Background WavePink WaveYellow Wave

DATAPHONE COMMUNICATIONS LIMITED (02346987)

DATAPHONE COMMUNICATIONS LIMITED (02346987) is an active UK company. incorporated on 13 February 1989. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. DATAPHONE COMMUNICATIONS LIMITED has been registered for 37 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
02346987
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAPHONE COMMUNICATIONS LIMITED

DATAPHONE COMMUNICATIONS LIMITED is an active company incorporated on 13 February 1989 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. DATAPHONE COMMUNICATIONS LIMITED was registered 37 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 37 years ago

Company No

02346987

LTD Company

Age

37 Years

Incorporated 13 February 1989

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

DATASHARP (SOUTH EAST) LIMITED
From: 21 May 1996To: 9 March 2000
DIRECT OFFICE EQUIPMENT LIMITED
From: 13 February 1989To: 21 May 1996
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Solutions House 56-58 Peregrine Road Ilford Essex IG6 3SZ England
From: 9 March 2016To: 26 October 2018
Riverside House Woodford Trading Es Woodford Green Essex IG8 8HQ
From: 13 February 1989To: 9 March 2016
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Mar 16
Share Buyback
May 16
Capital Reduction
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 05 Oct 2018

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 05 Oct 2018

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 05 Oct 2018

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 05 Oct 2018

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 05 Oct 2018

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 05 Oct 2018

WILCE, Christopher John

Resigned
56 Peregrine Road, IlfordIG6 3SZ
Secretary
Appointed N/A
Resigned 05 Oct 2018

WILCE, Christopher John

Resigned
56 Peregrine Road, IlfordIG6 3SZ
Born May 1961
Director
Appointed N/A
Resigned 05 Oct 2018

WILCE, Susan Mary

Resigned
Claybury Hall, Woodford GreenIG8 8RW
Born March 1955
Director
Appointed N/A
Resigned 17 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018

Mr Christopher John Wilce

Ceased
Down Street, DummerRG25 2AD
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 March 2021
AAMDAAMD
Legacy
24 March 2021
PARENT_ACCPARENT_ACC
Legacy
24 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
2 October 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
287Change of Registered Office
Legacy
22 May 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
88(2)R88(2)R
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Resolution
7 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
287Change of Registered Office
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 June 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 1990
AAAnnual Accounts
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
6 September 1990
363363
Legacy
29 March 1990
287Change of Registered Office
Legacy
29 March 1990
288288
Resolution
20 March 1990
RESOLUTIONSResolutions
Incorporation Company
13 February 1989
NEWINCIncorporation