ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hermes Datacommunications International Limited

Hermes Datacommunications International Limited is an active company incorporated on 7 March 1990 with the registered office located in London, Greater London. Hermes Datacommunications International Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02478340
Private limited company
Age
35 years
Incorporated 7 March 1990
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
United Kingdom
Address changed on 6 Oct 2023 (2 years 1 month ago)
Previous address was Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
01743235555
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Business Development • British • Lives in England • Born in Aug 1973
Director • Finance Director • British • Lives in UK • Born in Jan 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Caprock UK Limited
David Alan Ross and Vistra Cosec Limited are mutual people.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
PFT Limited
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£57.5K
Decreased by £38.5K (-40%)
Turnover
Unreported
Decreased by £2.31M (-100%)
Employees
11
Same as previous period
Total Assets
£7.73M
Decreased by £4.53M (-37%)
Total Liabilities
-£6.71M
Decreased by £4.88M (-42%)
Net Assets
£1.02M
Increased by £355.68K (+53%)
Debt Ratio (%)
87%
Decreased by 7.8% (-8%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 14 Jul 2025
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 31 Aug 2024
Notification of PSC Statement
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 May 2024
Speedcast Holdings Iii Llc (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Speedcast Uk Holdings Ltd (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Speedcast Holdings Iii Llc (PSC) Appointed
1 Year 10 Months Ago on 1 Jan 2024
Mr David Alan Ross Details Changed
2 Years 1 Month Ago on 6 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 6 Oct 2023
Get Credit Report
Discover Hermes Datacommunications International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 14 Jul 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 3 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 31 Aug 2024
Cessation of Speedcast Holdings Iii Llc as a person with significant control on 1 January 2024
Submitted on 22 Aug 2024
Notification of a person with significant control statement
Submitted on 22 Aug 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 31 May 2024
Cessation of Speedcast Uk Holdings Ltd as a person with significant control on 1 January 2024
Submitted on 4 Mar 2024
Notification of Speedcast Holdings Iii Llc as a person with significant control on 1 January 2024
Submitted on 1 Mar 2024
Director's details changed for Mr David Alan Ross on 6 October 2023
Submitted on 13 Oct 2023
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 6 October 2023
Submitted on 6 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year