Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21COM SYSTEMS LIMITED
Company Information for

21COM SYSTEMS LIMITED

READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
03238787
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About 21com Systems Ltd
21COM SYSTEMS LIMITED was founded on 1996-08-16 and had its registered office in Reading. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
21COM SYSTEMS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 4SJ
Other companies in RG1
 
Filing Information
Company Number 03238787
Date formed 1996-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2016-03-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21COM SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO 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 21COM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SMITH
Company Secretary 1996-08-16
COLIN EDWARD SMITH
Director 1996-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELENE REDMAN
Nominated Secretary 1996-08-16 1996-08-16
CHRISTOPHER HACKETT
Nominated Director 1996-08-16 1996-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN EDWARD SMITH STEELHAWK LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off

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
2016-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015
2014-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 10-12 DUNRAVEN PLACE BRIDGEND MID GLAM CF31 1JD
2013-07-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-124.20STATEMENT OF AFFAIRS/4.19
2013-07-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-01LATEST SOC01/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-01AR0116/08/12 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD SMITH / 01/12/2011
2012-09-15DISS40DISS40 (DISS40(SOAD))
2012-09-13AA31/08/11 TOTAL EXEMPTION SMALL
2012-08-28GAZ1FIRST GAZETTE
2011-09-27AR0116/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-26DISS40DISS40 (DISS40(SOAD))
2011-01-25AR0116/08/10 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD SMITH / 16/08/2010
2010-12-14GAZ1FIRST GAZETTE
2010-09-14DISS40DISS40 (DISS40(SOAD))
2010-09-13AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE
2009-09-07363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-09363sRETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS
2008-03-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-04363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-08363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 31 VICTORIA ROAD SWINDON WILTSHIRE SN1 3AW
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-07363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-13363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-15363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-17363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ
2000-11-13363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-11363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-04-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-03363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-11-12363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA
1997-02-24288cDIRECTOR'S PARTICULARS CHANGED
1997-02-24288cSECRETARY'S PARTICULARS CHANGED
1996-09-02288SECRETARY RESIGNED
1996-09-02288DIRECTOR RESIGNED
1996-09-02288NEW DIRECTOR APPOINTED
1996-09-02288NEW SECRETARY APPOINTED
1996-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 21COM SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-01
Resolutions for Winding-up2013-07-09
Appointment of Liquidators2013-07-09
Proposal to Strike Off2012-08-28
Proposal to Strike Off2010-12-14
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against 21COM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21COM SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 21COM SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of 21COM SYSTEMS LIMITED registering or being granted any patents
Domain Names

21COM SYSTEMS LIMITED owns 1 domain names.

21com.co.uk  

Trademarks
We have not found any records of 21COM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21COM SYSTEMS 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 (61900 - Other telecommunications activities) as 21COM SYSTEMS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where 21COM SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party21COM SYSTEMS LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeFinal Meetings
Defending party21COM SYSTEMS LIMITEDEvent Date2013-07-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of 21COM Systems Limited will be held at 92 London Street, Reading, Berkshire, RG1 4SJ on 25 November 2015 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolution will be considered at the creditors meeting: That the joint liquidators receive their release. Proxies to be used at the meeting together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 02 July 2013 Office Holder details: Matthew John Waghorn , (IP No. 009432) and John Arthur Kirkpatrick , (IP No. 002230) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . For further details contact: Alex Audland on email: alex.audland@wilkinskennedy.com or on tel: 01189 512131. Matthew John Waghorn , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending party21COM SYSTEMS LIMITEDEvent Date2013-06-19
At a General Meeting of the above named Company duly convened and held at 92 London Street, Reading, Berkshire, RG1 4SJ on 19 June 2013 and adjourned to 2 July 2013, the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Matthew John Waghorn and John Arthur Kirkpatrick , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos 009432 and 002230) be and are hereby appointed Joint Liquidators of the company for the purposes of the winding-up and that they may act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Matthew John Waghorn and John Arthur Kirkpatrick as Joint Liquidators. Further details contact: Jodie Gilbert, Email: jodie.gilbert@wilkinskennedy.com, Tel: 01189 512131. Colin Smith , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending party21COM SYSTEMS LIMITEDEvent Date2012-08-28
 
Initiating party Event TypeProposal to Strike Off
Defending party21COM SYSTEMS LIMITEDEvent Date2010-12-14
 
Initiating party Event TypeProposal to Strike Off
Defending party21COM SYSTEMS LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21COM SYSTEMS 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 21COM SYSTEMS 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.