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

ELDAN COMMUNICATIONS LIMITED

The White House, High Street, Dereham, NORFOLK, NR19 1DR,
Company Registration Number
02889894
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eldan Communications Ltd
ELDAN COMMUNICATIONS LIMITED was founded on 1994-01-21 and has its registered office in Dereham. The organisation's status is listed as "Active - Proposal to Strike off". Eldan Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELDAN COMMUNICATIONS LIMITED
 
Legal Registered Office
The White House
High Street
Dereham
NORFOLK
NR19 1DR
Other companies in NR19
 
Filing Information
Company Number 02889894
Company ID Number 02889894
Date formed 1994-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB644848308  
Last Datalog update: 2023-06-21 05:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDAN COMMUNICATIONS 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.

Company Officers of ELDAN COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JEMMETT FOX COMPANY SERVICES LTD
Company Secretary 2008-06-01
PHILIP ANTHONY GOORIAH
Director 1994-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JF COMPANY SERVICES LIMITED
Company Secretary 2001-08-01 2008-06-12
VIJAY DEV GOORIAH
Company Secretary 1994-03-10 2001-08-01
CCS SECRETARIES LIMITED
Nominated Secretary 1994-01-21 1994-03-10
CCS DIRECTORS LIMITED
Nominated Director 1994-01-21 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEMMETT FOX COMPANY SERVICES LTD KCR PLUMBING AND HEATING LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD GENPANEL (UK) LIMITED Company Secretary 2008-06-01 CURRENT 2004-03-15 Dissolved 2013-09-24
JEMMETT FOX COMPANY SERVICES LTD NESMC LIMITED Company Secretary 2008-06-01 CURRENT 2003-03-10 Dissolved 2014-09-23
JEMMETT FOX COMPANY SERVICES LTD AS EUROPE LTD Company Secretary 2008-06-01 CURRENT 2004-12-06 Dissolved 2014-04-29
JEMMETT FOX COMPANY SERVICES LTD T.M.M. (DISTRIBUTION) LIMITED Company Secretary 2008-06-01 CURRENT 2000-02-15 Dissolved 2016-08-19
JEMMETT FOX COMPANY SERVICES LTD TAN TRANSPORT LIMITED Company Secretary 2008-06-01 CURRENT 2007-07-12 Dissolved 2018-02-20
JEMMETT FOX COMPANY SERVICES LTD JEMMETT FOX (UK) LIMITED Company Secretary 2008-06-01 CURRENT 2006-05-16 Active
JEMMETT FOX COMPANY SERVICES LTD ANDREW KEATS CONSULTANCY LTD Company Secretary 2008-06-01 CURRENT 2007-09-13 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD JAMES CATOE DESIGN LIMITED Company Secretary 2008-06-01 CURRENT 2008-03-08 Active
JEMMETT FOX COMPANY SERVICES LTD NICHOLSONS UK LIMITED Company Secretary 2008-06-01 CURRENT 2001-09-17 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD SIMPOLOGY UK LIMITED Company Secretary 2008-06-01 CURRENT 2003-03-05 Active
JEMMETT FOX COMPANY SERVICES LTD PRIVATE MEDICAL SECRETARIES (TAVERHAM) LIMITED Company Secretary 2008-06-01 CURRENT 2005-10-11 Active
JEMMETT FOX COMPANY SERVICES LTD GENPART (UK) LIMITED Company Secretary 2008-06-01 CURRENT 1987-12-15 Active
JEMMETT FOX COMPANY SERVICES LTD FRONT LINE FILMS LIMITED Company Secretary 2008-06-01 CURRENT 2001-12-14 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD MA AUTOCOOL LIMITED Company Secretary 2008-06-01 CURRENT 2002-01-28 Active
JEMMETT FOX COMPANY SERVICES LTD DECASERVE LTD Company Secretary 2008-06-01 CURRENT 2002-05-20 Active
JEMMETT FOX COMPANY SERVICES LTD A J N MULTI-SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2007-09-05 Active
JEMMETT FOX COMPANY SERVICES LTD ELY BOAT CHANDLERS LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-30 Liquidation
JEMMETT FOX COMPANY SERVICES LTD IN2IT LIMITED Company Secretary 2008-06-01 CURRENT 2000-01-11 Active
JEMMETT FOX COMPANY SERVICES LTD MYSL CONSULTING LIMITED Company Secretary 2008-06-01 CURRENT 2001-01-30 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD DAVID HOLLIDAY LIMITED Company Secretary 2008-06-01 CURRENT 2007-04-24 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
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-29AA01Current accounting period extended from 28/02/22 TO 30/06/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-27AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0121/01/15 ANNUAL RETURN FULL LIST
2014-07-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0121/01/14 ANNUAL RETURN FULL LIST
2013-06-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0121/01/12 ANNUAL RETURN FULL LIST
2011-09-19AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0121/01/11 ANNUAL RETURN FULL LIST
2010-12-03AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0121/01/10 ANNUAL RETURN FULL LIST
2010-02-02CH01Director's details changed for Philip Anthony Gooriah on 2010-02-02
2010-02-02CH04SECRETARY'S DETAILS CHNAGED FOR JEMMETT FOX COMPANY SERVICES LTD on 2010-02-02
2009-07-29AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27363aReturn made up to 21/01/09; full list of members
2008-06-17288bAppointment terminated secretary jf company services LIMITED
2008-06-16288aSecretary appointed jemmett fox company services LTD
2008-05-06AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-26363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: CANTERBURY HOUSE 20 MARKET PLACE DEREHAM NORFOLK NR19 2AY
2003-02-17363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-05363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288bSECRETARY RESIGNED
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-25363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
1999-02-24363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-24363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-01-28363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-08ELRESS366A DISP HOLDING AGM 02/06/95
1995-06-08ELRESS386 DISP APP AUDS 02/06/95
1995-06-08ELRESS252 DISP LAYING ACC 02/06/95
1995-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-26363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1994-09-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-04-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-17287REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 120 EAST ROAD LONDON N1 6AA
1994-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ELDAN 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 ELDAN 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
ELDAN COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-03-01 £ 25,470
Provisions For Liabilities Charges 2012-03-01 £ 123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ELDAN COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 5,286
Current Assets 2012-03-01 £ 68,595
Debtors 2012-03-01 £ 63,309
Fixed Assets 2012-03-01 £ 616
Shareholder Funds 2012-03-01 £ 43,618
Tangible Fixed Assets 2012-03-01 £ 616

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELDAN COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELDAN COMMUNICATIONS LIMITED
Trademarks
We have not found any records of ELDAN COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELDAN 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 (62090 - Other information technology service activities) as ELDAN COMMUNICATIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ELDAN 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 ELDAN 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 ELDAN 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.