Background WavePink WaveYellow Wave

G H M COMMUNICATIONS LIMITED (05584861)

G H M COMMUNICATIONS LIMITED (05584861) is an active UK company. incorporated on 6 October 2005. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. G H M COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
05584861
Status
active
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G H M COMMUNICATIONS LIMITED

G H M COMMUNICATIONS LIMITED is an active company incorporated on 6 October 2005 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. G H M COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 20 years ago

Company No

05584861

LTD Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, 8 King Edward Street, Oxford, OX1 4HL
From: 6 October 2005To: 23 September 2024
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 13
Director Joined
Apr 14
Funding Round
Apr 15
New Owner
Aug 17
New Owner
Aug 17
Share Issue
May 21
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Capital Update
Aug 24
Funding Round
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Secured
Jun 25
4
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 10 Sept 2024

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 10 Sept 2024

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 10 Sept 2024

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 10 Sept 2024

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 10 Sept 2024

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 10 Sept 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 06 Oct 2005
Resigned 21 Oct 2005

MCMANUS, Bernadette Majella Teresa

Resigned
King Edward Street, OxfordOX1 4HL
Secretary
Appointed 21 Oct 2005
Resigned 10 Sept 2024

HAYLER, Simon

Resigned
King Edward Street, OxfordOX1 4HL
Born February 1967
Director
Appointed 01 Apr 2014
Resigned 10 Sept 2024

MCMANUS, Aidan Gerard

Resigned
King Edward Street, OxfordOX1 4HL
Born March 1981
Director
Appointed 01 Apr 2013
Resigned 10 Sept 2024

MCMANUS, Bernadette Majella Teresa

Resigned
King Edward Street, OxfordOX1 4HL
Born December 1954
Director
Appointed 21 Oct 2005
Resigned 10 Sept 2024

MCMANUS, Gerard Hugh

Resigned
King Edward Street, OxfordOX1 4HL
Born June 1953
Director
Appointed 21 Oct 2005
Resigned 10 Sept 2024

MCMANUS, Neil James

Resigned
King Edward Street, OxfordOX1 4HL
Born August 1978
Director
Appointed 01 Apr 2008
Resigned 10 Sept 2024

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 06 Oct 2005
Resigned 21 Oct 2005

Persons with significant control

5

1 Active
4 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2024

Mr Neil James Mcmanus

Ceased
King Edward Street, OxfordOX1 4HL
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2021
Ceased 10 Sept 2024

Mr Aidan Gerard Mcmanus

Ceased
King Edward Street, OxfordOX1 4HL
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2021
Ceased 10 Sept 2024

Mrs Bernadette Majella Teresa Mcmanus

Ceased
8 King Edward StreetOX1 4HL
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 28 Apr 2021

Mr Gerard Hugh Mcmanus

Ceased
8 King Edward StreetOX1 4HL
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
25 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
18 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
22 August 2024
SH19Statement of Capital
Resolution
22 August 2024
RESOLUTIONSResolutions
Legacy
22 August 2024
CAP-SSCAP-SS
Legacy
22 August 2024
SH20SH20
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Memorandum Articles
20 July 2021
MAMA
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
4 June 2015
RP04RP04
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Statement Of Companys Objects
3 April 2014
CC04CC04
Statement Of Companys Objects
3 April 2014
CC04CC04
Resolution
3 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
88(2)R88(2)R
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
287Change of Registered Office
Incorporation Company
6 October 2005
NEWINCIncorporation