Background WavePink WaveYellow Wave

ID COMMUNICATIONS LIMITED (09214654)

ID COMMUNICATIONS LIMITED (09214654) is an active UK company. incorporated on 11 September 2014. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ID COMMUNICATIONS LIMITED has been registered for 11 years. Current directors include GLIDDON, Nick, LERNER, Stephen Daniel, PURKIS, Darren Martin and 1 others.

Company Number
09214654
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
450 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
GLIDDON, Nick, LERNER, Stephen Daniel, PURKIS, Darren Martin, YORSTON, Andrew Michael
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ID COMMUNICATIONS LIMITED

ID COMMUNICATIONS LIMITED is an active company incorporated on 11 September 2014 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ID COMMUNICATIONS LIMITED was registered 11 years ago.(SIC: 61200)

Status

active

Active since 11 years ago

Company No

09214654

LTD Company

Age

11 Years

Incorporated 11 September 2014

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

450 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England
From: 22 March 2021To: 9 March 2022
Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom
From: 11 September 2014To: 22 March 2021
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LERNER, Stephen

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 31 May 2025

GLIDDON, Nick

Active
Longwater Avenue, ReadingRG2 6GF
Born April 1967
Director
Appointed 31 May 2025

LERNER, Stephen Daniel

Active
Longwater Avenue, ReadingRG2 6GF
Born March 1966
Director
Appointed 31 May 2025

PURKIS, Darren Martin

Active
Longwater Avenue, ReadingRG2 6GF
Born April 1972
Director
Appointed 31 May 2025

YORSTON, Andrew Michael

Active
Longwater Avenue, ReadingRG2 6GF
Born January 1979
Director
Appointed 31 May 2025

SHIH, Edith

Resigned
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 11 Sept 2014
Resigned 31 May 2025

CHENG, Chun Fun Clemence, Mr.

Resigned
5 Hester Road, LondonSW11 4AN
Born December 1958
Director
Appointed 30 Dec 2019
Resigned 31 May 2025

ECKERT, Robert Lloveras

Resigned
5 Hester Road, LondonSW11 4AN
Born June 1961
Director
Appointed 11 Sept 2014
Resigned 20 Nov 2017

LAWRENCE, Andrew Steven

Resigned
5 Hester Road, LondonSW11 4AN
Born January 1973
Director
Appointed 30 Dec 2019
Resigned 31 May 2025

MILLER, Jonathan Theodore

Resigned
5 Hester Road, LondonSW11 4AN
Born December 1971
Director
Appointed 20 Nov 2017
Resigned 15 Jun 2020

PARKER, Joseph Timothy

Resigned
Albion Riverside Building, BatterseaSW11 4AX
Born August 1976
Director
Appointed 15 Jun 2020
Resigned 31 May 2025

SALBAING, Christian Nicolas Roger

Resigned
5 Hester Road, LondonSW11 4AN
Born January 1950
Director
Appointed 11 Sept 2014
Resigned 31 May 2025

SHIH, Edith

Resigned
5 Hester Road, LondonSW11 4AN
Born January 1952
Director
Appointed 11 Sept 2014
Resigned 31 May 2025

SIXT, Frank John

Resigned
5 Hester Road, LondonSW11 4AN
Born November 1951
Director
Appointed 11 Sept 2014
Resigned 31 May 2025

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2014
NEWINCIncorporation