COMMUNICANDUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCOMMUNICANDUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03693128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMMUNICANDUM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMUNICANDUM LIMITED located?

    Registered Office Address
    25th Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNICANDUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COMMUNICANDUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 06, 2022 with updates

    4 pagesCS01

    Statement of capital on Dec 21, 2021

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAA

    Change of details for Language Line Limited as a person with significant control on Apr 13, 2021

    2 pagesPSC05

    Notification of Language Line Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 31, 2021

    2 pagesPSC09

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2018

    6 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Paulo Cesar Salles Vasques as a director on Oct 13, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on Sep 25, 2017

    2 pagesAP03

    Termination of appointment of Zoe Michelle Herron as a secretary on Sep 25, 2017

    1 pagesTM02

    Appointment of Miss Zoe Michelle Herron as a secretary on Apr 19, 2017

    2 pagesAP03

    Who are the officers of COMMUNICANDUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDENAS STERLING, Carlos Humberto
    Floor 40 Bank Street
    E14 5NR London
    25th
    Secretary
    Floor 40 Bank Street
    E14 5NR London
    25th
    238264120001
    EKE, Vanessa
    206 West Barnes Lane
    KT3 6LT New Malden
    Surrey
    Director
    206 West Barnes Lane
    KT3 6LT New Malden
    Surrey
    EnglandBritishManaging Director69850330001
    JULIEN, Daniel Ernest Henri
    Lake Avenue
    33140 Miami Beach
    2513
    Florida
    Usa
    Director
    Lake Avenue
    33140 Miami Beach
    2513
    Florida
    Usa
    United StatesAmericanChief Executive217279300001
    RIGAUDY, Olivier Claude Jean, Mr.
    Boulevard Raspail
    75014 Paris
    276
    France
    Director
    Boulevard Raspail
    75014 Paris
    276
    France
    FranceFrenchAccountant155017390001
    RYAN, Leigh Patrice, Director
    David Way
    92014 Del Mar
    2134
    California
    Usa
    Director
    David Way
    92014 Del Mar
    2134
    California
    Usa
    United StatesAmericanLawyer217274010001
    APPLETON, Julie
    70a Grand Parade
    N4 1DU London
    Secretary
    70a Grand Parade
    N4 1DU London
    BritishAccountant105563910001
    BOWYER, Simon
    65 Vernon Road
    East Sheen
    SW14 8NU London
    Secretary
    65 Vernon Road
    East Sheen
    SW14 8NU London
    BritishFinance Director88753070001
    GIBBS II, Matthew T
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    Secretary
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    AmericanCfo83810790001
    GRACE, Jeffrey Charles
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    Secretary
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    AmericanCfo Director120539790001
    HERRON, Zoe Michelle
    Floor 40 Bank Street
    E14 5NR London
    25th
    Secretary
    Floor 40 Bank Street
    E14 5NR London
    25th
    229560600001
    MAVOR, Katherine Lyndsay
    27 St Martins Road
    SW9 0SP London
    Secretary
    27 St Martins Road
    SW9 0SP London
    BritishDirector40851870002
    TEESDALE, Paul John Stanton
    Oaklands Road
    SW14 8NJ London
    11
    Secretary
    Oaklands Road
    SW14 8NJ London
    11
    British129679170001
    WEBSTER, Ronald Rory Henderson
    21 Sudbourne Road
    SW2 5AE London
    Secretary
    21 Sudbourne Road
    SW2 5AE London
    BritishDirector87976770001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Secretary
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAGAN, James Michael
    8 Milton Road
    Herne Hill
    SE24 0NP London
    Director
    8 Milton Road
    Herne Hill
    SE24 0NP London
    BritishSales122294360001
    BOWYER, Simon
    65 Vernon Road
    East Sheen
    SW14 8NU London
    Director
    65 Vernon Road
    East Sheen
    SW14 8NU London
    BritishFinance Director88753070001
    BRUCATO, Charles Joseph
    49 Chelsea Street
    Charlestown
    Ma02129
    Director
    49 Chelsea Street
    Charlestown
    Ma02129
    UsaAmericanInvestment109723630001
    CADBURY, Bruce Jeremy John
    47 Lanark Road
    W9 1DE London
    Director
    47 Lanark Road
    W9 1DE London
    United KingdomEnglishCompany Director27448210001
    CARMAN, David John
    47 Corringham Road
    NW11 7BS London
    Director
    47 Corringham Road
    NW11 7BS London
    EnglandBritishConsultant/Director64618620001
    DRACUP, Dennis
    361 West Trail
    Grayslake
    Il 60030
    Usa
    Director
    361 West Trail
    Grayslake
    Il 60030
    Usa
    UsaAmericanBusiness Manager110657630001
    GIBBS II, Matthew T
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    Director
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    AmericanCfo83810790001
    GRACE, Jeffrey Charles
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    Director
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    AmericanCfo Director120539790001
    HEH, Yung Chung
    238 Willow Street
    CA Pacific Grove
    Ca 93950
    Usa
    Director
    238 Willow Street
    CA Pacific Grove
    Ca 93950
    Usa
    UsaLanguage Services109723560001
    KARNEY, Andrew Lumsdaine
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    Director
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    United KingdomBritishChartered Engineer11201890001
    MAVOR, Katherine Lyndsay
    27 St Martins Road
    SW9 0SP London
    Director
    27 St Martins Road
    SW9 0SP London
    BritishMarketing Director40851870002
    PROVENZANO, Louis F
    23 Waverly Place Apartment5e
    Ny
    Ny 10003
    Usa
    Director
    23 Waverly Place Apartment5e
    Ny
    Ny 10003
    Usa
    UsaAmericanPresident Coo120539690001
    REZGUI, Yahia
    6 Primrose Gardens
    NW3 4TN London
    Director
    6 Primrose Gardens
    NW3 4TN London
    TunisianDirector64141830001
    SALLES VASQUES, Paulo Cesar
    Lake Avenue
    33140 Miami Beach
    2323
    Florida
    Usa
    Director
    Lake Avenue
    33140 Miami Beach
    2323
    Florida
    Usa
    UsaBrazilianChief Executive217283940001
    WEBSTER, Ronald Rory Henderson
    21 Sudbourne Road
    SW2 5AE London
    Director
    21 Sudbourne Road
    SW2 5AE London
    BritishDirector87976770001
    WILLIAMSON, Ian
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    Director
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    United KingdomBritishDirector98110120001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of COMMUNICANDUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    25th Floor
    E14 5NR London
    40
    England
    Mar 31, 2021
    Bank Street
    25th Floor
    E14 5NR London
    40
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04823110
    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 25% but not more than 50% 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.

    What are the latest statements on persons with significant control for COMMUNICANDUM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 08, 2017Mar 31, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COMMUNICANDUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 19, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Aug 19, 2003
    Delivered On Aug 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Isis Equity Partners PLC (The "Trustee")
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 27, 1999
    Delivered On Apr 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)

    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