Background WavePink WaveYellow Wave

THE FEDERATION OF COMMUNICATION SERVICES LIMITED (02749617)

THE FEDERATION OF COMMUNICATION SERVICES LIMITED (02749617) is an active UK company. incorporated on 22 September 1992. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE FEDERATION OF COMMUNICATION SERVICES LIMITED has been registered for 33 years. Current directors include ALLDRITT, David Phillip, ANSLOW, Paul Michael, COMPTON, Robert William and 8 others.

Company Number
02749617
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 1992
Age
33 years
Address
Unit 14 The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, NE3 1XD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALLDRITT, David Phillip, ANSLOW, Paul Michael, COMPTON, Robert William, DADDS, David Robert, HADFIELD, Margaret Kathleen, KING, Martyn Lewis, LATIF, Itret, PARSONS, Simon John, RUSSELL, Richard, THOMSON, John Maurice, WHITE, Martin Craig
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FEDERATION OF COMMUNICATION SERVICES LIMITED

THE FEDERATION OF COMMUNICATION SERVICES LIMITED is an active company incorporated on 22 September 1992 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE FEDERATION OF COMMUNICATION SERVICES LIMITED was registered 33 years ago.(SIC: 94110)

Status

active

Active since 33 years ago

Company No

02749617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 22 September 1992

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne, NE3 1XD,

Previous Addresses

The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England
From: 8 October 2020To: 1 August 2022
Provident House Burrell Row Beckenham Kent BR3 1AT
From: 15 April 2014To: 8 October 2020
Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT
From: 22 September 1992To: 15 April 2014
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALLDRITT, David Phillip

Active
The Stottie Shed, Baker's Yard, Newcastle Upon TyneNE3 1XD
Born April 1960
Director
Appointed 04 Oct 2018

ANSLOW, Paul Michael

Active
Hill Road, ClevedonBS21 7NE
Born October 1980
Director
Appointed 10 Nov 2025

COMPTON, Robert William

Active
18 Drove Road, SandySG19 3NY
Born October 1965
Director
Appointed 10 Nov 2025

DADDS, David Robert

Active
71-75 Shelton Street, LondonWC2H 9JQ
Born July 1962
Director
Appointed 13 May 2008

HADFIELD, Margaret Kathleen

Active
The Stottie Shed, Baker's Yard, Newcastle Upon TyneNE3 1XD
Born March 1980
Director
Appointed 04 Oct 2018

KING, Martyn Lewis

Active
The Stottie Shed, Baker's Yard, Newcastle Upon TyneNE3 1XD
Born June 1965
Director
Appointed 08 Apr 2020

LATIF, Itret

Active
The Stottie Shed, Baker's Yard, Newcastle Upon TyneNE3 1XD
Born November 1964
Director
Appointed 06 Feb 2009

PARSONS, Simon John

Active
Quethiock, LiskeardPL14 3SG
Born April 1960
Director
Appointed 28 Jan 2021

RUSSELL, Richard

Active
Gloucester Road, TwickenhamTW2 6NF
Born March 1966
Director
Appointed 11 Nov 2019

THOMSON, John Maurice

Active
Frogmore, LondonSW18 1HF
Born August 1954
Director
Appointed 24 Jan 2008

WHITE, Martin Craig

Active
Northlight Parade, NelsonBB9 5EG
Born August 1988
Director
Appointed 10 Nov 2025

BRITCHFORD, Louise Adele

Resigned
Burrell Row, BeckenhamBR3 1AT
Secretary
Appointed 10 Oct 2013
Resigned 27 Jun 2019

BROOKES, Jacqueline Ann

Resigned
211 Tubbenden Lane, OrpingtonBR6 9NN
Secretary
Appointed 03 Apr 2002
Resigned 21 Apr 2009

EAGLE, Michael Graham

Resigned
Burnhill Business Centre, BeckenhamBR3 1AT
Secretary
Appointed 21 Apr 2009
Resigned 20 Sept 2013

MALCOLM, James Duncan

Resigned
137 Buckingham Gardens, West MoleseyKT8 1TW
Secretary
Appointed 06 Mar 1995
Resigned 03 Apr 2002

