Company Information for DIRECT COMMUNICATIONS (MOBILE DATA) LTD
ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, PO15 7FJ,
|
Company Registration Number
05986979
Private Limited Company
Active |
Company Name | |
---|---|
DIRECT COMMUNICATIONS (MOBILE DATA) LTD | |
Legal Registered Office | |
ONECOM HOUSE 4400 PARKWAY WHITELEY FAREHAM PO15 7FJ Other companies in HP10 | |
Company Number | 05986979 | |
---|---|---|
Company ID Number | 05986979 | |
Date formed | 2006-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 19:29:22 |
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 |
---|---|---|
MARTIN DIETER FLICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PARKES |
Company Secretary | ||
ROBERT EDWIN PARKES |
Director | ||
MICHAEL PAUL RUTHERFORD |
Director | ||
MELANIE SMITH |
Company Secretary | ||
MAXIMILIAN WERNER SMITH |
Director | ||
MELANIE SMITH |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISH COMMUNICATIONS LIMITED | Director | 2013-09-18 | CURRENT | 2006-06-05 | Active | |
WISH SOLUTIONS (GB) LIMITED | Director | 2013-09-18 | CURRENT | 2008-07-04 | Active | |
MPS (G2) LIMITED | Director | 2013-09-18 | CURRENT | 2012-01-05 | Active | |
WISH HOLDINGS LIMITED | Director | 2013-09-18 | CURRENT | 2007-10-01 | Active | |
PARKWAY TELECOM LIMITED | Director | 2013-06-20 | CURRENT | 2000-07-25 | Active | |
OLIVE M2M LIMITED | Director | 2013-06-01 | CURRENT | 2012-05-17 | Active | |
OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED | Director | 2013-06-01 | CURRENT | 2012-05-17 | Active | |
SAFETY BANK SOLUTIONS LIMITED | Director | 2013-02-04 | CURRENT | 2012-11-28 | Active | |
OLIVE BUSINESS SOLUTIONS LIMITED | Director | 2013-02-01 | CURRENT | 2003-01-27 | Active | |
OLIVE COMMUNICATIONS SOLUTIONS LIMITED | Director | 2013-02-01 | CURRENT | 2011-08-23 | Active | |
JMT CONSULTING LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/21 FROM Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH | |
AP01 | DIRECTOR APPOINTED MR ADAM FOWLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
AD02 | Register inspection address changed from C/O George Green Llp 195 High Street Cradley Heath B64 5HW England to George Green Llp 195 High Street Cradley Heath B64 5HW | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA England to C/O George Green Llp 195 High Street Cradley Heath B64 5HW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN PARKES | |
TM02 | Termination of appointment of Robert Parkes on 2016-05-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Somerset House Temple Street Birmingham B2 5DJ England to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Somerset House Temple Street Birmingham B2 5DJ | |
AD02 | Register inspection address changed to Somerset House Temple Street Birmingham B2 5DJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England | |
AA01 | Previous accounting period shortened from 31/01/15 TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM OLIVE HOUSE WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH | |
AP03 | Appointment of Mr Robert Parkes as company secretary | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWIN PARKES | |
AA01 | CURREXT FROM 31/10/2014 TO 31/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 188 SOUTH EALING ROAD EALING LONDON W5 4RJ | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAUL RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR MARTIN DIETER FLICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN SMITH | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SMITH / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN WERNER SMITH / 05/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 30/11/2007 TO 31/10/2007 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 02/11/06--------- £ SI 2@1=2 | |
88(2)R | AD 02/11/06--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 188 SOUTH EALING ROAD LONDON W5 4RJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-28 |
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 | 2011-11-01 | £ 110,535 |
---|
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 DIRECT COMMUNICATIONS (MOBILE DATA) LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 584,794 |
Current Assets | 2011-11-01 | £ 611,195 |
Debtors | 2011-11-01 | £ 18,744 |
Fixed Assets | 2011-11-01 | £ 16,408 |
Shareholder Funds | 2011-11-01 | £ 517,068 |
Stocks Inventory | 2011-11-01 | £ 7,657 |
Tangible Fixed Assets | 2011-11-01 | £ 16,408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as DIRECT COMMUNICATIONS (MOBILE DATA) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIRECT COMMUNICATIONS (MOBILE DATA) LTD | Event Date | 2014-10-28 |
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. |