ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M Communications International Holdings Limited

M Communications International Holdings Limited is an active company incorporated on 9 December 1987 with the registered office located in London, City of London. M Communications International Holdings Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02204070
Private limited company
Age
37 years
Incorporated 9 December 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor, 95 Gresham Street
London
EC2V 7AB
England
Address changed on 12 Aug 2025 (25 days ago)
Previous address was Point 3 Haywood Road Warwick CV34 5AH
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Oct 1955
Director • Chartered Accountant • British • Lives in England • Born in Aug 1964
Director • Chief Financial Officer • Lives in England • Born in Aug 1971
Telent Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
English Electric Company,Limited(The)
Heather Marie Green, Mark Andrew Webberley, and 1 more are mutual people.
Active
Tusk Corporation Holdings Limited
Heather Marie Green, Mark Andrew Webberley, and 1 more are mutual people.
Active
Tusk Corporation Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Plessey Holdings Limited
Heather Marie Green and Mark Andrew Webberley are mutual people.
Active
Tusk Corporation Management Services Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Cornhill Finance Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
CSS Investor A LLP
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Tusk Management LLP
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£501K
Decreased by £5.13M (-91%)
Total Liabilities
£0
Same as previous period
Net Assets
£501K
Decreased by £5.13M (-91%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
25 Days Ago on 12 Aug 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Heather Marie Green Resigned
5 Months Ago on 31 Mar 2025
Mr David George Edward Naylor-Leyland Appointed
5 Months Ago on 31 Mar 2025
Small Accounts Submitted
11 Months Ago on 16 Sep 2024
Registers Moved To Inspection Address
1 Year 1 Month Ago on 30 Jul 2024
Inspection Address Changed
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Small Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover M Communications International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 4th Floor, 95 Gresham Street London EC2V 7AB on 12 August 2025
Submitted on 12 Aug 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 28 Apr 2025
Appointment of Mr David George Edward Naylor-Leyland as a director on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Heather Marie Green as a director on 31 March 2025
Submitted on 1 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 16 Sep 2024
Register(s) moved to registered inspection location Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
Submitted on 30 Jul 2024
Register inspection address has been changed to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
Submitted on 30 Jul 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 29 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 14 Sep 2023
Confirmation statement made on 28 April 2023 with no updates
Submitted on 28 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year