbott on 2016-02-05
2016-02-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1900
2015-05-11AR0108/05/15 FULL LIST
2014-11-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027130350006
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027130350006
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1900
2014-05-12AR0108/05/14 FULL LIST
2013-11-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-13AR0108/05/13 FULL LIST
2013-01-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-16AR0108/05/12 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLIM / 03/11/2011
2011-11-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-13AR0108/05/11 FULL LIST
2011-01-28AP03SECRETARY APPOINTED MRS SUSAN GAYNOR MABBOTT
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MABBOTT
2010-10-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-17AP01DIRECTOR APPOINTED NICHOLAS JOHN MILLER
2010-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-17RES01ALTER ARTICLES 10/09/2010
2010-05-11AR0108/05/10 FULL LIST
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2010-05-11AD02SAIL ADDRESS CREATED
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-09RES04NC INC ALREADY ADJUSTED 02/02/2010
2010-03-09SH0126/02/10 STATEMENT OF CAPITAL GBP 1900
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MABBOTT / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLIM / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MABBOTT / 10/02/2010
2009-11-28AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-10169GBP IC 100/76 14/07/09 GBP SR 24@1=24
2009-05-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-11-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-18363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-17363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-16363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-05-21363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-23363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-22363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-19288aNEW DIRECTOR APPOINTED
1999-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-03363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-05-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-02363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: UNIT 5, DE SALIS COURT, HAMPTON LOVETT, DROITWICH, WR9 0NX
1997-05-31363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-04-22AAFULL ACCOUNTS MADE UP TO 30/06/96
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 MIDSHIRE 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 MIDSHIRE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-21 Satisfied HSBC BANK PLC
DEBENTURE 2010-04-21 Satisfied SUSAN GAYNOR MABBOTT
DEBENTURE 2010-04-21 Satisfied GEOFFREY ALLEN MABBOTT
DEBENTURE 2010-04-21 Satisfied DAVID JAMES PLIM
FIXED AND FLOATING CHARGE 1996-12-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MIDSHIRE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIDSHIRE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDSHIRE COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-7 GBP £690 Monthly charge for estimated Photocopying Charges for the year 2016/17
Wychavon District Council 2016-3 GBP £2,410 Copier Charges (23.10.15 - 23.11.15)
Wychavon District Council 2015-12 GBP £1,599 Copy Charges for October 2015.
Wychavon District Council 2015-11 GBP £2,988 Copy charges
Worcestershire County Council 2015-8 GBP £864 Misc Inc/Exp
Wychavon District Council 2015-8 GBP £674 Rental and Copy/Print Charge for printer/copier
Wychavon District Council 2015-7 GBP £877 Black and colour photo copy charges
Wychavon District Council 2015-5 GBP £617 Black and Colour Copying Charges
Wychavon District Council 2015-3 GBP £1,513 Black and colour copy charges - Feb 2015
Worcester City Council 2014-12 GBP £2,845 Contract Works & Services
Birmingham City Council 2014-10 GBP £601
Birmingham City Council 2014-9 GBP £581
Birmingham City Council 2014-8 GBP £519
Worcestershire County Council 2014-7 GBP £2,264 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2014-6 GBP £2,751 Printing, Stationary & Gen Office Photocop
Birmingham City Council 2014-5 GBP £1,026
Worcestershire County Council 2014-5 GBP £1,174 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2014-4 GBP £647 Printing, Stationary & Gen Office Photocop
Birmingham City Council 2014-3 GBP £1,216
Worcestershire County Council 2014-3 GBP £1,066 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2014-2 GBP £1,906 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2014-1 GBP £475 Educational Equip
Birmingham City Council 2013-12 GBP £509
Worcestershire County Council 2013-12 GBP £5,831 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-11 GBP £857 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2013-10 GBP £1,105 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-9 GBP £521 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-7 GBP £630 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-6 GBP £2,950 Computer Equipment Classroom
Worcestershire County Council 2013-4 GBP £469 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-3 GBP £745 Printing/Photocoping - Curriculum
Worcestershire County Council 2013-1 GBP £1,321 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2012-12 GBP £863 Printing, Stationary & Gen Office Photocop
Shropshire Council 2012-12 GBP £0 Current Assets-Government Debtors
Worcestershire County Council 2012-11 GBP £1,719 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2012-10 GBP £2,325 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2012-9 GBP £1,189 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2012-7 GBP £3,679 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2012-6 GBP £1,305 Equipment Office Equipment Rental/Lease
Shropshire Council 2012-5 GBP £0 Current Assets-Government Debtors
Worcestershire County Council 2012-5 GBP £1,502 Printing/Photocoping - Curriculum
Worcestershire County Council 2012-4 GBP £1,750 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2012-3 GBP £20,132 Printing/Photocoping - Curriculum
Worcestershire County Council 2011-12 GBP £1,276 Printing, Stationary & Gen Office Photocopy
Shropshire Council 2011-11 GBP £0 Current Assets-Government Debtors
Worcestershire County Council 2011-11 GBP £452 Printing, Stationary & Gen Office Photocopy
Worcestershire County Council 2011-10 GBP £2,121 Equipment Office Equipment Maintenance
Worcestershire County Council 2011-9 GBP £593 Printing/Photocoping - Curriculum
Worcestershire County Council 2011-7 GBP £4,360 Educational Equip
Worcestershire County Council 2011-6 GBP £1,300 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2011-5 GBP £9,506 Equipment Office Equipment Maintenance
Worcestershire County Council 2011-3 GBP £568 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2011-2 GBP £496 Educational Equip
Worcestershire County Council 2011-1 GBP £508 Educational Equip
Worcestershire County Council 2010-12 GBP £976 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2010-11 GBP £2,473 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2010-10 GBP £542 Printing/Photocoping - Curriculum
Worcestershire County Council 2010-9 GBP £557 Printing, Stationary & Gen Office Photocopy Direct
Worcestershire County Council 2010-7 GBP £1,182 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2010-5 GBP £3,379 Educational Equip
Worcestershire County Council 2010-4 GBP £1,006 Equipment Office Equipment Rental/Lease

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 MIDSHIRE 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 MIDSHIRE 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 MIDSHIRE 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.
    Other companies at postcode RG1 5BS