Background WavePink WaveYellow Wave

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED (02874853)

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED (02874853) is an active UK company. incorporated on 24 November 1993. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED has been registered for 32 years. Current directors include HARRISON, Debra, Ms., KINGSTON, James Christopher.

Company Number
02874853
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
Spaces Woking Unit 6, Albion House, Woking, GU21 6BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRISON, Debra, Ms., KINGSTON, James Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED is an active company incorporated on 24 November 1993 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02874853

LTD Company

Age

32 Years

Incorporated 24 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

LINERITE LIMITED
From: 24 November 1993To: 23 December 1993
Contact
Address

Spaces Woking Unit 6, Albion House High Street Woking, GU21 6BG,

Previous Addresses

PO Box 4385 02874853 - Companies House Default Address Cardiff CF14 8LH
From: 26 May 2023To: 18 January 2024
Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom
From: 20 October 2020To: 26 May 2023
55-57 Clarendon Road Watford Hertfordshire WD17 1FQ
From: 24 November 1993To: 20 October 2020
Timeline

21 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Jun 13
Loan Secured
Sept 13
Director Left
Apr 14
Capital Update
Sept 14
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

TURNER, Kathryn Suzanne

Active
Coventry Drive, Elkhorn, Nebraska68022
Secretary
Appointed 01 Jul 2024

HARRISON, Debra, Ms.

Active
Unit 6, Albion House, WokingGU21 6BG
Born October 1969
Director
Appointed 13 Oct 2025

KINGSTON, James Christopher

Active
National Technology Park, Limerick
Born December 1984
Director
Appointed 01 Jul 2024

BYRNES, Dennis P., Mr.

Resigned
Coventry Drive, Elkhorn68022
Secretary
Appointed 03 Jun 2011
Resigned 16 Sept 2021

MAHER, Dermot John

Resigned
14 Kits Lane, BaldockSG7 6SP
Secretary
Appointed 19 May 2000
Resigned 31 May 2001

PETERSON, Bryan Anthony, Mr.

Resigned
Coventry Drive, Elkhorn68022
Secretary
Appointed 16 Sept 2021
Resigned 01 Jul 2024

SHAH, Bijal

Resigned
24 Dorset Mews, LondonN3 2BN
Secretary
Appointed 31 May 2001
Resigned 27 Mar 2006

SITZ, Victoria Helen, Ms.

Resigned
Webster Street, Omaha68132
Secretary
Appointed 24 Mar 2006
Resigned 03 Jun 2011

STOKES, David Patrick

Resigned
16318 Franklin Street, Omaha68118
Secretary
Appointed 20 Dec 1993
Resigned 15 Apr 2003

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 15 Apr 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 10 Dec 1993

BANKHEAD, David

Resigned
4207n 145th Plz 103, Omaha
Born November 1949
Director
Appointed 30 Sept 2003
Resigned 28 Sept 2007

BEHRENS, Scott William

Resigned
Coventry Drive, Elkhorn68022
Born August 1971
Director
Appointed 28 Sept 2007
Resigned 31 Dec 2025

BYRNES, Dennis Patrick

Resigned
Coventry Drive, Elkhorn68022
Born October 1963
Director
Appointed 30 Sept 2003
Resigned 16 Sept 2021

DELAHAYE, Bernard Jean Rene

Resigned
28 C Fulmer Drive, Gerrards CrossSL9 7HL
Born October 1960
Director
Appointed 01 Sept 2009
Resigned 29 Jul 2011

FISHER, William Edward

Resigned
7700 North 93rd, Omaha68114
Born April 1946
Director
Appointed 20 Dec 1993
Resigned 31 May 1996

GREEN, Joy Lorraine

Resigned
Albion House High Street, WokingGU21 6BG
Born January 1962
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2025

HANSON, Dwight Gerald

Resigned
5117 S 170th Avenue, Omaha
Born March 1958
Director
Appointed 16 Jun 2001
Resigned 30 Sept 2003

KING, David Graham, Mr.

