Background WavePink WaveYellow Wave

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED (03229067)

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED (03229067) is an active UK company. incorporated on 24 July 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED has been registered for 29 years. Current directors include HAYWARD, Darren John.

Company Number
03229067
Status
active
Type
ltd
Incorporated
24 July 1996
Age
29 years
Address
12th Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYWARD, Darren John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED is an active company incorporated on 24 July 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03229067

LTD Company

Age

29 Years

Incorporated 24 July 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

12th Floor, Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England
From: 17 March 2020To: 5 November 2020
C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB England
From: 7 July 2017To: 17 March 2020
C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB
From: 7 October 2014To: 7 July 2017
The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 14 August 2012To: 7 October 2014
Stanton House 41 Blackfriars Road Salford Manchester M3 7DB
From: 24 July 1996To: 14 August 2012
Timeline

21 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Jul 12
Director Left
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HAYWARD, Darren John

Active
110 Southwark Street, LondonSE1 0SU
Born November 1969
Director
Appointed 12 Sept 2023

AGNELLI, Severine

Resigned
7 Myddelton House, LondonN8 7AP
Secretary
Appointed 22 Feb 2000
Resigned 02 Aug 2000

GANGLANI, Harsha

Resigned
27 Courtens Mews, StanmoreHA7 2SP
Secretary
Appointed 01 Nov 2002
Resigned 09 Aug 2011

MENEGHETTI, Alan David

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 23 Jun 2017
Resigned 04 Mar 2020

MENEGHETTI, Alan

Resigned
Bishopsgate, LondonEC2M 3AB
Secretary
Appointed 25 Sept 2014
Resigned 21 Mar 2017

MISTRY, Nipun

Resigned
Linford Court, LondonNW9 0NP
Secretary
Appointed 09 Aug 2011
Resigned 26 Jun 2012

PUNJABI, Tarachand Utoomal

Resigned
Squirrels Patch 27 Meadway, EsherKT10 9HG
Secretary
Appointed 24 Jul 1996
Resigned 31 Jul 2012

VASWANI, Sanjay Kumar

Resigned
6a Linhope Street, LondonNW1 6ES
Secretary
Appointed 02 Aug 2000
Resigned 23 Jul 2010

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, FarehamPO15 7AD
Corporate secretary
Appointed 05 Mar 2020
Resigned 30 Oct 2020

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 31 Jul 2012
Resigned 30 Apr 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Jul 1996
Resigned 24 Jul 1996

GALE, Jonathan David

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 30 Oct 2020
Resigned 06 Feb 2023

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 30 Oct 2020
Resigned 06 Feb 2022

KENT, John Michael

Resigned
Grenville Street, St HelierJE4 8PB
Born March 1958
Director
Appointed 31 Jul 2012
Resigned 22 May 2020

MCDERMOTT, Daragh Joseph

Resigned
Grenville Street, St HelierJE4 8PB
Born March 1973
Director
Appointed 31 Jul 2012
Resigned 16 Mar 2020

MILLAR, Graeme Drostan

Resigned
Grenville Street, St HelierJE4 8PB
Born July 1966
Director
Appointed 31 Jul 2012
Resigned 30 Oct 2020

NARCY, Helene Marie Jeanne

Resigned
Grenville Street, St HelierJE4 8PB
Born May 1969
Director
Appointed 22 May 2020
Resigned 30 Oct 2020

NOEL, Thomas Robert

Resigned
Grenville Street, St HelierJE4 8PB
Born April 1980
Director
Appointed 16 Mar 2020
Resigned 30 Oct 2020

PUNJABI, Suresh

Resigned
2 Avenue Road Flat 23, LondonNW8 7PU
Born July 1971
Director
Appointed 24 Jul 1996
Resigned 31 Jul 2012

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 06 Oct 2021
Resigned 12 Sept 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Jul 1996
Resigned 24 Jul 1996
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Miscellaneous
13 November 2013
MISCMISC
Miscellaneous
4 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 August 2012
AP04Appointment of Corporate Secretary
Resolution
7 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2012
CC04CC04
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Resolution
7 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
13 July 2012
RP04RP04
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
16 November 2011
RP04RP04
Resolution
3 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Resolution
13 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Memorandum Articles
11 December 2007
MEM/ARTSMEM/ARTS
Legacy
11 December 2007
123Notice of Increase in Nominal Capital
Legacy
11 December 2007
88(3)88(3)
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
122122
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
1 June 2001
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2000
AAAnnual Accounts
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
8 September 1999
363aAnnual Return
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
287Change of Registered Office
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Incorporation Company
24 July 1996
NEWINCIncorporation