Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A3 COMMUNICATIONS LTD
Company Information for

A3 COMMUNICATIONS LTD

THE ANNEXE, 109 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1UT,
Company Registration Number
04947415
Private Limited Company
Active

Company Overview

About A3 Communications Ltd
A3 COMMUNICATIONS LTD was founded on 2003-10-29 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". A3 Communications Ltd 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
A3 COMMUNICATIONS LTD
 
Legal Registered Office
THE ANNEXE
109 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1UT
Other companies in SL1
 
Filing Information
Company Number 04947415
Company ID Number 04947415
Date formed 2003-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A3 COMMUNICATIONS 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.
Companies with same name A3 COMMUNICATIONS LTD
The following companies were found which have the same name as A3 COMMUNICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A3 COMMUNICATIONS, INC. 10700 NE 4TH ST UNIT 1514 BELLEVUE WA 980045785 Active Company formed on the 2003-04-17
A3 COMMUNICATIONS LLC 712 SOUTH OREGON AVENUE TAMPA FL 33606 Inactive Company formed on the 2012-07-02
A3 COMMUNICATIONS INC Georgia Unknown
A3 Communications, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2016-05-31
A3 COMMUNICATIONS INC Georgia Unknown
A3 COMMUNICATIONS, INC. 3064 SALEM INDUSTRIAL DR WINSTON SALEM NC 27127 Active Company formed on the 2021-12-01

