Company Information for SUCCINCT COMMUNICATIONS LIMITED
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,
|
Company Registration Number
03849470
Private Limited Company
Active |
Company Name | |
---|---|
SUCCINCT COMMUNICATIONS LIMITED | |
Legal Registered Office | |
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU Other companies in SW1P | |
Company Number | 03849470 | |
---|---|---|
Company ID Number | 03849470 | |
Date formed | 1999-09-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-15 16:59:34 |
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 | ||
---|---|---|---|---|
SUCCINCT COMMUNICATIONS LLC | 9624 SW 47TH AVE PORTLAND OR 97219 | Active | Company formed on the 2009-12-07 | |
SUCCINCT COMMUNICATIONS | BLAIR ROAD Singapore 089918 | Active | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GEORGE TOLLISS |
||
DAVID ALAN ROWLEY |
||
SANDRA MARY ROYDEN |
||
ROGER MALCOLM SELMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROWTHER |
Company Secretary | ||
SEAN MICHAEL MCGRATH |
Director | ||
ROBERT EDWARD DAVISON |
Company Secretary | ||
LISA DODGSON |
Director | ||
SEAN MICHAEL MCGRATH |
Company Secretary | ||
GEOFFREY HOWARD MATTHEWS |
Director | ||
ROSEMARY JANE DICK |
Company Secretary | ||
DOUGLAS BROWN DICK |
Director | ||
DOUGLAS BROWN DICK |
Company Secretary | ||
COLIN JAMES MALCOLM MACKAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OH INVESTORS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CHOICE HEALTHCARE SOLUTIONS LIMITED | Director | 2016-05-16 | CURRENT | 2000-09-18 | Active | |
OHC US HOLDINGS LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
ACCRETIO LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
PH ASSOCIATES LIMITED | Director | 2012-10-15 | CURRENT | 1999-08-26 | Active | |
OPEN HEALTH PATIENT ENGAGEMENT LIMITED | Director | 2012-05-25 | CURRENT | 2012-01-19 | Active | |
HARVEY WALSH LIMITED | Director | 2012-05-15 | CURRENT | 2002-10-29 | Active | |
OPEN VP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-18 | Active | |
OPEN HEALTH ADVERTISING LIMITED | Director | 2011-07-12 | CURRENT | 2004-10-05 | Active | |
OPEN LEC LIMITED | Director | 2011-04-04 | CURRENT | 1993-01-13 | Active | |
LEC COMMUNICATIONS LIMITED | Director | 2011-04-04 | CURRENT | 1995-12-22 | Active | |
OHC LONDON HOLDINGS LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CHOICE HEALTHCARE SOLUTIONS LIMITED | Director | 2016-05-16 | CURRENT | 2000-09-18 | Active | |
OPEN HEALTH PATIENT ENGAGEMENT LIMITED | Director | 2016-04-22 | CURRENT | 2012-01-19 | Active | |
OHC US HOLDINGS LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
ACCRETIO LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
HARVEY WALSH LIMITED | Director | 2013-04-16 | CURRENT | 2002-10-29 | Active | |
PH ASSOCIATES LIMITED | Director | 2012-10-15 | CURRENT | 1999-08-26 | Active | |
OPEN VP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-18 | Active | |
OPEN HEALTH ADVERTISING LIMITED | Director | 2011-07-12 | CURRENT | 2004-10-05 | Active | |
OHC LONDON HOLDINGS LIMITED | Director | 2011-04-06 | CURRENT | 2011-03-17 | Active | |
OPEN LEC LIMITED | Director | 2011-04-04 | CURRENT | 1993-01-13 | Active | |
LEC COMMUNICATIONS LIMITED | Director | 2011-04-04 | CURRENT | 1995-12-22 | Active | |
OH INVESTORS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CHOICE HEALTHCARE SOLUTIONS LIMITED | Director | 2016-05-16 | CURRENT | 2000-09-18 | Active | |
OHC US HOLDINGS LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
ACCRETIO LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
FORMIDABLE MEDIA LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
PH ASSOCIATES LIMITED | Director | 2012-10-15 | CURRENT | 1999-08-26 | Active | |
OPEN HEALTH PATIENT ENGAGEMENT LIMITED | Director | 2012-05-25 | CURRENT | 2012-01-19 | Active | |
HARVEY WALSH LIMITED | Director | 2012-05-16 | CURRENT | 2002-10-29 | Active | |
OPEN VP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-18 | Active | |
OPEN HEALTH ADVERTISING LIMITED | Director | 2011-07-12 | CURRENT | 2004-10-05 | Active | |
OPEN LEC LIMITED | Director | 2011-04-04 | CURRENT | 1993-01-13 | Active | |
LEC COMMUNICATIONS LIMITED | Director | 2011-04-04 | CURRENT | 1995-12-22 | Active | |
OHC LONDON HOLDINGS LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038494700005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038494700004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom | |
PSC05 | Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18 | |
AP01 | DIRECTOR APPOINTED MR DAVID MACKNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom | |
AD02 | Register inspection address changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF | |
AD02 | Register inspection address changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF | |
CH01 | Director's details changed for Mr Roger Malcolm Selman on 2020-04-30 | |
CH01 | Director's details changed for Mr Roger Malcolm Selman on 2020-04-30 | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30 | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales | |
TM02 | Termination of appointment of 7Side Secretarial Limited on 2020-04-30 | |
TM02 | Termination of appointment of 7Side Secretarial Limited on 2020-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales | |
AP04 | Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom | |
TM02 | Termination of appointment of Thomas George Tolliss on 2018-12-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038494700003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038494700004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL MCGRATH | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 902 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
TM02 | Termination of appointment of David Crowther on 2017-12-31 | |
AP03 | Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038494700003 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 27/04/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 902 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AP03 | Appointment of Mr David Crowther as company secretary on 2017-04-01 | |
TM02 | Termination of appointment of Robert Edward Davison on 2017-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038494700002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA DODGSON | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 902 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 902 | |
AR01 | 01/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
ANNOTATION | Admin Removed | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AP01 | DIRECTOR APPOINTED SANDRA MARY ROYDEN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN ROWLEY | |
RES01 | ADOPT ARTICLES 27/01/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR ROGER MALCOLM SELMAN | |
AP03 | SECRETARY APPOINTED ROBERT EDWARD DAVISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN MCGRATH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 2 BURTON HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MATTHEWS | |
SH01 | 26/08/05 STATEMENT OF CAPITAL GBP 902.00 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 28/09/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA DODGSON / 28/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL MCGRATH / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD MATTHEWS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA DODGSON / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN MICHAEL MCGRATH / 24/11/2009 | |
AR01 | 28/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 18/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES14 | CAPIT 598 SH AT £1 200 18/12/03 | |
RES04 | £ NC 1000/1002 18/12/0 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 18/12/03--------- £ SI 598@1=598 £ SI 200@.01=2 £ IC 2/602 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT AGREEMENT | Satisfied | AMTRADE INTERNATIONAL PLC |
SUCCINCT COMMUNICATIONS LIMITED owns 10 domain names.
optimmo.co.uk oncologymasterclass.co.uk ukcancerconvention.co.uk afexpert.co.uk melanomaforum.co.uk succinctcomms.co.uk succinctcommunications.co.uk succinctconsulting.co.uk succinctmail.co.uk succinctpublishing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
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.
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. |