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

COMMUNICANDUM LIMITED

25TH FLOOR 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03693128
Private Limited Company
Active

Company Overview

About Communicandum Ltd
COMMUNICANDUM LIMITED was founded on 1999-01-08 and has its registered office in London. The organisation's status is listed as "Active". Communicandum 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
COMMUNICANDUM LIMITED
 
Legal Registered Office
25TH FLOOR 40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Filing Information
Company Number 03693128
Company ID Number 03693128
Date formed 1999-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-07 14:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICANDUM 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 COMMUNICANDUM LIMITED

Current Directors
Officer Role Date Appointed
CARLOS HUMBERTO CARDENAS STERLING
Company Secretary 2017-09-25
VANESSA EKE
Director 2006-12-15
DANIEL ERNEST HENRI JULIEN
Director 2016-09-16
OLIVIER CLAUDE JEAN RIGAUDY
Director 2016-09-16
LEIGH PATRICE RYAN
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULO CESAR SALLES VASQUES
Director 2016-09-16 2017-10-13
ZOE MICHELLE HERRON
Company Secretary 2017-04-19 2017-09-25
CHARLES JOSEPH BRUCATO
Director 2006-01-19 2016-09-15
DENNIS DRACUP
Director 2006-01-19 2016-09-15
PAUL JOHN STANTON TEESDALE
Company Secretary 2007-07-31 2012-09-27
LOUIS F PROVENZANO
Director 2006-12-15 2012-06-21
JEFFREY CHARLES GRACE
Company Secretary 2006-12-15 2007-07-31
JEFFREY CHARLES GRACE
Director 2006-12-15 2007-07-31
MATTHEW T GIBBS II
Company Secretary 2006-01-19 2006-12-15
MATTHEW T GIBBS II
Director 2006-01-19 2006-12-15
YUNG CHUNG HEH
Director 2006-01-19 2006-12-15
JAMES MICHAEL BAGAN
Director 2006-01-19 2006-02-15
RONALD RORY HENDERSON WEBSTER
Company Secretary 2004-12-09 2006-01-19
RONALD RORY HENDERSON WEBSTER
Director 2004-12-09 2006-01-19
IAN WILLIAMSON
Director 2004-12-09 2006-01-19
KATHERINE LYNDSAY MAVOR
Company Secretary 2004-06-01 2004-12-09
KATHERINE LYNDSAY MAVOR
Director 1999-04-23 2004-12-09
SIMON BOWYER
Company Secretary 2002-07-24 2004-06-01
SIMON BOWYER
Director 2002-07-24 2004-06-01
ANDREW LUMSDAINE KARNEY
Director 1999-04-23 2004-04-26
DAVID JOHN CARMAN
Director 1999-12-15 2004-03-31
YAHIA REZGUI
Director 1999-04-23 2003-08-19
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2001-08-13 2003-08-01
BRUCE JEREMY JOHN CADBURY
Director 1999-01-08 2003-06-18
JULIE APPLETON
Company Secretary 1999-01-08 2001-08-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-01-08 1999-01-08
WATERLOW NOMINEES LIMITED
Nominated Director 1999-01-08 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA EKE LANGUAGE LINE LIMITED Director 2006-12-15 CURRENT 2003-07-07 Active
VANESSA EKE LANGUAGE LINE SERVICES UK II LIMITED Director 2006-12-15 CURRENT 2005-09-23 Active - Proposal to Strike off
VANESSA EKE LANGUAGE LINE SERVICES UK LIMITED Director 2006-12-15 CURRENT 2005-09-23 Active
VANESSA EKE LL SHELL LIMITED Director 2006-12-15 CURRENT 1991-06-19 Active - Proposal to Strike off
DANIEL ERNEST HENRI JULIEN LANGUAGE LINE LIMITED Director 2016-09-16 CURRENT 2003-07-07 Active
DANIEL ERNEST HENRI JULIEN LANGUAGE LINE SERVICES UK II LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active - Proposal to Strike off
DANIEL ERNEST HENRI JULIEN LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
DANIEL ERNEST HENRI JULIEN LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 Active - Proposal to Strike off
OLIVIER CLAUDE JEAN RIGAUDY LANGUAGE LINE LIMITED Director 2016-09-16 CURRENT 2003-07-07 Active
OLIVIER CLAUDE JEAN RIGAUDY LANGUAGE LINE SERVICES UK II LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active - Proposal to Strike off
OLIVIER CLAUDE JEAN RIGAUDY LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
OLIVIER CLAUDE JEAN RIGAUDY LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 Active - Proposal to Strike off
OLIVIER CLAUDE JEAN RIGAUDY TELEPERFORMANCE CONTACT LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
OLIVIER CLAUDE JEAN RIGAUDY TELEPERFORMANCE HOLDINGS LIMITED Director 2010-10-19 CURRENT 2000-07-12 Active
LEIGH PATRICE RYAN LANGUAGE LINE LIMITED Director 2016-09-16 CURRENT 2003-07-07 Active
LEIGH PATRICE RYAN LANGUAGE LINE SERVICES UK II LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active - Proposal to Strike off
LEIGH PATRICE RYAN LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
LEIGH PATRICE RYAN LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 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
