PAGEONE COMMUNICATIONS LIMITED

PAGEONE COMMUNICATIONS LIMITED

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

    Company NamePAGEONE COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04560277
    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 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 AddressNo

    What were the previous names of PAGEONE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 134 LIMITEDOct 11, 2002Oct 11, 2002

    What are the latest accounts for PAGEONE 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 PAGEONE COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for PAGEONE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Manjinder Johal on Sep 25, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr Robert Burns as a director on Apr 28, 2025

    2 pagesAP01

    Director's details changed for Ms Manjinder Johal on May 21, 2025

    2 pagesCH01

    Appointment of Ms Manjinder Johal as a director on Apr 28, 2025

    2 pagesAP01

    Termination of appointment of Thomas Davy as a director on Apr 28, 2025

    1 pagesTM01

    Appointment of Mrs Sarah Medcalf as a secretary on Apr 28, 2025

    2 pagesAP03

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/directors authorisation 31/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 045602770009, created on Jul 31, 2023

    28 pagesMR01

    Registration of charge 045602770008, created on Jul 31, 2023

    28 pagesMR01

    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

    Notification of Thorgreen Holdings Limited as a person with significant control on Jul 31, 2023

    2 pagesPSC02

    Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on Jul 31, 2023

    1 pagesPSC07

    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

    Termination of appointment of Daniel Hart as a director on Jul 31, 2023

    1 pagesTM01

    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

    Who are the officers of PAGEONE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDCALF, Sarah
    Profile West
    950 Great West Road
    TW8 9ES Brentford
    Suite C, 1st Floor
    England
    Secretary
    Profile West
    950 Great West Road
    TW8 9ES Brentford
    Suite C, 1st Floor
    England
    335904670001
    BURNS, Robert
    Fitzwilliam Square West
    Dublin
    38-39
    Ireland
    Director
    Fitzwilliam Square West
    Dublin
    38-39
    Ireland
    IrelandIrish336067350001
    JOHAL, Manjinder
    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
    EnglandBritish80892350002
    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
    IrelandIrish311998850001
    MEDCALF, Sarah
    Marsh Lane
    Taplow
    SL6 0DE Maidenhead
    Glengarry
    England
    Secretary
    Marsh Lane
    Taplow
    SL6 0DE Maidenhead
    Glengarry
    England
    159244570001
    SIMON, Hugh Adams, Mr.
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    Secretary
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    British49056950001
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    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
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish331716020001
    BAKER, Christopher Francis Henry
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish141579190004
    CAWLEY, Clair
    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
    EnglandBritish150083510003
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    COWAN, James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish179023640001
    DAVY, Thomas
    Fitzwilliam Square West
    Dublin 2, D02 Nx53
    38-39
    Ireland
    Director
    Fitzwilliam Square West
    Dublin 2, D02 Nx53
    38-39
    Ireland
    IrelandIrish311998800001
    DUGGAN, Gerard Martin Aidan
    25 Cypress Avenue
    Whitton
    TW2 7JY Twickenham
    Middlesex
    Director
    25 Cypress Avenue
    Whitton
    TW2 7JY Twickenham
    Middlesex
    United KingdomIrish120161770001
    GRAY, Nigel Martin
    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
    EnglandBritish120162140002
    HART, Daniel Roger
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish303384510001
    JONES, Christopher
    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
    United KingdomBritish87317330004
    KETT, Debera Helen
    171 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    Director
    171 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    British120162030001
    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
    MEDCALF, Sarah Morag
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    Director
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    EnglandBritish192359950001
    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
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    SIMON, Hugh Adams, Mr.
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    Director
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    EnglandBritish49056950001
    TIMLIN, Andrew James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish203182880002
    VINCENT, James D'Arcy
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish115136550001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Jul 31, 2023
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number14876184
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4746912
    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