Background WavePink WaveYellow Wave

CAIRN COMMUNICATIONS LTD (08656440)

CAIRN COMMUNICATIONS LTD (08656440) is an active UK company. incorporated on 19 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. CAIRN COMMUNICATIONS LTD has been registered for 12 years. Current directors include BEELEY, Damian James Wolfe, HAGGIE, David William.

Company Number
08656440
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
4 Sun Court, London, EC3V 3NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BEELEY, Damian James Wolfe, HAGGIE, David William
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRN COMMUNICATIONS LTD

CAIRN COMMUNICATIONS LTD is an active company incorporated on 19 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. CAIRN COMMUNICATIONS LTD was registered 12 years ago.(SIC: 70210)

Status

active

Active since 12 years ago

Company No

08656440

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

4 Sun Court 66-67 Cornhill London, EC3V 3NB,

Previous Addresses

C/O Haggie Partners Llp 4 Sun Court 66-67 Cornhill London EC3V 3NB
From: 2 September 2015To: 29 August 2017
27 Kestrel Avenue London SE24 0ED
From: 19 August 2013To: 2 September 2015
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCARTHY, Emma Jane

Active
66-67 Cornhill, LondonEC3V 3NB
Secretary
Appointed 21 Aug 2024

BEELEY, Damian James Wolfe

Active
Kestrel Avenue, LondonSE24 0ED
Born May 1968
Director
Appointed 19 Aug 2013

HAGGIE, David William

Active
66-67 Cornhill, LondonEC3V 3NB
Born February 1955
Director
Appointed 18 Mar 2015

BEELEY, Sophie

Resigned
Kestrel Avenue, LondonSE24 0ED
Secretary
Appointed 19 Aug 2013
Resigned 02 Sept 2015

GILLESPIE, Laura

Resigned
66-67 Cornhill, LondonEC3V 3NB
Secretary
Appointed 06 Sept 2023
Resigned 26 Jan 2024

HERMISTON, Jane

Resigned
66-67 Cornhill, LondonEC3V 3NB
Secretary
Appointed 16 May 2023
Resigned 25 Aug 2023

NELSON, Rowena Jane

Resigned
66-67 Cornhill, LondonEC3V 3NB
Secretary
Appointed 02 Sept 2015
Resigned 15 May 2023

Persons with significant control

2

Mr David William Haggie

Active
66-67 Cornhill, LondonEC3V 3NB
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Cornhill, LondonEC3V 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Sail Address Company With New Address
6 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Resolution
13 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Incorporation Company
19 August 2013
NEWINCIncorporation