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

INTERNAL COMMUNICATIONS LIMITED

Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, HERTFORDSHIRE, SG13 7NN,
Company Registration Number
03723362
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Internal Communications Ltd
INTERNAL COMMUNICATIONS LIMITED was founded on 1999-03-01 and has its registered office in Hertford. The organisation's status is listed as "Active - Proposal to Strike off". Internal Communications 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
INTERNAL COMMUNICATIONS LIMITED
 
Legal Registered Office
Ground Floor, Unit E1 The Chase
John Tate Road
Hertford
HERTFORDSHIRE
SG13 7NN
Other companies in PR2
 
Filing Information
Company Number 03723362
Company ID Number 03723362
Date formed 1999-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636453236  
Last Datalog update: 2024-02-14 07:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNAL 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.
Companies with same name INTERNAL COMMUNICATIONS LIMITED
The following companies were found which have the same name as INTERNAL COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNAL COMMUNICATIONS NETWORK LIMITED FLAT 104 PHOENIX COURT BLACK EAGLE DRIVE NORTHFLEET GRAVESEND DA11 9AZ Active Company formed on the 1992-12-01
INTERNAL COMMUNICATIONS, INC. 46 SW 1ST ST MIAMI FL 33130 Inactive Company formed on the 1991-04-11
INTERNAL COMMUNICATIONS SYSTEMS INC Georgia Unknown
INTERNAL COMMUNICATIONS INCORPORATED California Unknown
INTERNAL COMMUNICATIONS SYSTEMS INCORPORATED New Jersey Unknown
INTERNAL COMMUNICATIONS SYSTEMS INC Georgia Unknown
INTERNAL COMMUNICATIONS MASTERY LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-04-27

Company Officers of INTERNAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
LINDA PURDY
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PAUL PURDY
Company Secretary 2008-01-28 2017-02-13
DANIEL PAUL PURDY
Director 2006-01-20 2016-12-15
LINDA PURDY
Company Secretary 2006-01-20 2008-01-28
STEPHEN MICHAEL PURDY
Director 1999-03-02 2008-01-28
STEPHEN PURDY
Company Secretary 2005-05-20 2006-02-06
LINDA PURDY
Director 1999-03-02 2006-02-06
LINDA PURDY
Company Secretary 1999-03-02 2005-05-01
RICHARD WOODS
Director 1999-11-01 2002-12-31
ANDREW PORTER
Director 1999-11-01 2001-02-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-03-01 1999-03-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-03-01 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA PURDY INTERNAL COMMS (HOLDINGS) LIMITED Director 2008-08-15 CURRENT 2008-08-15 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-23Application to strike the company off the register
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037233620005
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 037233620006
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037233620005
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233620006
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037233620003
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-10-20RES01ADOPT ARTICLES 20/10/21
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233620004
2021-09-30PSC07CESSATION OF DANIEL PAUL PURDY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30PSC02Notification of Grantcroft Limited as a person with significant control on 2021-09-30
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PURDY
2021-09-30AP01DIRECTOR APPOINTED MR BENJAMIN DAVID PAGE
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 3 Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT England
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037233620002
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 33 Roman Way Industrial Estate Ribbleton Preston PR2 5BD
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233620003
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-13AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-03-13AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-02-13TM02APPOINTMENT TERMINATED, SECRETARY DANIEL PURDY
2017-02-13TM02APPOINTMENT TERMINATED, SECRETARY DANIEL PURDY
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL PURDY
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-14AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233620002
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-17AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0101/03/12 ANNUAL RETURN FULL LIST
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 49 ROMAN WAY LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BD
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0101/03/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA PURDY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL PURDY / 01/03/2010
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM UNIT 56 ROMAN WAY LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BE
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL PURDY / 28/01/2008
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-10363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-24363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2005-05-16288bSECRETARY RESIGNED
2005-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: UNIT 27 ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON LANCASHIRE PR2 5BD
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19363(288)DIRECTOR RESIGNED
2003-05-19363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27363(288)DIRECTOR RESIGNED
2001-02-27363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 33 ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON PR2 5BD
2000-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-24363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-05-07ORES04£ NC 1000/5000 31/03/9
1999-05-07123NC INC ALREADY ADJUSTED 31/03/99
1999-05-0788(2)RAD 31/03/99--------- £ SI 4999@1=4999 £ IC 1/5000
1999-03-09288bSECRETARY RESIGNED
1999-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 INTERNAL 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 INTERNAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
MORTGAGE DEBENTURE 2001-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 INTERNAL COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of INTERNAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of INTERNAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNAL 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 INTERNAL COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNAL 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 INTERNAL 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 INTERNAL 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.