Background WavePink WaveYellow Wave

ROYCE COMMUNICATIONS LIMITED (02236752)

ROYCE COMMUNICATIONS LIMITED (02236752) is an active UK company. incorporated on 28 March 1988. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROYCE COMMUNICATIONS LIMITED has been registered for 38 years. Current directors include MITCHELL, Benjamin David, STRETTON, Phillip David.

Company Number
02236752
Status
active
Type
ltd
Incorporated
28 March 1988
Age
38 years
Address
C/O Elliot Woolfe & Rose Limited, Stanmore, HA7 1JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MITCHELL, Benjamin David, STRETTON, Phillip David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYCE COMMUNICATIONS LIMITED

ROYCE COMMUNICATIONS LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROYCE COMMUNICATIONS LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02236752

LTD Company

Age

38 Years

Incorporated 28 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

P D S COMMUNICATIONS LIMITED
From: 9 June 1989To: 14 February 1990
STRETTON COMMUNICATIONS LIMITED
From: 28 March 1988To: 9 June 1989
Contact
Address

C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 19 August 2021To: 5 August 2024
C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT
From: 28 March 1988To: 19 August 2021
Timeline

3 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MITCHELL, Benjamin David

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 12 Jul 2002

MITCHELL, Benjamin David

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born September 1957
Director
Appointed 13 Jan 1994

STRETTON, Phillip David

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born May 1947
Director
Appointed N/A

ABRAHAMS, Terence

Resigned
1 Kelsey Avenue, WokinghamRG11 4TZ
Secretary
Appointed N/A
Resigned 01 Sept 1993

STRETTON, Phillip David

Resigned
Ruspers The Street, MarlboroughSN8 3EY
Secretary
Appointed 13 Jan 1994
Resigned 12 Jul 2002

TAYLOR, Stephen Terence

Resigned
2 Hawkes Close, BasingstokeRG27 8SD
Secretary
Appointed 01 Sept 1993
Resigned 13 Jan 1994

ABRAHAMS, Terence

Resigned
1 Kelsey Avenue, WokinghamRG11 4TZ
Born October 1952
Director
Appointed N/A
Resigned 01 Sept 1993

TAYLOR, Stephen Terence

Resigned
2 Hawkes Close, BasingstokeRG27 8SD
Born October 1953
Director
Appointed N/A
Resigned 13 Jan 1994

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, StanmoreHA7 1JS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 17 Aug 2023

Mr Benjamin David Mitchell

Ceased
8th Floor, 54-58 High Street, EdgwareHA8 7TT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2023

Philip David Stretton

Ceased
8th Floor, 54-58 High Street, EdgwareHA8 7TT
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
26 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
19 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Legacy
26 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
28 February 2001
363aAnnual Return
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363aAnnual Return
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
4 March 1999
363aAnnual Return
Legacy
21 July 1998
288cChange of Particulars
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
14 February 1994
288288
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
10 February 1991
363363
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
21 November 1990
395Particulars of Mortgage or Charge
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Certificate Change Of Name Company
13 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1990
288288
Legacy
20 January 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Legacy
8 January 1990
288288
Certificate Change Of Name Company
8 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1988
PUC 2PUC 2
Legacy
13 April 1988
288288
Incorporation Company
28 March 1988
NEWINCIncorporation