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

CROFT COMMUNICATIONS (BRISTOL) LIMITED

GROUND FLOOR UNIT E1, THE CHASE, JOHN TATE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7NN,
Company Registration Number
03881248
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Croft Communications (bristol) Ltd
CROFT COMMUNICATIONS (BRISTOL) LIMITED was founded on 1999-11-22 and has its registered office in Hertford. The organisation's status is listed as "Active - Proposal to Strike off". Croft Communications (bristol) 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
CROFT COMMUNICATIONS (BRISTOL) LIMITED
 
Legal Registered Office
GROUND FLOOR UNIT E1, THE CHASE
JOHN TATE ROAD
HERTFORD
HERTFORDSHIRE
SG13 7NN
Other companies in BS8
 
Previous Names
WESTCOM (SW) LIMITED06/01/2021
Filing Information
Company Number 03881248
Company ID Number 03881248
Date formed 1999-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB609457031  
Last Datalog update: 2024-01-09 01:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFT COMMUNICATIONS (BRISTOL) 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 CROFT COMMUNICATIONS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISA WEST
Company Secretary 2008-05-06
ANDREW DONALD PONTING WEST
Director 1999-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DONALD PONTING WEST
Company Secretary 1999-11-22 2008-05-06
SIMON WEST
Director 1999-11-22 2007-07-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-11-22 1999-11-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-11-22 1999-11-22

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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-28Voluntary dissolution strike-off suspended
2022-04-28SOAS(A)Voluntary dissolution strike-off suspended
2022-04-20DS01Application to strike the company off the register
2022-03-23DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-01CH01Director's details changed for Mr Philip Waters on 2021-09-24
2021-02-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06RES15CHANGE OF COMPANY NAME 06/01/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-04-20PSC02Notification of Grantcroft Limited as a person with significant control on 2020-04-15
2020-04-20PSC07CESSATION OF ANDREW DONALD PONTING WEST AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD PONTING WEST
2020-04-20AP01DIRECTOR APPOINTED MR BENJAMIN DAVID PAGE
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM 33 Regent Street Clifton Bristol BS8 4HR
2020-04-20TM02Termination of appointment of Sophie Louisa West on 2020-04-15
2020-04-07AA01Previous accounting period extended from 30/11/19 TO 31/03/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-19AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 750
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 750
2015-01-12AR0122/11/14 ANNUAL RETURN FULL LIST
2015-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/15 FROM 7 the Mall Clifton Village Bristol BS8 4DP
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 750
2014-02-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-13AR0122/11/12 ANNUAL RETURN FULL LIST
2012-10-29CH01Director's details changed for Andrew Donald Ponting West on 2012-10-10
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISA WEST / 10/10/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISA WEST / 10/10/2012
2012-08-12AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0122/11/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AR0122/11/10 ANNUAL RETURN FULL LIST
2010-07-23AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-09AR0122/11/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD PONTING WEST / 01/01/2010
2009-04-02AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW WEST
2008-05-16288aSECRETARY APPOINTED SOPHIE LOUISA WEST
2008-03-31AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-31363sRETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS
2007-12-31288bDIRECTOR RESIGNED
2007-08-28169£ IC 1000/750 02/07/07 £ SR 250@1=250
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/07
2007-02-02363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-20363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-16363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-23363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-01-13288aNEW DIRECTOR APPOINTED
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 15 PORTLAND SQUARE BRISTOL AVON BS2 8SJ
1999-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
1999-12-03288bDIRECTOR RESIGNED
1999-12-03288bSECRETARY RESIGNED
1999-11-22NEWINCINCORPORATION 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 CROFT COMMUNICATIONS (BRISTOL) 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 CROFT COMMUNICATIONS (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROFT COMMUNICATIONS (BRISTOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2011-12-01 £ 127,573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-03-31

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 CROFT COMMUNICATIONS (BRISTOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 750
Cash Bank In Hand 2011-12-01 £ 548,473
Current Assets 2011-12-01 £ 550,673
Debtors 2011-12-01 £ 1,200
Fixed Assets 2011-12-01 £ 6,998
Shareholder Funds 2011-12-01 £ 430,098
Stocks Inventory 2011-12-01 £ 1,000
Tangible Fixed Assets 2011-12-01 £ 6,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROFT COMMUNICATIONS (BRISTOL) LIMITED registering or being granted any patents
Domain Names

CROFT COMMUNICATIONS (BRISTOL) LIMITED owns 1 domain names.

westcom-orange.co.uk  

Trademarks
We have not found any records of CROFT COMMUNICATIONS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT COMMUNICATIONS (BRISTOL) 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 CROFT COMMUNICATIONS (BRISTOL) 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 CROFT COMMUNICATIONS (BRISTOL) 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 CROFT COMMUNICATIONS (BRISTOL) 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 CROFT COMMUNICATIONS (BRISTOL) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3