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

APPLIED COMMUNICATIONS INC (CIS) LIMITED

RED HOUSE, 1ST FLOOR CEMETERY PALES, BROOKWOOD, SURREY, GU24 0BL,
Company Registration Number
03455629
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Applied Communications Inc (cis) Ltd
APPLIED COMMUNICATIONS INC (CIS) LIMITED was founded on 1997-10-27 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Applied Communications Inc (cis) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APPLIED COMMUNICATIONS INC (CIS) LIMITED
 
Legal Registered Office
RED HOUSE, 1ST FLOOR CEMETERY PALES
BROOKWOOD
SURREY
GU24 0BL
Other companies in WD17
 
Filing Information
Company Number 03455629
Company ID Number 03455629
Date formed 1997-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 20:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED COMMUNICATIONS INC (CIS) 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 APPLIED COMMUNICATIONS INC (CIS) LIMITED

Current Directors
Officer Role Date Appointed
DENNIS P BYRNES
Company Secretary 2011-06-03
SCOTT WILLIAM BEHRENS
Director 2009-01-28
DENNIS PATRICK BYRNES
Director 2011-07-29
DAVID GRAHAM KING
Director 2013-06-01
SIMON PAUL STOKES
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMALLA
Director 2010-10-01 2017-12-31
THEODORE F. RODRIGUEZ
Director 2013-06-01 2015-10-02
WALTER JOE THOMAS
Director 2011-07-29 2014-04-01
MICHAEL HOWARD POTTINGER
Director 2009-12-04 2013-05-31
BERNARD JEAN RENE DELAHAYE
Director 2009-09-01 2011-07-29
VICTORIA HELEN SITZ
Company Secretary 2006-03-24 2011-06-03
JAMES MARTIN LOTZ
Director 2009-01-28 2009-12-04
STEPHEN PAUL WRIGHT
Director 2007-10-01 2009-09-01
STEPHEN GEOFFREY HINE
Director 2007-10-01 2009-01-28
RICHARD NICHOLAS LAUNDER
Director 2000-07-26 2007-10-01
IAN WINDLEY
Director 2001-12-19 2007-10-01
BIJAL SHAH
Company Secretary 2001-05-31 2006-03-24
STEVEN ROBERT CHAMBERS
Director 1997-10-29 2001-12-19
DERMOT JOHN MAHER
Company Secretary 2000-05-19 2001-05-31
JON DOUGLAS PARR
Director 1998-10-01 2000-07-26
OLIVER BLOMFIELD LACEY
Company Secretary 1997-10-29 2000-05-19
THOMAS HAROLD BOJE
Director 1997-10-29 1998-10-01
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1997-10-28 1997-10-29
ABOGADO NOMINEES LIMITED
Nominated Secretary 1997-10-28 1997-10-29
ABOGADO CUSTODIANS LIMITED
Nominated Director 1997-10-28 1997-10-29
ABOGADO NOMINEES LIMITED
Nominated Director 1997-10-28 1997-10-29
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-10-27 1997-10-28
LUCIENE JAMES LIMITED
Nominated Director 1997-10-27 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT WILLIAM BEHRENS ACI WORLDWIDE (EMEA) LIMITED Director 2008-10-30 CURRENT 1988-10-28 Active
SCOTT WILLIAM BEHRENS ACI WORLDWIDE (UK DEVELOPMENT) LIMITED Director 2007-09-28 CURRENT 2006-05-25 Dissolved 2016-12-20
SCOTT WILLIAM BEHRENS APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED Director 2007-09-28 CURRENT 1993-11-24 Active
DENNIS PATRICK BYRNES APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED Director 2003-09-30 CURRENT 1993-11-24 Active
DAVID GRAHAM KING RETAIL DECISIONS IS LIMITED Director 2014-08-12 CURRENT 1989-09-27 Dissolved 2015-01-27
DAVID GRAHAM KING RETAIL DECISIONS EUROPE LIMITED Director 2014-08-12 CURRENT 1996-01-02 Dissolved 2018-01-09
DAVID GRAHAM KING S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2013-06-01 CURRENT 2007-05-15 Active - Proposal to Strike off
DAVID GRAHAM KING ACI WORLDWIDE (EMEA) LIMITED Director 2013-05-31 CURRENT 1988-10-28 Active
SIMON PAUL STOKES ACI WORLDWIDE (EMEA) LIMITED Director 2017-12-31 CURRENT 1988-10-28 Active
SIMON PAUL STOKES ACI GLOBAL LIMITED Director 2017-12-31 CURRENT 1998-09-11 Active
SIMON PAUL STOKES S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2017-12-31 CURRENT 2007-05-15 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
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 55-57 Clarendon Road Watford Hertfordshire WD17 1FQ
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-09DS01Application to strike the company off the register