2022-01-18CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-21Resolutions passed:<ul><li>Resolution Cancel share prem a/c 21/12/2021<li>Resolution reduction in capital</ul>
2021-12-21Solvency Statement dated 21/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 0.10
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13PSC05Change of details for Language Line Limited as a person with significant control on 2021-04-13
2021-03-31PSC02Notification of Language Line Limited as a person with significant control on 2021-03-31
2021-03-31PSC09Withdrawal of a person with significant control statement on 2021-03-31
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-01AAMDAmended dormat accounts made up to 2018-12-31
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULO CESAR SALLES VASQUES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25AP03Appointment of Mr Carlos Humberto Cardenas Sterling as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Zoe Michelle Herron on 2017-09-25
2017-04-19AP03Appointment of Miss Zoe Michelle Herron as company secretary on 2017-04-19
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1054953.7
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MR PAULO CESAR SALLES VASQUES
2016-10-28AP01DIRECTOR APPOINTED MR DANIEL ERNEST HENRI JULIEN
2016-10-28AP01DIRECTOR APPOINTED MRS LEIGH PATRICE RYAN
2016-10-26AP01DIRECTOR APPOINTED MR OLIVIER CLAUDE JEAN RIGAUDY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DRACUP
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-06MEM/ARTSARTICLES OF ASSOCIATION
2016-10-04RES13Resolutions passed:
  • Dirs authority re resolution re merger 16/09/2016
  • ADOPT ARTICLES
2016-10-04RES01ADOPT ARTICLES 16/09/2016
2016-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1054953.7
2016-01-12AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1054953.7
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1054953.7
2014-01-10AR0108/01/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20AR0108/01/13 FULL LIST
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL TEESDALE
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PROVENZANO
2012-01-11AR0108/01/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-03AR0108/01/11 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-26AR0108/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS F PROVENZANO / 08/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH BRUCATO / 08/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DRACUP / 08/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA EKE / 08/01/2010
2010-02-08AUDAUDITOR'S RESIGNATION
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 25TH FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR
2009-02-05190LOCATION OF DEBENTURE REGISTER
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEFFREY CHARLES GRACE LOGGED FORM
2008-06-27288aSECRETARY APPOINTED PAUL JOHN STANTON TEESDALE
2008-03-26363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-28363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-10363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 11-21 NORTHDOWN STREET LONDON N1 9BN
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288bDIRECTOR RESIGNED
2006-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-03288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-09363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-21RES13DIR APP 09/12/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-06288bDIRECTOR RESIGNED
2004-04-28363sRETURN MADE UP TO 08/01/04; CHANGE OF MEMBERS
2003-11-29RES12VARYING SHARE RIGHTS AND NAMES
2003-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMMUNICANDUM 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 COMMUNICANDUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-08-19 Satisfied ISIS EQUITY PARTNERS PLC (THE "TRUSTEE")
DEBENTURE 1999-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 COMMUNICANDUM LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICANDUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICANDUM LIMITED
Trademarks
We have not found any records of COMMUNICANDUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICANDUM 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 (99999 - Dormant Company) as COMMUNICANDUM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICANDUM 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 COMMUNICANDUM 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 COMMUNICANDUM 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.