PAGEONE COMMUNICATIONS LIMITED
Overview
| Company Name | PAGEONE COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04560277 |
| 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 PAGEONE COMMUNICATIONS LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is PAGEONE 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 PAGEONE COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECKLOE 134 LIMITED | Oct 11, 2002 | Oct 11, 2002 |
What are the latest accounts for PAGEONE 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 PAGEONE COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for PAGEONE COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Manjinder Johal on Sep 25, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF England to Suite C, 1st Floor Profile West 950 Great West Road Brentford TW8 9ES on Oct 01, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||||||
Appointment of Mr Robert Burns as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ms Manjinder Johal on May 21, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Manjinder Johal as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Davy as a director on Apr 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sarah Medcalf as a secretary on Apr 28, 2025 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Registration of charge 045602770009, created on Jul 31, 2023 | 28 pages | MR01 | ||||||||||||||
Registration of charge 045602770008, created on Jul 31, 2023 | 28 pages | MR01 | ||||||||||||||
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 | ||||||||||||||
Notification of Thorgreen Holdings Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Daniel Hart as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of PAGEONE COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEDCALF, Sarah | Secretary | Profile West 950 Great West Road TW8 9ES Brentford Suite C, 1st Floor England | 335904670001 | |||||||||||
| BURNS, Robert | Director | Fitzwilliam Square West Dublin 38-39 Ireland | Ireland | Irish | 336067350001 | |||||||||
| JOHAL, Manjinder | Director | Profile West 950 Great West Road TW8 9ES Brentford Suite C, 1st Floor England | England | British | 80892350002 | |||||||||
| 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 | 311998850001 | |||||||||
| MEDCALF, Sarah | Secretary | Marsh Lane Taplow SL6 0DE Maidenhead Glengarry England | 159244570001 | |||||||||||
| SIMON, Hugh Adams, Mr. | Secretary | Chilton Lodge Speen Lane RG14 1RN Newbury Berkshire | British | 49056950001 | ||||||||||
| A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| BAKER, Christopher Francis Henry | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 141579190004 | |||||||||
| CAWLEY, Clair | Director | 12th Floor Gw1 Great West Road TW8 9DF Brentford Great West House Middlesex United Kingdom | England | British | 150083510003 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| COWAN, James | Director | Berners Street W1T 3LR London 30 England | England | British | 179023640001 | |||||||||
| DAVY, Thomas | Director | Fitzwilliam Square West Dublin 2, D02 Nx53 38-39 Ireland | Ireland | Irish | 311998800001 | |||||||||
| DUGGAN, Gerard Martin Aidan | Director | 25 Cypress Avenue Whitton TW2 7JY Twickenham Middlesex | United Kingdom | Irish | 120161770001 | |||||||||
| GRAY, Nigel Martin | Director | 12th Floor Gw1 Great West Road TW8 9DF Brentford Great West House Middlesex United Kingdom | England | British | 120162140002 | |||||||||
| HART, Daniel Roger | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 303384510001 | |||||||||
| JONES, Christopher | Director | 12th Floor Gw1 Great West Road TW8 9DF Brentford Great West House Middlesex United Kingdom | United Kingdom | British | 87317330004 | |||||||||
| KETT, Debera Helen | Director | 171 French Street TW16 5JY Sunbury On Thames Middlesex | British | 120162030001 | ||||||||||
| 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 | |||||||||
| MEDCALF, Sarah Morag | Director | 12th Floor Gw1 Great West Road TW8 9DF Brentford Great West House Middlesex | England | British | 192359950001 | |||||||||
| MULADY, Barry James, Dr | Director | Springbank Oldlands Herons Ghyll TN22 3DA Uckfield East Sussex | United Kingdom | British | 13069930001 | |||||||||
| RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193131980001 | |||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| SIMON, Hugh Adams, Mr. | Director | Chilton Lodge Speen Lane RG14 1RN Newbury Berkshire | England | British | 49056950001 | |||||||||
| TIMLIN, Andrew James | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 203182880002 | |||||||||
| VINCENT, James D'Arcy | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 115136550001 | |||||||||
| A.C. DIRECTORS LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023460001 | |||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| EMW SECRETARIES LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 |
Who are the persons with significant control of PAGEONE COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thorgreen Holdings Limited | Jul 31, 2023 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Justice & Secure Services Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
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