Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED
Company Information for

CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED

77 MANSELL STREET, LONDON, E1 8AN,
Company Registration Number
02351066
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cipfa Community Charge Communications Ltd
CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED was founded on 1989-02-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cipfa Community Charge Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED
 
Legal Registered Office
77 MANSELL STREET
LONDON
E1 8AN
Other companies in WC2N
 
Filing Information
Company Number 02351066
Company ID Number 02351066
Date formed 1989-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-09-06 14:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIPFA COMMUNITY CHARGE COMMUNICATIONS 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 CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TONY JOSEPH PHILLIPS
Company Secretary 2016-06-30
PETER ANDREW WOODMAN
Director 2014-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA ELIZABETH COX
Company Secretary 2014-07-30 2016-06-23
PETER ANDREW WOODMAN
Company Secretary 1997-06-18 2014-07-30
JONATHAN CHARLES GRAHAM
Director 2013-09-26 2014-07-30
JULIAN OLIVER MUND
Director 2009-12-22 2013-09-26
JOHN GEORGE SAUNDERS
Director 2007-08-09 2009-12-31
JULIE ANN COATES
Director 1996-10-28 2007-08-09
JULIE ANN COATES
Company Secretary 1992-06-19 1997-06-18
RICHARD AUSTIN FRASER MORRIS
Director 1995-04-24 1997-06-18
NOEL PEERS HEPWORTH
Director 1992-06-19 1996-10-28
DAVID BOYD CHYNOWETH
Director 1992-06-19 1995-04-04
STEPHEN ROBERT ROWE
Director 1992-06-19 1993-06-28
HOWARD EDWARD WISEMAN
Director 1992-06-19 1993-06-28
MICHAEL STANLEY BOXALL
Director 1992-06-19 1993-04-23
TERENCE CHARLES CLOWRY
Director 1992-06-19 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW WOODMAN CIPFA C.CO LTD Director 2016-06-02 CURRENT 2016-06-02 Active
PETER ANDREW WOODMAN CIPFA BUSINESS LIMITED Director 2016-04-01 CURRENT 1989-04-27 Active
PETER ANDREW WOODMAN F.S.F. LIMITED Director 2014-07-30 CURRENT 1989-09-25 Active - Proposal to Strike off
PETER ANDREW WOODMAN IPF LIMITED Director 2014-07-30 CURRENT 1992-06-02 Active
PETER ANDREW WOODMAN MULTIRESEARCH LIMITED Director 2014-07-30 CURRENT 2000-08-18 Active - Proposal to Strike off
PETER ANDREW WOODMAN CIPFA CONSULTANCY FOR HEALTH LIMITED Director 2014-07-30 CURRENT 1989-11-29 Active
PETER ANDREW WOODMAN IPF (CIPFA) LIMITED Director 2014-07-30 CURRENT 1996-01-11 Active - Proposal to Strike off
PETER ANDREW WOODMAN INSTITUTE OF PUBLIC FINANCE (1966) LIMITED Director 2014-07-30 CURRENT 1966-01-25 Active - Proposal to Strike off
PETER ANDREW WOODMAN FORWARD LOCAL ENTERPRISES LIMITED Director 2014-07-30 CURRENT 1983-10-26 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
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-28DS01Application to strike the company off the register
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR GARETH MOSS
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW WOODMAN
2020-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-17AP03Appointment of Mr Robert Cassleton Elliott as company secretary on 2020-06-01
2020-06-15TM02Termination of appointment of Tony Joseph Phillips on 2020-05-31
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-28PSC02Notification of Chartered Institute of Public Finance and Accountancy as a person with significant control on 2016-04-06
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-04AP03Appointment of Mr Tony Joseph Phillips as company secretary on 2016-06-30
2016-08-04TM02Termination of appointment of Lorna Elizabeth Cox on 2016-06-23
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-22AR0119/06/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-19AD02Register inspection address changed from No.3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 3 Robert Street London WC2N 6RL
2014-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES GRAHAM
2014-08-08AP01DIRECTOR APPOINTED MR PETER ANDREW WOODMAN
2014-08-08AP03Appointment of Mrs Lorna Elizabeth Cox as company secretary on 2014-07-30
2014-08-08TM02Termination of appointment of Peter Andrew Woodman on 2014-07-30
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MUND
2013-09-30AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GRAHAM
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-19AR0119/06/13 ANNUAL RETURN FULL LIST
2012-06-20AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-12-15AD02SAIL ADDRESS CHANGED FROM: NO.1 CROYDON ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AR0119/06/11 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-22AR0119/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM NO1 CROYDON 7TH FLOOR 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAUNDERS
2010-01-06AP01DIRECTOR APPOINTED MR JULIAN OLIVER MUND
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 3 ROBERT STREET LONDON WC2N 6RL
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-06-21363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-07-19363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-20363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-01363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-21363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/01
2001-07-12363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-06363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-01363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-02363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1997-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-27288bSECRETARY RESIGNED
1997-06-27288bDIRECTOR RESIGNED
1997-06-27288aNEW SECRETARY APPOINTED
1997-06-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-27363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1996-11-03288aNEW DIRECTOR APPOINTED
1996-11-03288bDIRECTOR RESIGNED
1996-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIPFA COMMUNITY CHARGE COMMUNICATIONS 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 CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIPFA COMMUNITY CHARGE COMMUNICATIONS 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 (74990 - Non-trading company) as CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CIPFA COMMUNITY CHARGE COMMUNICATIONS 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 CIPFA COMMUNITY CHARGE COMMUNICATIONS 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 CIPFA COMMUNITY CHARGE COMMUNICATIONS 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.