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

G P D COMMUNICATIONS LIMITED

5 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB,
Company Registration Number
03097166
Private Limited Company
Active

Company Overview

About G P D Communications Ltd
G P D COMMUNICATIONS LIMITED was founded on 1995-08-31 and has its registered office in Bicester. The organisation's status is listed as "Active". G P D Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G P D COMMUNICATIONS LIMITED
 
Legal Registered Office
5 MINTON PLACE
VICTORIA ROAD
BICESTER
OXFORDSHIRE
OX26 6QB
Other companies in OX25
 
Filing Information
Company Number 03097166
Company ID Number 03097166
Date formed 1995-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663368023  
Last Datalog update: 2024-03-06 08:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G P D COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CH BUSINESS SERVICES LIMITED   INTERIM ASSISTANCE LIMITED   SADLER TALBOT LTD
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 G P D COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH ASHDOWN
Company Secretary 1995-09-01
JONATHAN GILES BENJAMIN ASHDOWN
Director 1995-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH ASHDOWN
Director 1995-09-01 1998-04-05
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-08-31 1995-09-06
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-08-31 1995-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH ASHDOWN A C R NETWORKS LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-18 Active
JONATHAN GILES BENJAMIN ASHDOWN A C R NETWORKS LIMITED Director 2000-07-18 CURRENT 2000-07-18 Active

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
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH ASHDOWN
2024-02-06Change of details for Mr Jonathan Giles Benjamin Giles as a person with significant control on 2024-02-06
2024-02-06SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ELIZABETH ASHDOWN on 2024-02-06
2024-02-06Director's details changed for Mr Jonathan Giles Benjamin Ashdown on 2024-02-06
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Unit 3a Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-17Change of details for Mr Jonathan Giles Benjamin Giles as a person with significant control on 2023-08-01
2023-08-16Director's details changed for Mr Jonathan Giles Benjamin Ashdown on 2023-08-01
2023-08-11Change of details for Mr Jonathan Giles Benjamin Giles as a person with significant control on 2023-08-01
2023-08-09Change of details for Mr Jonathan Giles Benjamin Giles as a person with significant control on 2023-08-01
2023-06-1930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-06-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-05-12AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM 3 Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-01-30CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH ASHDOWN on 2018-01-30
2018-01-30CH01Director's details changed for Mr Jonathan Giles Benjamin Ashdown on 2018-01-30
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-03-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM Park Farm Technology Centre Kirtlington Oxon OX5 3JQ
2012-08-31AR0131/08/12 ANNUAL RETURN FULL LIST
2012-02-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0131/08/11 ANNUAL RETURN FULL LIST
2011-04-13AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0131/08/10 ANNUAL RETURN FULL LIST
2010-03-12AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-10AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aReturn made up to 31/08/09; full list of members
2008-09-15AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-03363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-31363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-10-18363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-09-07363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-30363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-12395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-09-14AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-09-13363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-09-16363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-09-16288cSECRETARY'S PARTICULARS CHANGED
1998-09-16288cDIRECTOR'S PARTICULARS CHANGED
1998-08-21288bDIRECTOR RESIGNED
1997-09-24363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-09-26363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-01-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-19288NEW DIRECTOR APPOINTED
1996-01-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1996-01-1788(2)RAD 01/09/95--------- £ SI 98@1=98 £ IC 2/100
1995-10-25288SECRETARY RESIGNED
1995-10-25288DIRECTOR RESIGNED
1995-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to G P D 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 G P D COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2001-02-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-10-31 Outstanding BARCLAYS BANK PLC
Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 100
Called Up Share Capital 2012-11-30 £ 100
Called Up Share Capital 2012-11-30 £ 100
Called Up Share Capital 2011-11-30 £ 100
Cash Bank In Hand 2013-11-30 £ 51,326
Cash Bank In Hand 2012-11-30 £ 31,859
Cash Bank In Hand 2012-11-30 £ 31,859
Cash Bank In Hand 2011-11-30 £ 29,057
Current Assets 2013-11-30 £ 80,558
Current Assets 2012-11-30 £ 61,725
Current Assets 2012-11-30 £ 61,725
Current Assets 2011-11-30 £ 88,898
Debtors 2013-11-30 £ 21,732
Debtors 2012-11-30 £ 22,366
Debtors 2012-11-30 £ 22,366
Debtors 2011-11-30 £ 52,341
Fixed Assets 2013-11-30 £ 14,464
Fixed Assets 2012-11-30 £ 17,999
Fixed Assets 2012-11-30 £ 17,999
Fixed Assets 2011-11-30 £ 13,043
Shareholder Funds 2013-11-30 £ 15,783
Shareholder Funds 2012-11-30 £ 2,097
Shareholder Funds 2012-11-30 £ 2,097
Shareholder Funds 2011-11-30 £ 24,684
Stocks Inventory 2013-11-30 £ 7,500
Stocks Inventory 2012-11-30 £ 7,500
Stocks Inventory 2012-11-30 £ 7,500
Stocks Inventory 2011-11-30 £ 7,500
Tangible Fixed Assets 2013-11-30 £ 14,464
Tangible Fixed Assets 2012-11-30 £ 17,999
Tangible Fixed Assets 2012-11-30 £ 17,999
Tangible Fixed Assets 2011-11-30 £ 13,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G P D COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

G P D COMMUNICATIONS LIMITED owns 1 domain names.

ACRNETWORKS.co.uk  

Trademarks
We have not found any records of G P D COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G P D 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 (61900 - Other telecommunications activities) as G P D COMMUNICATIONS 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
Outgoings
Business Rates/Property Tax
No properties were found where G P D 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 G P D 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 G P D 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.