Background WavePink WaveYellow Wave

ANGEL B2B COMMUNICATIONS LIMITED (08916497)

ANGEL B2B COMMUNICATIONS LIMITED (08916497) is an active UK company. incorporated on 28 February 2014. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGEL B2B COMMUNICATIONS LIMITED has been registered for 12 years. Current directors include ADAMS, Scott Richard, BHADAL, Sukhjinder Singh.

Company Number
08916497
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
Unit 6 Bow Court, Coventry, CV5 6SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAMS, Scott Richard, BHADAL, Sukhjinder Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL B2B COMMUNICATIONS LIMITED

ANGEL B2B COMMUNICATIONS LIMITED is an active company incorporated on 28 February 2014 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGEL B2B COMMUNICATIONS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08916497

LTD Company

Age

12 Years

Incorporated 28 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Unit 6 Bow Court Fletchworth Gate, Burnsall Road Coventry, CV5 6SP,

Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
May 14
New Owner
Mar 18
Owner Exit
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADAMS, Scott Richard

Active
Fletchworth Gate Industrial Estate, CoventryCV5 6SP
Born July 1981
Director
Appointed 13 Dec 2019

BHADAL, Sukhjinder Singh

Active
Fletchworth Gate Industrial Estate, CoventryCV5 6SP
Born May 1979
Director
Appointed 13 Dec 2019

RIMMER, Janet Lesley

Resigned
Bow Court, CoventryCV5 6SP
Born April 1957
Director
Appointed 28 Feb 2014
Resigned 13 Dec 2019

UPRICHARD, William Dunlop

Resigned
Bow Court, CoventryCV5 6SP
Born May 1954
Director
Appointed 28 Feb 2014
Resigned 13 Dec 2019

WHITEHURST, Stephen

Resigned
Bow Court, CoventryCV5 6SP
Born March 1964
Director
Appointed 28 Feb 2014
Resigned 13 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Fletchworth Gate Industrial Estate, CoventryCV5 6SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2019

Mrs Janet Lesley Rimmer

Ceased
Bow Court, CoventryCV5 6SP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2017
Ceased 13 Dec 2019

Mr William Dunlop Uprichard

Ceased
Bow Court, CoventryCV5 6SP
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Incorporation Company
28 February 2014
NEWINCIncorporation