Background WavePink WaveYellow Wave

ANGEL BUSINESS COMMUNICATIONS LIMITED (01972952)

ANGEL BUSINESS COMMUNICATIONS LIMITED (01972952) is an active UK company. incorporated on 19 December 1985. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. ANGEL BUSINESS COMMUNICATIONS LIMITED has been registered for 40 years. Current directors include ADAMS, Scott Richard, BHADAL, Sukhjinder Singh.

Company Number
01972952
Status
active
Type
ltd
Incorporated
19 December 1985
Age
40 years
Address
Unit 6 Bow Court, Coventry, CV5 6SP
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ADAMS, Scott Richard, BHADAL, Sukhjinder Singh
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL BUSINESS COMMUNICATIONS LIMITED

ANGEL BUSINESS COMMUNICATIONS LIMITED is an active company incorporated on 19 December 1985 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. ANGEL BUSINESS COMMUNICATIONS LIMITED was registered 40 years ago.(SIC: 58142)

Status

active

Active since 40 years ago

Company No

01972952

LTD Company

Age

40 Years

Incorporated 19 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ANGEL PUBLISHING LIMITED
From: 19 December 1985To: 3 May 1994
Contact
Address

Unit 6 Bow Court Fletchworth Gate Burnsall Road Coventry, CV5 6SP,

Timeline

13 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Dec 85
Capital Reduction
May 10
Share Buyback
Jun 10
Capital Reduction
May 11
Share Buyback
May 11
Loan Cleared
Mar 14
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Jun 20
Loan Cleared
Feb 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ADAMS, Scott Richard

Active
Fletchworth Gate Industrial Estate, CoventryCV5 6SP
Born July 1981
Director
Appointed 13 Dec 2019

BHADAL, Sukhjinder Singh

Active
Fletchworth Gate Industrial Estate, CoventryCV5 6SP
Born May 1979
Director
Appointed 13 Dec 2019

BEERE, Donald Sydney

Resigned
Stonehouse Hodgetts Lane, CoventryCV7 7DG
Secretary
Appointed N/A
Resigned 24 Feb 1994

COOPER, Dennis Samuel

Resigned
29 Marquis Lane, HarpendenAL5 5AA
Secretary
Appointed 13 Mar 2003
Resigned 05 May 2009

HAMMONDS, William Ian

Resigned
28 Elan Avenue, Stourport On SevernDY13 8LX
Secretary
Appointed 24 Feb 1994
Resigned 16 Jun 1999

HOLT, Gary

Resigned
557 Holyhead Road, CoventryCV5 8HW
Secretary
Appointed 16 Jun 1999
Resigned 18 Oct 2001

ROSE, Euan Charles

Resigned
The Crows Nest 18 Tollhouse Road, BromsgroveB60 3QL
Secretary
Appointed 18 Oct 2001
Resigned 13 Mar 2003

BEERE, Donald Sydney

Resigned
Stonehouse Hodgetts Lane, CoventryCV7 7DG
Born August 1928
Director
Appointed N/A
Resigned 24 Feb 1994

COOPER, Dennis Samuel

Resigned
3 Holly Bush Lane, HarpendenAL5 4AL
Born January 1949
Director
Appointed N/A
Resigned 13 Mar 2003

HAMMONDS, William Ian

Resigned
28 Elan Avenue, Stourport On SevernDY13 8LX
Born November 1939
Director
Appointed 24 Feb 1994
Resigned 30 Nov 1999

HOLT, Gary

Resigned
557 Holyhead Road, CoventryCV5 8HW
Born July 1961
Director
Appointed 01 Feb 1995
Resigned 18 Oct 2001

ROSE, Euan Charles

Resigned
The Crows Nest 18 Tollhouse Road, BromsgroveB60 3QL
Born September 1943
Director
Appointed N/A
Resigned 13 Mar 2003

SMOOTHY, Janet Lesley

Resigned
Unit 6 Bow Court, CoventryCV5 6SP
Born April 1957
Director
Appointed N/A
Resigned 13 Dec 2019

UPRICHARD, William Dunlop

Resigned
Unit 6 Bow Court, CoventryCV5 6SP
Born May 1954
Director
Appointed N/A
Resigned 13 Dec 2019

WHITEHURST, Stephen

Resigned
Unit 6 Bow Court, CoventryCV5 6SP
Born March 1964
Director
Appointed 01 Jan 2003
Resigned 13 Dec 2019

Persons with significant control

1

Fletchworth Gate, CoventryCV5 6SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Capital Return Purchase Own Shares
24 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2011
SH06Cancellation of Shares
Legacy
15 February 2011
MG02MG02
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Capital Cancellation Shares
12 May 2010
SH06Cancellation of Shares
Resolution
15 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
19 May 2009
169169
Legacy
13 May 2009
288bResignation of Director or Secretary
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
173173
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
10 May 2006
353353
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Memorandum Articles
27 January 2003
MEM/ARTSMEM/ARTS
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
31 January 2002
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 1999
AAAnnual Accounts
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
169169
Legacy
22 July 1999
169169
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
30 July 1998
169169
Legacy
14 July 1998
169169
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
27 August 1997
169169
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
169169
Legacy
6 January 1997
169169
Resolution
22 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
15 July 1996
169169
Legacy
8 July 1996
363sAnnual Return (shuttle)
Resolution
30 June 1996
RESOLUTIONSResolutions
Legacy
30 June 1996
88(2)R88(2)R
Legacy
18 January 1996
169169
Resolution
21 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
225(1)225(1)
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Accounts With Accounts Type Full Group
5 January 1990
AAAnnual Accounts
Legacy
1 November 1989
88(2)R88(2)R
Legacy
12 July 1989
288288
Accounts With Accounts Type Full Group
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
15 July 1987
288288
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 December 1985
NEWINCIncorporation