Background WavePink WaveYellow Wave

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED (03224261)

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED (03224261) is an active UK company. incorporated on 12 July 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED has been registered for 29 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
03224261
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED is an active company incorporated on 12 July 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03224261

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

TEXT 100 AIME LIMITED
From: 12 July 1996To: 7 October 1999
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF United Kingdom
From: 17 December 2015To: 5 September 2022
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 12 July 1996To: 17 December 2015
Timeline

43 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Aug 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Jun 11
Capital Update
Jul 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Jun 13
Director Left
Jan 14
Director Joined
Mar 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Oct 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Jun 15
Funding Round
Nov 15
Loan Secured
Jul 17
Loan Secured
Feb 18
Director Joined
Oct 18
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Capital Update
Aug 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
19
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

DEWHURST, David Mark

Resigned
Hyrons Manor, AmershamHP6 5AS
Secretary
Appointed 17 Apr 2003
Resigned 03 Apr 2006

FOGG, Amanda Claire

Resigned
16 Kenilworth Road, LondonNW6 7HJ
Secretary
Appointed 23 Feb 1999
Resigned 17 Apr 2003

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Jul 1996
Resigned 12 Jul 1996

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

MAGEE, Brendan Patrick Michael

Resigned
34 Bower Mount Road, MaidstoneME16 8AU
Secretary
Appointed 12 Jul 1996
Resigned 23 Feb 1999

SANFORD, Mark John

Resigned
30 Abinger Road, LondonW4 1EL
Secretary
Appointed 03 Apr 2006
Resigned 07 Sept 2009

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

BROOKS, Sophie Anne

Resigned
Clay Pightles, Henley On ThamesRG9 5NU
Born June 1968
Director
Appointed 19 Apr 2000
Resigned 31 Dec 2005

DEWHURST, David Mark

Resigned
Hyrons Manor, AmershamHP6 5AS
Born June 1963
Director
Appointed 18 Dec 2001
Resigned 31 Dec 2013

DYSON, Timothy John Bruce

Resigned
Bermondsey Street, LondonSE1 3XF
Born December 1960
Director
Appointed 19 Apr 2000
Resigned 28 Jan 2020

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Jul 1996
Resigned 12 Jul 1996

HANDLEY, Stuart Lindsay

Resigned
Hunters Lodge, Kidmore EndRG4 9HA
Born May 1967
Director
Appointed 16 May 2001
Resigned 01 Feb 2005

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 25 Mar 2014
Resigned 30 May 2025

HOWE, Sarah Jayne

Resigned
The Gate Cottage, FleetGU51 4AQ
Born October 1967
Director
Appointed 16 May 2001
Resigned 02 Jun 2011

KEMP, Katherine Anne

Resigned
6 Lancaster Gardens, LondonW13 9JY
Born October 1964
Director
Appointed 19 Apr 2000
Resigned 28 Jul 2000

KHWAJA, Tariq

Resigned
16 Florence Road, LondonW5 3TX
Born November 1968
Director
Appointed 19 Apr 2000
Resigned 30 Sept 2002

LAWLER, Ava Maria

Resigned
102 23 Colgate Avenue, Balmain
Born August 1966
Director
Appointed 25 Jul 2001
Resigned 03 Apr 2006

LEWIS, Thomas William

Resigned
Frogs Hall, AshfordTN27 8HA
Born March 1956
Director
Appointed 12 Jul 1996
Resigned 16 Jul 2002

LOWRY, Lucy Diana

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2019

MAGEE, Brendan Patrick Michael

Resigned
34 Bower Mount Road, MaidstoneME16 8AU
Born January 1955
Director
Appointed 12 Jul 1996
Resigned 22 Oct 1999

NOTTINGHAM, Elizabeth

Resigned
15 Fern Grove, Welwyn Garden CityAL8 7ND
Born May 1960
Director
Appointed 16 May 2001
Resigned 01 Oct 2001

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

RAVDEN, Matthew James Hamilton

Resigned
Clay Pightles, Henley On ThamesRG9 5NU
Born February 1963
Director
Appointed 08 Jan 2001
Resigned 11 Sept 2001

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

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
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Legacy
18 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2020
SH19Statement of Capital
Legacy
18 August 2020
CAP-SSCAP-SS
Resolution
18 August 2020
RESOLUTIONSResolutions
Resolution
18 August 2020
RESOLUTIONSResolutions
Resolution
18 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2019
AAAnnual Accounts
Legacy
28 October 2019
PARENT_ACCPARENT_ACC
Legacy
28 October 2019
GUARANTEE2GUARANTEE2
Legacy
28 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
20 November 2018
PARENT_ACCPARENT_ACC
Legacy
15 November 2018
GUARANTEE2GUARANTEE2
Legacy
15 November 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Memorandum Articles
9 May 2016
MAMA
Resolution
1 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Auditors Resignation Company
31 August 2014
AUDAUD
Miscellaneous
22 August 2014
MISCMISC
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Resolution
28 July 2011
RESOLUTIONSResolutions
Legacy
28 July 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 July 2011
SH19Statement of Capital
Legacy
28 July 2011
CAP-SSCAP-SS
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
13 March 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
2 August 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
287Change of Registered Office
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Legacy
4 October 2002
288bResignation of Director or Secretary
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288cChange of Particulars
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
14 August 2000
288cChange of Particulars
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
88(2)R88(2)R
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
287Change of Registered Office
Incorporation Company
12 July 1996
NEWINCIncorporation