Company Information for DATA COMMS DIRECT LIMITED
3A & 3J, WESTPARK, WELLINGTON, SOMERSET, TA21 9AD,
|
Company Registration Number
04465908 Private Limited Company
Active |
| Company Name | |
|---|---|
| DATA COMMS DIRECT LIMITED | |
| Legal Registered Office | |
| 3A & 3J WESTPARK WELLINGTON SOMERSET TA21 9AD Other companies in TA21 | |
| Company Number | 04465908 | |
|---|---|---|
| Company ID Number | 04465908 | |
| Date formed | 2002-06-20 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/08/2024 | |
| Account next due | 31/05/2026 | |
| Latest return | 06/06/2016 | |
| Return next due | 04/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB793812986 |
| Last Datalog update: | 2025-05-05 10:47:05 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JASON DOMINIC MOSS |
||
JASON DOMINIC MOSS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ALISON MOSS |
Company Secretary | ||
CRISTOPHER PETER CADBY |
Company Secretary | ||
CRISTOPHER PETER CADBY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| 31/08/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
| 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Change of details for Becky Tickner as a person with significant control on 2022-06-06 | ||
| Director's details changed for Mr Jason Dominic Moss on 2022-06-06 | ||
| Change of details for Mr Jason Dominic Moss as a person with significant control on 2022-06-06 | ||
| CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
| PSC04 | Change of details for Becky Tickner as a person with significant control on 2022-06-06 | |
| CH01 | Director's details changed for Mr Jason Dominic Moss on 2022-06-06 | |
| AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
| PSC04 | Change of details for Becky Tickner as a person with significant control on 2021-06-14 | |
| AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
| AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
| AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
| AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | Change of details for Mr Jason Dominic Moss as a person with significant control on 2016-08-31 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECKY TICKNER | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DOMINIC MOSS | |
| PSC04 | Change of details for person with significant control | |
| LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 120 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 120 | |
| AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 120 | |
| AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 120 | |
| AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
| AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
| AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/01/12 FROM 2a Castle Road Chelston Business Park Wellington Somerset TA21 9JQ | |
| AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
| AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Jason Dominic Moss on 2010-06-20 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR JASON DOMINIC MOSS on 2010-06-20 | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
| 288a | SECRETARY APPOINTED JASON DOMINIC MOSS | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON MOSS / 01/04/2008 | |
| 288b | APPOINTMENT TERMINATED SECRETARY ALISON MOSS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
| 363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: LENTELLS CHARTERED ACCOUNTANTS 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA | |
| 363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
| 363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
| 123 | NC INC ALREADY ADJUSTED 25/11/02 | |
| RES04 | ||
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 88(2)R | ||
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 5-6 THE CRESCENT TAUNTON SOMERSET TA1 4EA | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | SECRETARY RESIGNED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.93 | 9 |
| MortgagesNumMortOutstanding | 0.60 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
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 DATA COMMS DIRECT LIMITED
DATA COMMS DIRECT LIMITED owns 1 domain names.
dcdi.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Somerset County Council | |
|
Communications & Computing |
| Somerset County Council | |
|
Communications & Computing |
| Nottingham City Council | |
|
REDACTED OTHER SPEND |
| Nottingham City Council | |
|
437-IT Equipment |
| Leeds City Council | |
|
|
| Nottingham City Council | |
|
REDACTED OTHER SPEND |
| Chorley Borough Council | |
|
|
| Manchester City Council | |
|
|
| Manchester City Council | |
|
Proffesional fees |
| Salford City Council | |
|
Capital Expenses |
| Nottingham City Council | |
|
REDACTED OTHER SPEND |
| Nottingham City Council | |
|
IT EQUIPMENT |
| London Borough of Redbridge | |
|
Service Management Exp |
| London Borough of Redbridge | |
|
R&R Equipment - Normal |
| London Borough of Redbridge | |
|
Service Management Exp |
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. |