Background WavePink WaveYellow Wave

DAVID JOSEPHS COMMUNICATIONS LTD (05608497)

DAVID JOSEPHS COMMUNICATIONS LTD (05608497) is an active UK company. incorporated on 1 November 2005. with registered office in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DAVID JOSEPHS COMMUNICATIONS LTD has been registered for 20 years. Current directors include JOSEPHS, David Michael Granville.

Company Number
05608497
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
Bowden House, Market Harborough, LE16 9HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JOSEPHS, David Michael Granville
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID JOSEPHS COMMUNICATIONS LTD

DAVID JOSEPHS COMMUNICATIONS LTD is an active company incorporated on 1 November 2005 with the registered office located in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DAVID JOSEPHS COMMUNICATIONS LTD was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05608497

LTD Company

Age

20 Years

Incorporated 1 November 2005

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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Previous Addresses

2 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX England
From: 24 April 2024To: 3 November 2025
10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN United Kingdom
From: 30 May 2019To: 24 April 2024
1 Upper Gladstone Road Chesham Buckinghamshire HP5 3AF
From: 1 November 2005To: 30 May 2019
Timeline

2 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Owner Exit
Feb 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOSEPHS, Julie Caroline

Active
36 Northampton Road, Market HarboroughLE16 9HE
Secretary
Appointed 01 Nov 2005

JOSEPHS, David Michael Granville

Active
36 Northampton Road, Market HarboroughLE16 9HE
Born July 1966
Director
Appointed 01 Nov 2005

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr David Michael Granville Josephs

Active
36 Northampton Road, Market HarboroughLE16 9HE
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016

Mrs Julie Caroline Josephs

Ceased
Kibworth Beauchamp, LeicesterLE8 0LN
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
24 June 2009
288cChange of Particulars
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
363aAnnual Return
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation