Background WavePink WaveYellow Wave

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED (04080684)

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED (04080684) is an active UK company. incorporated on 29 September 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED has been registered for 25 years. Current directors include OXLEY, Martin.

Company Number
04080684
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
OXLEY, Martin
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED is an active company incorporated on 29 September 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04080684

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CORPORATE BUSINESS TELECOMS LIMITED
From: 27 December 2000To: 4 September 2006
MONOTONE COMMUNICATIONS LIMITED
From: 29 September 2000To: 27 December 2000
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
From: 22 March 2017To: 9 August 2018
1 Catherine Place London SW1E 6DX
From: 9 September 2014To: 22 March 2017
19 Catherine Place London SW1E 6DX
From: 5 August 2014To: 9 September 2014
Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY
From: 29 September 2000To: 5 August 2014
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Cleared
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
May 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 09 Nov 2021

WRIGHT, Nicholas Colin

Resigned
56 Oakwood Road, St AlbansAL2 3PX
Secretary
Appointed 20 Nov 2000
Resigned 01 May 2002

WRIGHT, Penelope Anne

Resigned
56 Oakwood Road, St AlbansAL2 3PX
Secretary
Appointed 01 May 2002
Resigned 10 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 2000
Resigned 25 Oct 2000

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 28 Aug 2018
Resigned 01 Oct 2021

COVEY, Keith Rodney Albert

Resigned
Cottage Close, HorshamRH12 4GS
Born August 1950
Director
Appointed 17 Sept 2001
Resigned 01 May 2002

GRANT, Paul Darren

Resigned
Catherine Place, LondonSW1E 6DX
Born June 1961
Director
Appointed 27 Jul 2005
Resigned 10 Jul 2014

GRANT, Paul Darren

Resigned
23 Honeypot Lane, BrentwoodCM14 4QX
Born June 1961
Director
Appointed 20 Nov 2000
Resigned 14 Sept 2001

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 20 Nov 2020
Resigned 30 Apr 2025

MORRIS, Christopher Glyn

Resigned
Castle Lane, LondonSW1E 6DR
Born August 1954
Director
Appointed 02 Aug 2018
Resigned 28 Aug 2018

ORR, Graham Dickson

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1960
Director
Appointed 12 Nov 2019
Resigned 26 Aug 2020

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 04 Oct 2018
Resigned 26 Aug 2022

STEPHENS, James Ross

Resigned
Castle Lane, LondonSW1E 6DR
Born March 1977
Director
Appointed 10 Jul 2014
Resigned 16 Apr 2021

STEPHENS, Kathryn Lindsay

Resigned
273-275 High Street, St AlbansAL2 1HA
Born October 1980
Director
Appointed 10 Jul 2014
Resigned 02 Aug 2018

WRIGHT, Nicholas Colin

Resigned
56 Oakwood Road, St AlbansAL2 3PX
Born December 1960
Director
Appointed 20 Nov 2000
Resigned 10 Jul 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 2000
Resigned 25 Oct 2000

Persons with significant control

3

1 Active
2 Ceased

Mr James Ross Stephens

Ceased
273-275 High Street, London ColneyAL2 1HA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Kathryn Lindsay Stephens

Ceased
273-275 High Street, London ColneyAL2 1HA
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
19 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363sAnnual Return (shuttle)
Legacy
25 June 2008
287Change of Registered Office
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
123Notice of Increase in Nominal Capital
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
7 February 2007
88(2)R88(2)R
Legacy
11 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
363(287)363(287)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Statement Of Affairs
26 September 2001
SASA
Legacy
26 September 2001
88(2)R88(2)R
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
287Change of Registered Office
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Incorporation Company
29 September 2000
NEWINCIncorporation