Company Officers of A3 COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
EACOTTS INTERNATIONAL LIMITED
Company Secretary 2017-01-20
FEDERICA MONSONE
Director 2003-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN TROWBRIDGE
Company Secretary 2004-08-25 2017-01-20
VERONICA MITCHELL
Company Secretary 2003-10-29 2004-06-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-29 2003-11-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-29 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EACOTTS INTERNATIONAL LIMITED SIGNAL MUSIC LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
EACOTTS INTERNATIONAL LIMITED OLIVE ROSSLEY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
EACOTTS INTERNATIONAL LIMITED EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED Company Secretary 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED ALIRI INVESTMENTS LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
EACOTTS INTERNATIONAL LIMITED ULTRA SOUND MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
EACOTTS INTERNATIONAL LIMITED PRAISE MUSIC LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
EACOTTS INTERNATIONAL LIMITED SAABRUS 9 LIMITED Company Secretary 2017-03-23 CURRENT 2007-05-10 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED THE LODGE HOUSE PROPERTIES LIMITED Company Secretary 2017-03-03 CURRENT 2012-04-17 Active
EACOTTS INTERNATIONAL LIMITED O A INDUSTRIES LIMITED Company Secretary 2016-05-16 CURRENT 2014-07-11 Active
EACOTTS INTERNATIONAL LIMITED VYTA LIFESTYLE LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED MASH LEISURE LTD. Company Secretary 2016-01-29 CURRENT 2007-10-22 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED ANNEXE B LIMITED Company Secretary 2016-01-29 CURRENT 2010-02-03 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED MASH (THE FORGE) LIMITED Company Secretary 2016-01-29 CURRENT 2005-07-09 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.39 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.40 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED HICKMAN PROPERTIES LIMITED Company Secretary 2016-01-29 CURRENT 2001-05-23 Active
EACOTTS INTERNATIONAL LIMITED ST JAMES HOLDINGS LIMITED Company Secretary 2016-01-19 CURRENT 2007-05-21 Active
EACOTTS INTERNATIONAL LIMITED MM PROP CONSULTANCY LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
EACOTTS INTERNATIONAL LIMITED STRAWBERRY PLACE NEWCASTLE LIMITED Company Secretary 2015-11-17 CURRENT 1997-01-21 Active
EACOTTS INTERNATIONAL LIMITED MASH INCORPORATION LIMITED Company Secretary 2015-08-01 CURRENT 2009-06-17 Dissolved 2016-04-05
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.3 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.4 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.5 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH AVIATION LIMITED Company Secretary 2015-08-01 CURRENT 2007-08-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.1 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED MASH (TIMBER STREET) LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-27 Active
EACOTTS INTERNATIONAL LIMITED MASH BETA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED MASH ALPHA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED DOUBLE TAKE LIMITED Company Secretary 2015-07-03 CURRENT 2015-05-21 Active
EACOTTS INTERNATIONAL LIMITED VESTEL UK LIMITED Company Secretary 2015-06-24 CURRENT 2003-05-20 Active
EACOTTS INTERNATIONAL LIMITED CONSTELLIUM UK LIMITED Company Secretary 2015-06-23 CURRENT 1927-11-28 Active
EACOTTS INTERNATIONAL LIMITED ANSETT AIRCRAFT SPARES & SERVICES LIMITED Company Secretary 2015-06-23 CURRENT 1987-03-03 Active
EACOTTS INTERNATIONAL LIMITED GLOBAL LNG UK LTD Company Secretary 2015-06-23 CURRENT 2000-04-13 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED FARNHAM COMMON HOLDINGS LIMITED Company Secretary 2015-06-23 CURRENT 2004-09-03 Active
EACOTTS INTERNATIONAL LIMITED MASH SERVICES LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Active
EACOTTS INTERNATIONAL LIMITED MCGROVE DEVELOPMENTS LIMITED Company Secretary 2015-05-13 CURRENT 2014-05-29 Active
EACOTTS INTERNATIONAL LIMITED ADRIA HOTEL LIMITED Company Secretary 2015-05-01 CURRENT 2011-07-27 Active
EACOTTS INTERNATIONAL LIMITED AL RAYYAN HOSPITALITY LIMITED Company Secretary 2015-05-01 CURRENT 2012-02-09 Active
EACOTTS INTERNATIONAL LIMITED AMS AUTOMOBILE MARKETING SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1993-07-26 Active
EACOTTS INTERNATIONAL LIMITED EXCELON MANAGEMENT LTD Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-11-11
EACOTTS INTERNATIONAL LIMITED ST GEORGES-2 MANAGEMENT LIMITED Company Secretary 2010-03-08 CURRENT 2009-11-10 Dissolved 2013-12-24
EACOTTS INTERNATIONAL LIMITED AMS WARRANTY EUROPE LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Dissolved 2013-10-29
FEDERICA MONSONE THE LODGE HOUSE PROPERTIES LIMITED Director 2012-04-17 CURRENT 2012-04-17 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
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM 87 Castle Street Reading RG1 7SN England
2023-06-28Change of details for Federica Monsone as a person with significant control on 2023-06-28
2023-01-05CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-08-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
2021-07-14TM02Termination of appointment of Eacotts International Limited on 2021-07-14
2021-04-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-02-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-02-01TM02Termination of appointment of Paul John Trowbridge on 2017-01-20
2017-02-01AP04Appointment of Eacotts International Limited as company secretary on 2017-01-20
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0129/10/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0129/10/13 ANNUAL RETURN FULL LIST
2013-04-30CH01Director's details changed for Federica Monsone on 2013-04-30
2013-04-29CH01Director's details changed for Federica Monsone on 2013-04-29
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0129/10/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0129/10/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0129/10/10 ANNUAL RETURN FULL LIST
2010-07-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0129/10/09 ANNUAL RETURN FULL LIST
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/09 FROM Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, 22 POND CROFT, YATELEY, HAMPSHIRE, GU46 7UR
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-06ELRESS252 DISP LAYING ACC 27/04/2008
2008-05-06ELRESS366A DISP HOLDING AGM 27/04/2008
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-24288cSECRETARY'S PARTICULARS CHANGED
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 2 KNOLLMEAD TOLWORTH, KINGSTON, SURREY KT5 9QN
2004-12-13225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-10-30363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-01288aNEW SECRETARY APPOINTED
2004-09-01288bSECRETARY RESIGNED
2004-07-13288bSECRETARY RESIGNED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-22287REGISTERED OFFICE CHANGED ON 22/11/03 FROM: C/O ALLFORD BRYANT LTD, BURFORD STREET, LECHLADE, GLOUCESTERSHIRE GL7 3AP
2003-11-03288bSECRETARY RESIGNED
2003-11-03288bDIRECTOR RESIGNED
2003-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to A3 COMMUNICATIONS LTD 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 A3 COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A3 COMMUNICATIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 A3 COMMUNICATIONS LTD

Intangible Assets
Patents
We have not found any records of A3 COMMUNICATIONS LTD registering or being granted any patents
Domain Names

A3 COMMUNICATIONS LTD owns 2 domain names.

a3communications.co.uk   lifethroughpictures.co.uk  

Trademarks
We have not found any records of A3 COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A3 COMMUNICATIONS LTD. 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 (70229 - Management consultancy activities other than financial management) as A3 COMMUNICATIONS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where A3 COMMUNICATIONS LTD 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 A3 COMMUNICATIONS LTD 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 A3 COMMUNICATIONS LTD 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.