Background WavePink WaveYellow Wave

CONSOLIDATED COMMUNICATIONS LIMITED (02876364)

CONSOLIDATED COMMUNICATIONS LIMITED (02876364) is an active UK company. incorporated on 30 November 1993. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONSOLIDATED COMMUNICATIONS LIMITED has been registered for 32 years. Current directors include EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
02876364
Status
active
Type
ltd
Incorporated
30 November 1993
Age
32 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED COMMUNICATIONS LIMITED

CONSOLIDATED COMMUNICATIONS LIMITED is an active company incorporated on 30 November 1993 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONSOLIDATED COMMUNICATIONS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02876364

LTD Company

Age

32 Years

Incorporated 30 November 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

MAGTRACK LIMITED
From: 30 November 1993To: 24 September 1996
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF
From: 20 January 2015To: 22 March 2021
22 Endell Street London WC2H 9AD
From: 30 November 1993To: 20 January 2015
Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 30 Sept 2014

EGLINGTON, Raymond

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 08 Dec 2016

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 30 Sept 2014

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 30 Sept 2014

MARSH, Stephen Nicholas Bowyer

Resigned
22 Endell StreetWC2H 9AD
Secretary
Appointed 15 Nov 1998
Resigned 30 Jun 2014

ROCHE, Babara Ann

Resigned
101 Curling Tye, BasildonSS14 2PR
Secretary
Appointed 30 Nov 1993
Resigned 15 Nov 1998

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 30 Nov 1993
Resigned 30 Nov 1993

CLARK, Nicholas John

Resigned
22 Endell StreetWC2H 9AD
Born July 1968
Director
Appointed 24 Oct 2007
Resigned 30 Sept 2014

GORNALL, Alastair Charles

Resigned
28 Chesil Court, LondonSW3 5QP
Born June 1956
Director
Appointed 30 Nov 1993
Resigned 30 Nov 2001

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 08 Dec 2016
Resigned 02 Jul 2025

MARSH, Stephen Nicholas Bowyer

Resigned
22 Endell StreetWC2H 9AD
Born November 1964
Director
Appointed 10 Dec 2001
Resigned 30 Jun 2014

ROBINSON, Sarah Jane

Resigned
21 Brockenhurst Close, WokingGU21 4DS
Born September 1960
Director
Appointed 26 Nov 2001
Resigned 11 Sept 2007

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 30 Nov 1993
Resigned 30 Nov 1993

Persons with significant control

1

St. Thomas Street, LondonSE1 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
287Change of Registered Office
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
8 January 2007
225Change of Accounting Reference Date
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
22 November 1994
363sAnnual Return (shuttle)
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
18 February 1994
288288
Legacy
10 February 1994
224224
Legacy
10 February 1994
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Incorporation Company
30 November 1993
NEWINCIncorporation