Background WavePink WaveYellow Wave

LLU COMMUNICATIONS LTD (10838453)

LLU COMMUNICATIONS LTD (10838453) is an active UK company. incorporated on 27 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. LLU COMMUNICATIONS LTD has been registered for 8 years. Current directors include DUNLOP, Adam Charles, GILBEY, David Michael.

Company Number
10838453
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
10 Exchange Square, London, EC2A 2BR
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DUNLOP, Adam Charles, GILBEY, David Michael
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLU COMMUNICATIONS LTD

LLU COMMUNICATIONS LTD is an active company incorporated on 27 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. LLU COMMUNICATIONS LTD was registered 8 years ago.(SIC: 61100)

Status

active

Active since 8 years ago

Company No

10838453

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

10 Exchange Square London, EC2A 2BR,

Previous Addresses

Broadwalk House 5 Appold Street London EC2A 2AG United Kingdom
From: 16 June 2022To: 6 June 2024
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 12 October 2020To: 16 June 2022
Unit H Gateway 1000 Whittle Way Stevenage SG1 2FP United Kingdom
From: 27 June 2017To: 12 October 2020
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
May 21
Director Left
May 21
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 29 Nov 2021

DUNLOP, Adam Charles

Active
Exchange Square, LondonEC2A 2BR
Born March 1972
Director
Appointed 21 Oct 2025

GILBEY, David Michael

Active
Exchange Square, LondonEC2A 2BR
Born February 1983
Director
Appointed 11 Feb 2026

BOOST, Mark Alan

Resigned
Goldings Hall, HertfordSG14 2WH
Born August 1977
Director
Appointed 27 Jun 2017
Resigned 12 Oct 2020

CRESWICK, Timothy Aidan

Resigned
Exchange Square, LondonEC2A 2BR
Born August 1984
Director
Appointed 12 Oct 2020
Resigned 21 Oct 2025

SIMMONS, David

Resigned
8 Acorn Business Centre, PortsmouthPO6 3TH
Born March 1978
Director
Appointed 27 Jun 2017
Resigned 12 Oct 2020

SIMMONS, David John

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born March 1978
Director
Appointed 27 Jun 2017
Resigned 05 May 2021

Persons with significant control

2

1 Active
1 Ceased

Elite Ltd

Ceased
8 Acorn Business Centre, Portsmouth

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 05 May 2021
Exchange Square, LondonEC2A 2BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2022
AAAnnual Accounts
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Appoint Corporate Secretary Company With Name Date
23 December 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Incorporation Company
27 June 2017
NEWINCIncorporation