CENTRAL COMMUNICATIONS GROUP LIMITED

CENTRAL COMMUNICATIONS GROUP LIMITED

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

    Company NameCENTRAL COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04625248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRAL COMMUNICATIONS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTRAL COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSL136 LIMITEDDec 24, 2002Dec 24, 2002

    What are the latest accounts for CENTRAL COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2024

    What are the latest filings for CENTRAL COMMUNICATIONS GROUP 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

    1 pagesDS01

    Statement of capital on Mar 07, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 26/02/2025
    RES13

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    9 pagesAA

    legacy

    271 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Prashant Bhagania as a director on Mar 23, 2023

    2 pagesAP01

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Janine Butler as a director on Nov 23, 2022

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    10 pagesAA

    legacy

    276 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Who are the officers of CENTRAL COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BHAGANIA, Prashant
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomIndian307138650001
    YORSTON, Andrew Michael
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish257275320001
    ADAMS, Mark
    2 Friday Bridge
    Berkley Street
    B1 2LB Birmingham
    Secretary
    2 Friday Bridge
    Berkley Street
    B1 2LB Birmingham
    British82928070001
    CAMERON, Michael Graeme Stuart
    Cound Mill
    Cound
    SY5 6AP Shrewsbury
    Shropshire
    Secretary
    Cound Mill
    Cound
    SY5 6AP Shrewsbury
    Shropshire
    British87829750001
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    MCDOUGALL, Andrew David
    The Croft
    Victoria Street, Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    Secretary
    The Croft
    Victoria Street, Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    British79129420001
    ADAMS, Mark
    2 Friday Bridge
    Berkley Street
    B1 2LB Birmingham
    Director
    2 Friday Bridge
    Berkley Street
    B1 2LB Birmingham
    British82928070001
    BRAGG, Nicholas Christopher John
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish135817980001
    BUTLER, Janine
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish277534960001
    CAMERON, Michael Graeme Stuart
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish87829750001
    DAVIES, Paul Robert
    16 Chadbrook Crest
    Richmond Hill Road
    B15 3RL Birmingham
    West Midlands
    Director
    16 Chadbrook Crest
    Richmond Hill Road
    B15 3RL Birmingham
    West Midlands
    British84011390001
    EVANS, David Nigel
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish134975040001
    FINCH, Joanne Sarah
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish158146620001
    HARRIS, Brian Athol
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom ( England ) (Gb-Eng)Australian135937300001
    HOPKINS, Curtis Daniel
    Hermitage Lane
    SL4 4AZ Windsor
    Beech House
    Berkshire
    Director
    Hermitage Lane
    SL4 4AZ Windsor
    Beech House
    Berkshire
    EnglandBritish135690710001
    KELLY, Peter John Anthony
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish135004330001
    MCDOUGALL, Andrew David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    British79129420001
    MCDOUGALL, David William
    Fauld Manor, Fauld Lane
    Fauld, Tutbury
    DE13 9HS Burton On Trent
    Staffordshire
    Director
    Fauld Manor, Fauld Lane
    Fauld, Tutbury
    DE13 9HS Burton On Trent
    Staffordshire
    British7590910002
    MCINTYRE, Diane Josephine, Cfo
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish173703620001
    PURKESS, Martin John
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish139360020001
    SCHA*FER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish150941520001

    Who are the persons with significant control of CENTRAL COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2227940
    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