Company Information for X KOMMUNICATIONS LIMITED
TWO RIVERS ACCOUNTANCY, 38 ETON WICK ROAD, ETON WICK, WINDSOR, BERKSHIRE, SL4 6JL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
X KOMMUNICATIONS LIMITED | |
Legal Registered Office | |
TWO RIVERS ACCOUNTANCY 38 ETON WICK ROAD ETON WICK WINDSOR BERKSHIRE SL4 6JL Other companies in SL6 | |
Company Number | 05554390 | |
---|---|---|
Company ID Number | 05554390 | |
Date formed | 2005-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB874322910 |
Last Datalog update: | 2024-11-05 05:44:03 |
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 |
---|---|---|
PAUL STEPHEN MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE RICHES MILLS |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENOLD LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
Amended mirco entity accounts made up to 2019-09-30 | ||
AAMD | Amended mirco entity accounts made up to 2019-09-30 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC04 | Change of details for Mr Paul Stephen Mills as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Paul Stephen Mills on 2018-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/16 FROM 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Penelope Riches Mills on 2014-09-01 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 FULL LIST | |
AR01 | 05/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RICHES MILLS / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM HOLE, BLACK TORRINGTON HIGHAMPTON BEAWORTHY EX21 5JH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-09-30 | £ 101,344 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 112,010 |
Creditors and other liabilities
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 X KOMMUNICATIONS LIMITED
Called Up Share Capital | 2012-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 47,296 |
Cash Bank In Hand | 2011-09-30 | £ 15,486 |
Current Assets | 2012-09-30 | £ 70,219 |
Current Assets | 2011-09-30 | £ 52,787 |
Debtors | 2012-09-30 | £ 22,923 |
Debtors | 2011-09-30 | £ 37,301 |
Tangible Fixed Assets | 2012-09-30 | £ 1,161 |
Tangible Fixed Assets | 2011-09-30 | £ 2,110 |
Debtors and other cash assets
X KOMMUNICATIONS LIMITED owns 1 domain names.
xkommunications.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as X KOMMUNICATIONS 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 |
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. |