Background WavePink WaveYellow Wave

ANNODATA COMMUNICATION SYSTEMS LIMITED (04119278)

ANNODATA COMMUNICATION SYSTEMS LIMITED (04119278) is an active UK company. incorporated on 4 December 2000. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANNODATA COMMUNICATION SYSTEMS LIMITED has been registered for 25 years. Current directors include MARUBAYASHI, Takuya.

Company Number
04119278
Status
active
Type
ltd
Incorporated
4 December 2000
Age
25 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARUBAYASHI, Takuya
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNODATA COMMUNICATION SYSTEMS LIMITED

ANNODATA COMMUNICATION SYSTEMS LIMITED is an active company incorporated on 4 December 2000 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANNODATA COMMUNICATION SYSTEMS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04119278

LTD Company

Age

25 Years

Incorporated 4 December 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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

IPS TELECOMS LIMITED
From: 4 December 2000To: 8 December 2006
Contact
Address

The Maylands Building Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Shannon House Station Road Kings Langley Hertfordshire WD4 8SE
From: 4 December 2000To: 21 February 2019
Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jun 13
Loan Cleared
Jan 14
Loan Secured
Mar 15
Director Joined
Mar 15
Loan Cleared
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Apr 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MCCLURE, Richard

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 11 Jul 2017

MARUBAYASHI, Takuya

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born December 1967
Director
Appointed 01 Apr 2018

HARMAN, Timothy Stuart

Resigned
Shannon House, Kings LangleyWD4 8SE
Secretary
Appointed 04 Dec 2000
Resigned 06 Dec 2016

KATSUKURA, Hironao

Resigned
Shannon House, Kings LangleyWD4 8SE
Secretary
Appointed 06 Dec 2016
Resigned 11 Jul 2017

ANTHONY BENJAMIN, Ford

Resigned
Cherry Tree Cottage, Great KingshillHP15 6JE
Born January 1960
Director
Appointed 04 Jan 2002
Resigned 31 Aug 2004

FIELDEN, David Shaw

Resigned
Shannon House, Kings LangleyWD4 8SE
Born November 1938
Director
Appointed 02 Feb 2001
Resigned 06 Dec 2016

HARMAN, Andrew John

Resigned
Shannon House, Kings LangleyWD4 8SE
Born October 1962
Director
Appointed 04 Dec 2000
Resigned 06 Dec 2016

HARMAN, Timothy Stuart

Resigned
Shannon House, Kings LangleyWD4 8SE
Born July 1966
Director
Appointed 04 Dec 2000
Resigned 06 Dec 2016

HARRISON, Anthony John

Resigned
2 Sandy Lane South, WallingtonSM6 9QU
Born November 1967
Director
Appointed 02 Feb 2001
Resigned 16 May 2002

KATSUKURA, Hironao

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born June 1965
Director
Appointed 06 Dec 2016
Resigned 01 Apr 2019

KELLY, Joseph Patrick

Resigned
Shannon House, Kings LangleyWD4 8SE
Born March 1965
Director
Appointed 18 Mar 2015
Resigned 06 Dec 2016

PUREWAL, Sukhjinder

Resigned
Shannon House, Kings LangleyWD4 8SE
Born June 1972
Director
Appointed 29 Sept 2004
Resigned 06 Dec 2016

SATO, Takahiro

Resigned
Shannon House, Kings LangleyWD4 8SE
Born December 1969
Director
Appointed 06 Dec 2016
Resigned 31 Mar 2018

SMITH, Andrew Mark

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born July 1987
Director
Appointed 01 Jan 2026
Resigned 08 Jan 2026

ST QUINTON, Martin George

Resigned
Shannon House, Kings LangleyWD4 8SE
Born November 1957
Director
Appointed 03 May 2013
Resigned 06 Dec 2016

TONNA-BARTHET, Rod

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1968
Director
Appointed 06 Dec 2016
Resigned 16 May 2025

Persons with significant control

2

1 Active
1 Ceased
Chuo-Ku, Osaka 540-8585

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016

Mr Andrew John Harman

Ceased
Shannon House, Kings LangleyWD4 8SE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Resolution
9 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Resolution
31 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
9 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2013
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
29 May 2013
MISCMISC
Resolution
29 May 2013
RESOLUTIONSResolutions
Resolution
29 May 2013
RESOLUTIONSResolutions
Resolution
29 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
4 December 2000
NEWINCIncorporation