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

COMMUNICATION STEM LIMITED

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03270429
Private Limited Company
Active

Company Overview

About Communication Stem Ltd
COMMUNICATION STEM LIMITED was founded on 1996-10-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Communication Stem Limited is a Private Limited Company registered in UNITED KINGDOM 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
COMMUNICATION STEM LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 03270429
Company ID Number 03270429
Date formed 1996-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682398492  
Last Datalog update: 2023-11-06 15:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATION STEM 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 COMMUNICATION STEM LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BATEMAN
Company Secretary 2015-04-01
MICHAEL ANDREW BROWN
Director 2003-10-27
ROBERT ARTHUR GREVILLE DAVIS
Director 2010-10-01
ANDREW ROBERT WILLMOTT
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE WINSER
Director 2010-10-01 2014-10-09
RICHARD DAVID PHILLIPS
Company Secretary 1997-01-01 2009-10-30
RICHARD DAVID PHILLIPS
Director 2003-10-27 2009-10-30
JOHN MICHAEL HAWKER
Director 2003-04-08 2006-11-01
ROBERT VIVIAN
Director 2003-10-27 2004-03-31
CHRISTOPHER GEORGE HAWKER
Director 1996-11-07 2003-04-09
LESLEY PETERS
Company Secretary 1996-11-07 1997-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-10-29 1996-11-07
LONDON LAW SERVICES LIMITED
Nominated Director 1996-10-29 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BROWN COMMUNITE LTD Director 2008-09-08 CURRENT 2008-09-08 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
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05SH02Sub-division of shares on 2021-06-08
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WILLMOTT
2020-11-25CH01Director's details changed for Mr Andrew Robert Willmott on 2020-11-20
2020-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE BATEMAN on 2020-11-20
2020-11-25PSC04Change of details for Mr Michael Andrew Brown as a person with significant control on 2020-11-20
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CH01Director's details changed for Mr Michael Andrew Brown on 2020-03-16
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-25CH01Director's details changed for Robert Arthur Greville Davis on 2019-10-25
2019-06-03AA01Current accounting period extended from 30/06/19 TO 31/12/19
2018-11-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-02-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0129/10/15 ANNUAL RETURN FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MR ANDREW ROBERT WILLMOTT
2015-04-01AP03Appointment of Mrs Caroline Bateman as company secretary on 2015-04-01
2015-01-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE WINSER
2014-02-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0129/10/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0129/10/12 ANNUAL RETURN FULL LIST
2011-11-16AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-27AA01Current accounting period extended from 31/12/11 TO 30/06/12
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0129/10/10 ANNUAL RETURN FULL LIST
2010-10-07AP01DIRECTOR APPOINTED ROBERT ARTHUR GREVILLE DAVIS
2010-10-07AP01DIRECTOR APPOINTED DEBORAH JANE WINSER
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0129/10/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BROWN / 29/10/2009
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPS
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-31AA31/12/07 TOTAL EXEMPTION FULL
2007-12-20363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-12-20353LOCATION OF REGISTER OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/06
2006-11-24363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20288bDIRECTOR RESIGNED
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-10-22363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-06-10288aNEW DIRECTOR APPOINTED
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-06288bDIRECTOR RESIGNED
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2001-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-13363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-09287REGISTERED OFFICE CHANGED ON 09/02/99 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT
1999-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-22363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-10-27288bSECRETARY RESIGNED
1997-10-27288aNEW SECRETARY APPOINTED
1997-10-27225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1996-12-10CERTNMCOMPANY NAME CHANGED BUTTONSIDE LIMITED CERTIFICATE ISSUED ON 11/12/96
1996-11-19288bDIRECTOR RESIGNED
1996-11-19287REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-11-19288aNEW SECRETARY APPOINTED
1996-11-19288aNEW DIRECTOR APPOINTED
1996-11-19288bSECRETARY RESIGNED
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 COMMUNICATION STEM 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 COMMUNICATION STEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMMUNICATION STEM LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATION STEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATION STEM LIMITED
Trademarks
We have not found any records of COMMUNICATION STEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATION STEM 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 COMMUNICATION STEM 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 COMMUNICATION STEM 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.
Import/Export of Goods
Goods imported/exported by COMMUNICATION STEM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICATION STEM 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 COMMUNICATION STEM 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.