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL STOKES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED SIMON PAUL STOKES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMALLA
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-02AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE F. RODRIGUEZ
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-29SH0124/11/14 STATEMENT OF CAPITAL GBP 3
2014-11-11AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER THOMAS
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0127/10/13 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTINGER
2013-06-25AP01DIRECTOR APPOINTED MR. DAVID GRAHAM KING
2013-06-25AP01DIRECTOR APPOINTED MR. THEODORE RODRIGUEZ
2012-11-13AR0127/10/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0127/10/11 ANNUAL RETURN FULL LIST
2011-11-24CH01Director's details changed for Mr Scott William Behrens on 2011-11-23
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AP01DIRECTOR APPOINTED MR. DENNIS BYRNES
2011-08-05AP01DIRECTOR APPOINTED MR. WALTER JOE THOMAS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DELAHAYE
2011-06-16AP03SECRETARY APPOINTED MR. DENNIS P BYRNES
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA SITZ
2010-11-09AR0127/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD POTTINGER / 26/10/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS. VICTORIA HELEN SITZ / 01/09/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AP01DIRECTOR APPOINTED MR. PAUL THOMALLA
2010-01-22MISCSECTION 519 STATEMENT
2009-12-09AP01DIRECTOR APPOINTED MR MICHAEL HOWARD POTTINGER
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOTZ
2009-11-25AR0127/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM BEHRENS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN LOTZ / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BERNARD JEAN RENE DELAHAYE / 23/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN FINLEY / 18/11/2009
2009-09-02288aDIRECTOR APPOINTED MR. BERNARD DELAHAYE
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WRIGHT
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED MR SCOTT WILLIAM BEHRENS
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HINE
2009-02-12288aDIRECTOR APPOINTED MR JAMES LOTZ
2008-11-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-06225CURREXT FROM 30/09/2008 TO 31/12/2008
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 59 CLARENDON ROAD WATFORD HERTFORSHIRE WD17 1FQ
2007-11-19363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-11244DELIVERY EXT'D 3 MTH 30/09/05
2006-04-12288bSECRETARY RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-09363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-03-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-06-14244DELIVERY EXT'D 3 MTH 30/09/02
2002-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-27363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
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 APPLIED COMMUNICATIONS INC (CIS) 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 APPLIED COMMUNICATIONS INC (CIS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLIED COMMUNICATIONS INC (CIS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 APPLIED COMMUNICATIONS INC (CIS) LIMITED

Intangible Assets
Patents
We have not found any records of APPLIED COMMUNICATIONS INC (CIS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED COMMUNICATIONS INC (CIS) LIMITED
Trademarks
We have not found any records of APPLIED COMMUNICATIONS INC (CIS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED COMMUNICATIONS INC (CIS) 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 (62020 - Information technology consultancy activities) as APPLIED COMMUNICATIONS INC (CIS) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED COMMUNICATIONS INC (CIS) 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 APPLIED COMMUNICATIONS INC (CIS) 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 APPLIED COMMUNICATIONS INC (CIS) 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.