BRENTSIDE COMMUNICATIONS LIMITED

BRENTSIDE COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRENTSIDE COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01991595
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRENTSIDE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGEONE COMMUNICATIONS LIMITEDAug 12, 1996Aug 12, 1996
    MERCURY PAGING LIMITEDMay 02, 1986May 02, 1986
    TYPEHOLD LIMITEDFeb 20, 1986Feb 20, 1986

    What are the latest accounts for BRENTSIDE COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRENTSIDE COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for BRENTSIDE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Davy as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Robert Burns as a director on Sep 30, 2025

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    11 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2023

    11 pagesAAMD

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Change of details for Pageone Communications Limited as a person with significant control on Aug 02, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Appointment of Mr Andrew Murphy as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Mr Thomas Davy as a director on Jul 31, 2023

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Capita Corporate Director Limited as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Capita Group Secretary Limited as a secretary on Jul 31, 2023

    1 pagesTM02

    legacy

    3 pagesGUARANTEE2

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of James Cowan as a director on May 02, 2023

    1 pagesTM01

    Appointment of Mr Christopher William Jones as a director on Feb 02, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Who are the officers of BRENTSIDE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Robert
    Fitzwilliam Square West
    Dublin 2
    38-39
    Dublin
    Ireland
    Director
    Fitzwilliam Square West
    Dublin 2
    38-39
    Dublin
    Ireland
    IrelandIrish340864910001
    JONES, Christopher William
    Profile West
    950 Great West Road
    TW8 9ES Brentford
    Suite C, 1st Floor
    England
    Director
    Profile West
    950 Great West Road
    TW8 9ES Brentford
    Suite C, 1st Floor
    England
    EnglandBritish274714740001
    MURPHY, Andrew
    Fitzwilliam Square West
    Dublin 2, D02 Nx53
    38-39
    Ireland
    Director
    Fitzwilliam Square West
    Dublin 2, D02 Nx53
    38-39
    Ireland
    IrelandIrish311999110001
    ATHERSYCH, Christopher John
    Greenwood St Olives Close
    Cross In Hand
    TN21 0QE Heathfield
    East Sussex
    Secretary
    Greenwood St Olives Close
    Cross In Hand
    TN21 0QE Heathfield
    East Sussex
    British78115670001
    DICKINSON, Peter John Goddard
    39 Park Road
    TW11 0AY Teddington
    Middlesex
    Secretary
    39 Park Road
    TW11 0AY Teddington
    Middlesex
    British38889200001
    LYELL, Stephen Edward
    39 Egham Road
    Plaistow
    E13 8PD London
    Secretary
    39 Egham Road
    Plaistow
    E13 8PD London
    British61928420001
    MEDCALF, Sarah
    Marsh Lane
    Taplow
    SL6 0DE Maidenhead
    Glengarry
    England
    Secretary
    Marsh Lane
    Taplow
    SL6 0DE Maidenhead
    Glengarry
    England
    159291060001
    MOLYNEUX, Mary Bridget
    50 Cathcart Road
    SW10 9JQ London
    Secretary
    50 Cathcart Road
    SW10 9JQ London
    British46283230001
    SIMON, Hugh Adams, Mr.
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    Secretary
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    British49056950001
    TAYLOR, Michael John
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    Secretary
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    British75861690001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    ATTWOOLL, Rodney Philip
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    British63982200002
    BAKER, Christopher Francis Henry
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish141579190004
    BOTTS, John Chester
    21 Argyll Road
    W8 7DA London
    Director
    21 Argyll Road
    W8 7DA London
    United KingdomAmerican2943960001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    COUVAS, Jacques
    Chemin Serine 3-Ch-1196
    CH 1196 Gland
    Switzerland
    Director
    Chemin Serine 3-Ch-1196
    CH 1196 Gland
    Switzerland
    French42335820001
    COWAN, James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish179023640001
    D'JANOEFF, Alexander Constantine Basil
    Flat 3 Avenue Court
    Draycott Avenue
    SW3 3BU London
    Director
    Flat 3 Avenue Court
    Draycott Avenue
    SW3 3BU London
    British69177260001
    DAVY, Thomas
    Fitzwilliam Square West
    Dublin 2, D02 Nx53
    38-39
    Ireland
    Director
    Fitzwilliam Square West
    Dublin 2, D02 Nx53
    38-39
    Ireland
    IrelandIrish311999030001
    FRAWLEY, Michael
    36 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    Director
    36 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    British70921480001
    FUELLHART, Janice
    14 Grosvenor Hill Court
    15 Bourdon Street
    W1K 3PX London
    Director
    14 Grosvenor Hill Court
    15 Bourdon Street
    W1K 3PX London
    Us Citizen49542950007
    FUGATE, John Robert
    1633 Winchester
    MS 39211 Jackson
    Mississippi
    Usa
    Director
    1633 Winchester
    MS 39211 Jackson
    Mississippi
    Usa
    American16262360004
    HARRISON, John Stephen
    1220 Park Avenue
    Apt No 14a
    10128 New York
    Usa
    Director
    1220 Park Avenue
    Apt No 14a
    10128 New York
    Usa
    American49160010001
    HENNING, David
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    Director
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    British71530430001
    JONES, Christopher William
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    United Kingdom
    Director
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    United Kingdom
    EnglandBritish274714740001
    LASTRES, Jose Luis
    4 Turnoak Park
    SL4 4UN Windsor
    Berkshire
    Director
    4 Turnoak Park
    SL4 4UN Windsor
    Berkshire
    British46327700001
    LAYDEN, Dominic John
    1 White Court
    200 West Hill
    SW15 3JB Putney London
    Director
    1 White Court
    200 West Hill
    SW15 3JB Putney London
    Irish32406640001
    MAYNARD, Stefan John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish274905000001
    MCBRINN, William Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161340530001
    MCCALL, John Quintin
    Hornbeams 8a Firway
    Oaklands
    AL6 0RD Welwyn
    Hertfordshire
    Director
    Hornbeams 8a Firway
    Oaklands
    AL6 0RD Welwyn
    Hertfordshire
    EnglandBritish87326150001
    MULADY, Barry James, Dr
    Springbank
    Oldlands Herons Ghyll
    TN22 3DA Uckfield
    East Sussex
    Director
    Springbank
    Oldlands Herons Ghyll
    TN22 3DA Uckfield
    East Sussex
    United KingdomBritish13069930001
    PORTER, Stewart Charles
    Forest Edge 23 Winkfield Road
    SL4 4BA Windsor
    Berkshire
    Director
    Forest Edge 23 Winkfield Road
    SL4 4BA Windsor
    Berkshire
    British67037910001
    PRESBURY, Brian Michael Henry
    9 Hill Place Blackpond Lane
    Farnham Common
    SL2 3EW Slough
    Buckinghamshire
    Director
    9 Hill Place Blackpond Lane
    Farnham Common
    SL2 3EW Slough
    Buckinghamshire
    British42647340001
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001

    Who are the persons with significant control of BRENTSIDE COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great West House
    Great West Road
    TW8 9DF Brentford
    12th Floor Gw1
    Middlesex
    United Kingdom
    Apr 06, 2016
    Great West House
    Great West Road
    TW8 9DF Brentford
    12th Floor Gw1
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04560277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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