Background WavePink WaveYellow Wave

D R COMMUNICATIONS LIMITED (05042330)

D R COMMUNICATIONS LIMITED (05042330) is an active UK company. incorporated on 12 February 2004. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. D R COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include ELLIOTT, Susan Elizabeth, FLYNN, Roger Patrick, METTAM, Philip Johnathan and 1 others.

Company Number
05042330
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
10 Kingsclere Park, Newbury, RG20 4SW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ELLIOTT, Susan Elizabeth, FLYNN, Roger Patrick, METTAM, Philip Johnathan, SUNAR, Prabin
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D R COMMUNICATIONS LIMITED

D R COMMUNICATIONS LIMITED is an active company incorporated on 12 February 2004 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. D R COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

05042330

LTD Company

Age

22 Years

Incorporated 12 February 2004

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 27 February 2025 (1 year 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

10 Kingsclere Park Kingsclere Newbury, RG20 4SW,

Previous Addresses

Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD
From: 12 February 2004To: 25 July 2023
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ELLIOTT, Susan Elizabeth

Active
Kingsclere Park, NewburyRG20 4SW
Born December 1974
Director
Appointed 30 Nov 2021

FLYNN, Roger Patrick

Active
Kingsclere Park, NewburyRG20 4SW
Born November 1962
Director
Appointed 30 Nov 2021

METTAM, Philip Johnathan

Active
Flexford Road, SouthamptonSO52 9DF
Born February 1988
Director
Appointed 04 Apr 2025

SUNAR, Prabin

Active
Flexford Road, SouthamptonSO52 9DF
Born April 1995
Director
Appointed 04 Apr 2025

ROBERTS, Karen

Resigned
Leigh Road, SouthamptonSO50 9PD
Secretary
Appointed 12 Feb 2004
Resigned 20 Feb 2023

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 12 Feb 2004
Resigned 12 Feb 2004

BARCIA, Michael Gregory

Resigned
Fleming Court, EastleighSO50 9PD
Born September 1968
Director
Appointed 28 Feb 2020
Resigned 30 Nov 2021

BENNETT, Amy

Resigned
Fleming Court, EastleighSO50 9PD
Born February 1992
Director
Appointed 28 Feb 2020
Resigned 20 Feb 2023

ROBERTS, Dene Anthony

Resigned
Leigh Road, SouthamptonSO50 9PD
Born May 1966
Director
Appointed 12 Feb 2004
Resigned 20 Feb 2023

ROBERTS, Karen

Resigned
Leigh Road, SouthamptonSO50 9PD
Born May 1965
Director
Appointed 12 Feb 2004
Resigned 20 Feb 2023

THOMPSON, Darren Lee

Resigned
Kingsclere Park, NewburyRG20 4SW
Born October 1969
Director
Appointed 28 Feb 2020
Resigned 04 Apr 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 12 Feb 2004
Resigned 12 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
Leigh Road, EastleighSO50 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Dene Anthony Roberts

Ceased
The Green, WhitchurchRG28 7LU
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mrs Karen Roberts

Ceased
The Green, WhitchurchRG28 7LU
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Resolution
23 April 2025
RESOLUTIONSResolutions
Memorandum Articles
23 April 2025
MAMA
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Statement Of Companys Objects
16 March 2020
CC04CC04
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
12 February 2004
NEWINCIncorporation