BRENTSIDE COMMUNICATIONS LIMITED
Overview
| Company Name | BRENTSIDE COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01991595 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRENTSIDE COMMUNICATIONS LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is BRENTSIDE COMMUNICATIONS LIMITED located?
| Registered Office Address | Suite C, 1st Floor Profile West 950 Great West Road TW8 9ES Brentford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRENTSIDE COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAGEONE COMMUNICATIONS LIMITED | Aug 12, 1996 | Aug 12, 1996 |
| MERCURY PAGING LIMITED | May 02, 1986 | May 02, 1986 |
| TYPEHOLD LIMITED | Feb 20, 1986 | Feb 20, 1986 |
What are the latest accounts for BRENTSIDE COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRENTSIDE COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for BRENTSIDE COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Davy as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Burns as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Registered office address changed from 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF United Kingdom to Suite C, 1st Floor Profile West 950 Great West Road Brentford TW8 9ES on Oct 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 11 pages | AA | ||
Amended accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AAMD | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Pageone Communications Limited as a person with significant control on Aug 02, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr Andrew Murphy as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas Davy as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on Aug 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Capita Corporate Director Limited as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Capita Group Secretary Limited as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of James Cowan as a director on May 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher William Jones as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Who are the officers of BRENTSIDE COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Robert | Director | Fitzwilliam Square West Dublin 2 38-39 Dublin Ireland | Ireland | Irish | 340864910001 | |||||||||
| JONES, Christopher William | Director | Profile West 950 Great West Road TW8 9ES Brentford Suite C, 1st Floor England | England | British | 274714740001 | |||||||||
| MURPHY, Andrew | Director | Fitzwilliam Square West Dublin 2, D02 Nx53 38-39 Ireland | Ireland | Irish | 311999110001 | |||||||||
| ATHERSYCH, Christopher John | Secretary | Greenwood St Olives Close Cross In Hand TN21 0QE Heathfield East Sussex | British | 78115670001 | ||||||||||
| DICKINSON, Peter John Goddard | Secretary | 39 Park Road TW11 0AY Teddington Middlesex | British | 38889200001 | ||||||||||
| LYELL, Stephen Edward | Secretary | 39 Egham Road Plaistow E13 8PD London | British | 61928420001 | ||||||||||
| MEDCALF, Sarah | Secretary | Marsh Lane Taplow SL6 0DE Maidenhead Glengarry England | 159291060001 | |||||||||||
| MOLYNEUX, Mary Bridget | Secretary | 50 Cathcart Road SW10 9JQ London | British | 46283230001 | ||||||||||
| SIMON, Hugh Adams, Mr. | Secretary | Chilton Lodge Speen Lane RG14 1RN Newbury Berkshire | British | 49056950001 | ||||||||||
| TAYLOR, Michael John | Secretary | 109 Hallowell Road HA6 1DY Northwood Middlesex | British | 75861690001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| ATTWOOLL, Rodney Philip | Director | 18 Prince Consort Drive SL5 8AW Ascot Berkshire | British | 63982200002 | ||||||||||
| BAKER, Christopher Francis Henry | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 141579190004 | |||||||||
| BOTTS, John Chester | Director | 21 Argyll Road W8 7DA London | United Kingdom | American | 2943960001 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| COUVAS, Jacques | Director | Chemin Serine 3-Ch-1196 CH 1196 Gland Switzerland | French | 42335820001 | ||||||||||
| COWAN, James | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 179023640001 | |||||||||
| D'JANOEFF, Alexander Constantine Basil | Director | Flat 3 Avenue Court Draycott Avenue SW3 3BU London | British | 69177260001 | ||||||||||
| DAVY, Thomas | Director | Fitzwilliam Square West Dublin 2, D02 Nx53 38-39 Ireland | Ireland | Irish | 311999030001 | |||||||||
| FRAWLEY, Michael | Director | 36 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | British | 70921480001 | ||||||||||
| FUELLHART, Janice | Director | 14 Grosvenor Hill Court 15 Bourdon Street W1K 3PX London | Us Citizen | 49542950007 | ||||||||||
| FUGATE, John Robert | Director | 1633 Winchester MS 39211 Jackson Mississippi Usa | American | 16262360004 | ||||||||||
| HARRISON, John Stephen | Director | 1220 Park Avenue Apt No 14a 10128 New York Usa | American | 49160010001 | ||||||||||
| HENNING, David | Director | Chapel Cottage Ashford Hill RG19 8BG Thatcham Berkshire | British | 71530430001 | ||||||||||
| JONES, Christopher William | Director | 12th Floor Gw1 Great West Road TW8 9DF Brentford Great West House Middlesex United Kingdom | England | British | 274714740001 | |||||||||
| LASTRES, Jose Luis | Director | 4 Turnoak Park SL4 4UN Windsor Berkshire | British | 46327700001 | ||||||||||
| LAYDEN, Dominic John | Director | 1 White Court 200 West Hill SW15 3JB Putney London | Irish | 32406640001 | ||||||||||
| MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | 274905000001 | |||||||||
| MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 161340530001 | |||||||||
| MCCALL, John Quintin | Director | Hornbeams 8a Firway Oaklands AL6 0RD Welwyn Hertfordshire | England | British | 87326150001 | |||||||||
| MULADY, Barry James, Dr | Director | Springbank Oldlands Herons Ghyll TN22 3DA Uckfield East Sussex | United Kingdom | British | 13069930001 | |||||||||
| PORTER, Stewart Charles | Director | Forest Edge 23 Winkfield Road SL4 4BA Windsor Berkshire | British | 67037910001 | ||||||||||
| PRESBURY, Brian Michael Henry | Director | 9 Hill Place Blackpond Lane Farnham Common SL2 3EW Slough Buckinghamshire | British | 42647340001 | ||||||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||||||
| RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193131980001 |
Who are the persons with significant control of BRENTSIDE COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pageone Communications Limited | Apr 06, 2016 | Great West House Great West Road TW8 9DF Brentford 12th Floor Gw1 Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0