Background WavePink WaveYellow Wave

BUSINESS & COMMUNICATIONS LIMITED (03625671)

BUSINESS & COMMUNICATIONS LIMITED (03625671) is an active UK company. incorporated on 3 September 1998. with registered office in Longstanton. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BUSINESS & COMMUNICATIONS LIMITED has been registered for 27 years. Current directors include HENRY, James, HENRY, John Gerard, HENRY, Stephen James.

Company Number
03625671
Status
active
Type
ltd
Incorporated
3 September 1998
Age
27 years
Address
The Mount, The Sidings, Longstanton, CB24 3DS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HENRY, James, HENRY, John Gerard, HENRY, Stephen James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS & COMMUNICATIONS LIMITED

BUSINESS & COMMUNICATIONS LIMITED is an active company incorporated on 3 September 1998 with the registered office located in Longstanton. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BUSINESS & COMMUNICATIONS LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03625671

LTD Company

Age

27 Years

Incorporated 3 September 1998

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 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

The Mount, The Sidings Station Road Longstanton, CB24 3DS,

Previous Addresses

The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE
From: 3 September 1998To: 18 May 2015
Timeline

14 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Director Left
Dec 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Oct 17
Loan Secured
Dec 18
Loan Secured
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HENRY, James

Active
Station Road, LongstantonCB24 3DS
Secretary
Appointed 11 Feb 2008

HENRY, James

Active
Station Road, LongstantonCB24 3DS
Born February 1965
Director
Appointed 11 Feb 2008

HENRY, John Gerard

Active
Station Road, LongstantonCB24 3DS
Born January 1970
Director
Appointed 06 Mar 2008

HENRY, Stephen James

Active
Station Road, LongstantonCB24 3DS
Born November 1969
Director
Appointed 01 Nov 1999

HENRY, Sara

Resigned
2 Newton Road, CambridgeCB22 5HL
Secretary
Appointed 29 Jan 2007
Resigned 11 Feb 2008

HENRY, Stephen

Resigned
2 Newton Road, CambridgeCB2 5HL
Secretary
Appointed 01 Nov 1999
Resigned 29 Jan 2007

HUGHES, Joan

Resigned
19 Ardd Fawr, DolgellauLL40 2YD
Secretary
Appointed 18 Sept 1998
Resigned 01 Nov 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 03 Sept 1998
Resigned 18 Sept 1998

HENRY, Patrick

Resigned
139 Centre Drive, NewmarketCB8 8AP
Born February 1965
Director
Appointed 11 Feb 2008
Resigned 03 Dec 2013

HUGHES, Phillip Wyn

Resigned
Coed Celyn, DolgellauLL40 2EW
Born April 1961
Director
Appointed 18 Sept 1998
Resigned 29 Jan 2007

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 03 Sept 1998
Resigned 18 Sept 1998

Persons with significant control

1

Station Road, CambridgeCB24 3DS

Nature of Control

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

Filing History

111

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 September 2019
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
26 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 February 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 February 2017
MR05Certification of Charge
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
363aAnnual Return
Legacy
28 March 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
155(6)a155(6)a
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
20 February 2006
88(2)R88(2)R
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
287Change of Registered Office
Incorporation Company
3 September 1998
NEWINCIncorporation