Resigned
Cemetery Pales, SurreyGU24 0BL
Born November 1966
Director
Appointed 31 Dec 2017
Resigned 31 Mar 2023

LAHMAR, Wissam, Mr.

Resigned
Unit 6, Albion House, WokingGU21 6BG
Born June 1979
Director
Appointed 31 Mar 2025
Resigned 13 Oct 2025

PETERSON, Bryan A., Mr.

Resigned
Coventry Drive, Elkhorn68022
Born January 1962
Director
Appointed 16 Sept 2021
Resigned 01 Jul 2024

RUSSELL, David Colin

Resigned
500 South 38th Street, Nebraska68105
Born April 1948
Director
Appointed 01 Jun 1996
Resigned 16 Jun 2001

THOMALLA, Paul, Mr.

Resigned
Clarendon Road, WatfordWD17 1FQ
Born November 1957
Director
Appointed 01 Oct 2010
Resigned 31 Dec 2017

THOMAS, Walter Joe, Dr

Resigned
55-57 Clarendon Road, HertfordshireWD17 1FQ
Born April 1966
Director
Appointed 29 Jul 2011
Resigned 01 Apr 2014

WINDLEY, Ian

Resigned
6 The Lawns Porters Park, RadlettWD7 9EZ
Born December 1954
Director
Appointed 13 Aug 2001
Resigned 01 Oct 2007

WRIGHT, Stephen Paul

Resigned
9 Edgeway, WilmslowSK9 1NH
Born April 1961
Director
Appointed 01 Oct 2007
Resigned 01 Sept 2009

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 10 Dec 1993
Resigned 20 Dec 1993

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 10 Dec 1993
Resigned 20 Dec 1993

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 24 Nov 1993
Resigned 10 Dec 1993

Persons with significant control

1

Coventry Drive, Elkhorn68022

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Memorandum Articles
27 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
27 October 2023
RP05RP05
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Legacy
9 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2014
SH19Statement of Capital
Legacy
5 September 2014
CAP-SSCAP-SS
Resolution
5 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Miscellaneous
22 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
27 November 2008
288cChange of Particulars
Legacy
27 November 2008
363aAnnual Return
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
1 December 2007
287Change of Registered Office
Legacy
20 November 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
244244
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
14 May 2004
288cChange of Particulars
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
244244
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
244244
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363aAnnual Return
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Memorandum Articles
18 March 1999
MEM/ARTSMEM/ARTS
Statement Of Affairs
5 March 1999
SASA
Legacy
5 March 1999
88(2)P88(2)P
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
123Notice of Increase in Nominal Capital
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
363aAnnual Return
Legacy
8 December 1998
88(2)R88(2)R
Legacy
8 December 1998
123Notice of Increase in Nominal Capital
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Memorandum Articles
8 December 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
24 November 1997
363aAnnual Return
Accounts With Accounts Type Full Group
23 July 1997
AAAnnual Accounts
Legacy
20 November 1996
363aAnnual Return
Accounts Amended With Accounts Type Full Group
24 July 1996
AAMDAAMD
Accounts With Accounts Type Full Group
15 July 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
363x363x
Legacy
31 October 1995
88(2)R88(2)R
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
31 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
18 May 1995
AAAnnual Accounts
Legacy
4 May 1995
123Notice of Increase in Nominal Capital
Legacy
4 May 1995
88(2)R88(2)R
Memorandum Articles
4 May 1995
MEM/ARTSMEM/ARTS
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
2 March 1995
88(2)R88(2)R
Memorandum Articles
27 February 1995
MEM/ARTSMEM/ARTS
Legacy
4 January 1995
88(2)R88(2)R
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
363x363x
Legacy
4 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
225(1)225(1)
Legacy
17 October 1994
287Change of Registered Office
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 December 1993
MEM/ARTSMEM/ARTS
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
21 December 1993
287Change of Registered Office
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Incorporation Company
24 November 1993
NEWINCIncorporation