WARD, Charles Patrick

Resigned
Glebe House, TidmarshRG8 8ES
Secretary
Appointed 18 Jan 1995
Resigned 06 Mar 1995

WATSON, John Nicholas

Resigned
Sandstones Woodhurst Lane, OxtedRH8 9HJ
Secretary
Appointed 22 Sept 1992
Resigned 31 Dec 1994

BATESON, Michael John

Resigned
11 Wordsworth Grove, CambridgeCB3 9HH
Born June 1947
Director
Appointed 27 Jan 1993
Resigned 06 Mar 1995

BAYLEY, Geoffrey Charles

Resigned
Sunnycote Lower Street, Barford St MichaelOX15 0RH
Born April 1949
Director
Appointed 12 Sept 1997
Resigned 16 Feb 1999

BEDDOES, Edward William

Resigned
20 Stokes View, PangbourneRG8 7RP
Born May 1937
Director
Appointed 21 Jun 2005
Resigned 11 May 2007

BERNSTEIN, Gary Jonathan

Resigned
Oak View Gills Hill Lane, RadlettWD7 8DB
Born June 1962
Director
Appointed 03 Oct 1995
Resigned 03 Jul 1997

BROOKES, Jacqueline Ann

Resigned
Provident House, BeckenhamBR3 1AT
Born November 1947
Director
Appointed 14 Jan 2002
Resigned 30 Jun 2012

CLARK, Jonathan Seager

Resigned
Hill House, LondonN19 5UU
Born March 1948
Director
Appointed 22 Sept 1992
Resigned 14 Jan 2002

DUESBURY, Darren

Resigned
Holt House Farm, SheffieldS11 7TX
Born April 1961
Director
Appointed 06 Oct 1999
Resigned 05 Mar 2003

EVANS, Richard

Resigned
Foxghyll Barn, BlackburnBB6 8AE
Born March 1947
Director
Appointed 27 Jan 1993
Resigned 24 May 1995

FRANKLIN, Paul Gregory

Resigned
Pond Fields Stud Green, HolyportSL6 2JF
Born December 1956
Director
Appointed 31 Jan 1995
Resigned 13 Mar 1996

GIBSON, Ian Charles

Resigned
Mendip Cottage, BristolBS40 6BJ
Born May 1958
Director
Appointed 03 Jul 1997
Resigned 16 Feb 1999

GILLEN, Patrick

Resigned
297 Bramford Road, IpswichIP1 4AT
Born June 1943
Director
Appointed 24 May 1995
Resigned 03 Jul 1997

GOSWELL, Richard

Resigned
Dove Cottage, DuntonMK18 2LW
Born January 1944
Director
Appointed 08 Dec 1994
Resigned 29 Jan 1996

GRILLI, Adrian Anthony

Resigned
Delta House, LondonSE1 1HR
Born September 1951
Director
Appointed 18 Aug 2004
Resigned 04 Oct 2018

GROVES, Christopher Richard

Resigned
58 Archfield Road, BristolBS6 6BQ
Born January 1963
Director
Appointed 12 Sept 1997
Resigned 16 Feb 1999

HADDEN, Alan David

Resigned
20 Hampton Gardens, SawbridgeworthCM21 0AN
Born November 1949
Director
Appointed 29 Jan 1996
Resigned 04 Mar 1997

HARRABIN, Timothy James

Resigned
The Firs, NewburyRG17 9PT
Born February 1962
Director
Appointed 12 Sept 1997
Resigned 16 Feb 1999

HUDSON, Alan Douglas

Resigned
Bilberry Cottage, HindheadGU26 6TN
Born November 1925
Director
Appointed 25 Oct 2001
Resigned 18 Oct 2005

JAMES, Kieron Mark

Resigned
Oxford Place, ManchesterM1 4PZ
Born February 1966
Director
Appointed 21 Mar 2012
Resigned 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Memorandum Articles
19 July 2017
MAMA
Resolution
19 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
287Change of Registered Office
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
8 March 1996
288288
Legacy
4 December 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
7 March 1995
288288
Legacy
20 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
288288
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Legacy
16 February 1993
224224
Legacy
16 February 1993
287Change of Registered Office
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
18 January 1993
288288
Incorporation Company
22 September 1992
NEWINCIncorporation