Background WavePink WaveYellow Wave

COMMUNICATE BETTER LIMITED (04743770)

COMMUNICATE BETTER LIMITED (04743770) is an active UK company. incorporated on 24 April 2003. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COMMUNICATE BETTER LIMITED has been registered for 22 years. Current directors include BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman and 1 others.

Company Number
04743770
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman, SMITH, Nigel Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNICATE BETTER LIMITED

COMMUNICATE BETTER LIMITED is an active company incorporated on 24 April 2003 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COMMUNICATE BETTER LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04743770

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
From: 7 June 2022To: 5 August 2025
Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX United Kingdom
From: 8 June 2015To: 7 June 2022
119 Moorside Road Swinton Manchester M27 0LB
From: 16 April 2010To: 8 June 2015
222 Manchester Road Walkden Worsley Manchester Greater Manchester M28 3LU
From: 24 April 2003To: 16 April 2010
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 10
Director Joined
Apr 12
Director Joined
Apr 12
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Aug 2025

BERTRAM, Joanna

Active
Brook Drive, ReadingRG2 6UU
Born October 1981
Director
Appointed 31 Oct 2025

MILTON, Paul Stephen

Active
Brook Drive, ReadingRG2 6UU
Born February 1978
Director
Appointed 31 Oct 2025

MORTEN, Stuart Norman

Active
Brook Drive, ReadingRG2 6UU
Born April 1971
Director
Appointed 26 May 2022

SMITH, Nigel Paul

Active
Brook Drive, ReadingRG2 6UU
Born February 1977
Director
Appointed 31 Oct 2025

CARTWRIGHT, Steven

Resigned
20 Lindred Road, NelsonBB9 5SR
Secretary
Appointed 01 Apr 2009
Resigned 26 May 2022

DERMODY, Pamela

Resigned
41 Lumber Lane, WorsleyM28 2GJ
Secretary
Appointed 22 Jun 2005
Resigned 01 Apr 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 28 Apr 2003

CARTWRIGHT, Steven

Resigned
20 Lindred Road, NelsonBB9 5SR
Born May 1975
Director
Appointed 30 Mar 2012
Resigned 26 May 2022

CARTWRIGHT, Wayne

Resigned
20 Lindred Road, NelsonBB9 5SR
Born November 1968
Director
Appointed 25 Apr 2009
Resigned 26 May 2022

DERMODY, Mark

Resigned
20 Lindred Road, NelsonBB9 5SR
Born April 1969
Director
Appointed 28 Apr 2003
Resigned 26 May 2022

GRIFFITHS, Paul Robert

Resigned
491 Hilton Lane Walkden, ManchesterM28 3TE
Born July 1974
Director
Appointed 27 Apr 2007
Resigned 21 Jun 2010

MCGINN, David Raymond

Resigned
Brook Drive, ReadingRG2 6UU
Born January 1966
Director
Appointed 26 May 2022
Resigned 31 Oct 2025

STANDRING, Michael Paul

Resigned
20 Lindred Road, NelsonBB9 5SR
Born July 1967
Director
Appointed 30 Mar 2012
Resigned 26 May 2022

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 24 Apr 2003
Resigned 28 Apr 2003

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

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

100

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2022
AD02Notification of Single Alternative Inspection Location
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Statement Of Companys Objects
9 June 2022
CC04CC04
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Resolution
23 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Legacy
29 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
287Change of Registered Office
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Incorporation Company
24 April 2003
NEWINCIncorporation