Background WavePink WaveYellow Wave

ALAN DICK COMMUNICATIONS LIMITED (07780713)

ALAN DICK COMMUNICATIONS LIMITED (07780713) is an active UK company. incorporated on 20 September 2011. with registered office in Scunthorpe. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ALAN DICK COMMUNICATIONS LIMITED has been registered for 14 years. Current directors include MEHTA, Nimit Nandeep, SCOTT, Bryan Craig.

Company Number
07780713
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
11 Billet Lane, Scunthorpe, DN15 9YH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MEHTA, Nimit Nandeep, SCOTT, Bryan Craig
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN DICK COMMUNICATIONS LIMITED

ALAN DICK COMMUNICATIONS LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Scunthorpe. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ALAN DICK COMMUNICATIONS LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07780713

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ACRAMAN (487) LIMITED
From: 20 September 2011To: 10 November 2011
Contact
Address

11 Billet Lane Scunthorpe, DN15 9YH,

Previous Addresses

, 11 York Road, London, SE1 7NX
From: 12 February 2014To: 24 June 2016
, 6-7 Ludgate Square, London, EC4M 7AS, England
From: 3 January 2012To: 12 February 2014
, One Redcliff Street Bristol, BS1 6TP, United Kingdom
From: 20 September 2011To: 3 January 2012
Timeline

41 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Share Issue
Jul 12
Funding Round
Jul 12
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Oct 18
Loan Secured
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
May 21
Funding Round
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Jun 24
4
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CUNDELL, Robin

Active
Billet Lane, ScunthorpeDN15 9YH
Secretary
Appointed 16 Jun 2025

MEHTA, Nimit Nandeep

Active
Billet Lane, ScunthorpeDN15 9YH
Born April 1981
Director
Appointed 27 Feb 2023

SCOTT, Bryan Craig

Active
Billet Lane, ScunthorpeDN15 9YH
Born January 1959
Director
Appointed 06 Feb 2023

IRVING, Michael Geoffrey

Resigned
Maxis 2, BracknellRG12 1RT
Secretary
Appointed 12 Jun 2017
Resigned 28 Sept 2020

KIRK, Donna Marie

Resigned
Billet Lane, ScunthorpeDN15 9YH
Secretary
Appointed 28 Sept 2020
Resigned 15 Jun 2025

LOVELL, Jonathan Oliver

Resigned
Billet Lane, ScunthorpeDN15 9YH
Secretary
Appointed 21 Dec 2011
Resigned 12 Jun 2017

ADACHI, Yosuke

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born October 1975
Director
Appointed 15 Jun 2016
Resigned 20 Dec 2017

BETORZ MARTINEZ, Josep

Resigned
Panasonic Europe B.V., 1077 Xv Amsterdam
Born January 1969
Director
Appointed 12 Jun 2017
Resigned 21 May 2021

GREAVES, Antony

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born July 1964
Director
Appointed 21 Dec 2011
Resigned 15 Jun 2017

HANNAPPEL, Daniel

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born July 1986
Director
Appointed 21 May 2021
Resigned 23 Feb 2023

HIROTA, Yuji

Resigned
Hagenauer Strasse, D65203 Wiesbaden
Born December 1962
Director
Appointed 11 Sept 2017
Resigned 09 Sept 2020

HIROTA, Yuji

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born December 1962
Director
Appointed 15 Jun 2016
Resigned 12 Jun 2017

IRVING, Michael Geoffrey

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born July 1958
Director
Appointed 15 Jun 2016
Resigned 12 Jun 2017

KIRK, Donna Marie

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born June 1977
Director
Appointed 22 Oct 2021
Resigned 22 Feb 2022

LOVELL, Jonathan Oliver

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born March 1974
Director
Appointed 21 Dec 2011
Resigned 15 Jun 2017

O'BRIEN, Anthony

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born October 1964
Director
Appointed 15 Jun 2016
Resigned 11 Sept 2017

PEARCE, Jason Stephen

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born July 1971
Director
Appointed 20 Sept 2011
Resigned 21 Mar 2018

POCKNELL, Carl Lyndon

Resigned
Wyncliffe Road, CardiffCF23 7XB
Born January 1969
Director
Appointed 01 Nov 2018
Resigned 01 Oct 2021

RIOLOBOS, Jose Antonio

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born November 1974
Director
Appointed 15 Jun 2016
Resigned 12 Jun 2017

SUZUKI, Junichi

Resigned
Zuidplein 136, 1077xv Amsterdam
Born January 1963
Director
Appointed 09 Sept 2020
Resigned 21 May 2021

WALLACE, Austin

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born February 1978
Director
Appointed 09 Nov 2021
Resigned 02 Feb 2023

WELLER, Mark Robert

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born November 1962
Director
Appointed 21 Dec 2011
Resigned 12 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Landkreis Miesbach, Sonnenbichlweg 1

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2021
Zuidplein 136, 1077 Xv Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Resolution
12 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2018
CH03Change of Secretary Details
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
13 June 2018
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
13 June 2018
EH01EH01
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
21 September 2012
AA01Change of Accounting Reference Date
Resolution
1 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2011
NEWINCIncorporation