Company Information for CARILLION COMMUNICATIONS LIMITED
8 Central Estate, Denmark Street, Maidenhead, BERKSHIRE, SL6 7BN,
|
Company Registration Number
02817840
Private Limited Company
Active |
Company Name | |
---|---|
CARILLION COMMUNICATIONS LIMITED | |
Legal Registered Office | |
8 Central Estate Denmark Street Maidenhead BERKSHIRE SL6 7BN Other companies in SL6 | |
Company Number | 02817840 | |
---|---|---|
Company ID Number | 02817840 | |
Date formed | 1993-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-05-31 | |
Account next due | 2026-02-28 | |
Latest return | 2024-04-13 | |
Return next due | 2025-04-27 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-22 04:03:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARILLION COMMUNICATIONS (HOLDINGS) LIMITED | UNIT 8 CENTRAL ESTATE DENMARK STREET MAIDENHEAD BERKSHIRE SL6 7BN | Active - Proposal to Strike off | Company formed on the 2001-03-09 | |
CARILLION COMMUNICATIONS MANAGEMENT SERVICES LIMITED | Unit 8 Central Estate Denmark Street Maidenhead SL6 7BN | Active | Company formed on the 2018-04-24 |
Officer | Role | Date Appointed |
---|---|---|
AILSA MARGARET BOSWORTH |
||
DAVID JONATHAN ASHLEY |
||
BRIAN DOUGLAS BICKERSTAFFE |
||
DENISE GAIL REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RAYMOND PEARCE MASKELL |
Company Secretary | ||
DAVID RAYMOND PEARCE MASKELL |
Director | ||
PETER JOHN HUNT |
Director | ||
RACHEL CHARLOTTE HUNT |
Director | ||
RACHEL CHARLOTTE HUNT |
Company Secretary | ||
ALISTAIR PETER STEWART |
Company Secretary | ||
ALISTAIR PETER STEWART |
Director | ||
RACHEL HALL |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARILLION TRAINING LIMITED | Company Secretary | 2005-11-21 | CURRENT | 1994-08-02 | Dissolved 2016-12-20 | |
CARILLION COMMUNICATIONS (HOLDINGS) LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
CARILLION COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2001-03-19 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
CARILLION COMMUNICATIONS MANAGEMENT SERVICES LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
CARILLION COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2001-03-19 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
CARILLION TRAINING LIMITED | Director | 1997-10-01 | CURRENT | 1994-08-02 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Heidi Jane Saunders on 2024-09-27 | ||
FULL ACCOUNTS MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES | ||
Director's details changed for Mr David Jonathan Ashley on 2024-02-07 | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
Appointment of Ms Heidi Jane Saunders as company secretary on 2023-03-28 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028178400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
PSC07 | CESSATION OF CARILLION COMMUNICATIONS (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Avit Holdings Limited as a person with significant control on 2020-03-06 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028178400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
PSC07 | CESSATION OF DENISE GAIL REED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Ailsa Margaret Bosworth on 2019-04-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS BICKERSTAFFE | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS DENISE GAIL REED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/08/13 | |
CC04 | Statement of company's objects | |
SH01 | 26/06/13 STATEMENT OF CAPITAL GBP 20100 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/04/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/97 FROM: HANS HOUSE CORDWALLIS STREET MAIDENHEAD BERKSHIRE SL6 7BE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES04 | £ NC 100/100000 30/09 | |
SRES14 | £19,900 RE SECT 280 30/09/96 | |
88(2)R | AD 30/09/96--------- £ SI 19900@1=19900 £ IC 100/20000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 92 RITHERDON ROAD LONDON SW17 8QH | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
CARILLION COMMUNICATIONS LIMITED owns 4 domain names.
carillion.co.uk carillioncommunications.co.uk videoconferencingsupport.co.uk provc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Walsall Metropolitan Borough Council | |
|
60512-LOOSE TOOLS & CONSUMABLES |
Milton Keynes Council | |
|
Premises-related expenditure |
Milton Keynes Council | |
|
Premises-related expenditure |
Walsall Council | |
|
|
Walsall Council | |
|
|
City of London | |
|
|
Cotswold District Council | |
|
R & M of Plant Contracts |
Walsall Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
Cotswold District Council | |
|
R & M of Build - Reactive Repairs |
Cotswold District Council | |
|
R & M of Build - Reactive Repairs |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Walsall Council | |
|
|
Cotswold District Council | |
|
|
Walsall Metropolitan Borough Council | |
|
ICT - Telecoms Fixed |
Walsall Metropolitan Borough Council | |
|
|
Cotswold District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
97019000 | Collages and similar decorative plaques | |||
97030000 | Original sculptures and statuary, in any material |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |