ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Computer & Communications Co. Limited

Computer & Communications Co. Limited is an active company incorporated on 3 April 1990 with the registered office located in Cambridge, Cambridgeshire. Computer & Communications Co. Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02488641
Private limited company
Age
35 years
Incorporated 3 April 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Stirling House Denny End Road
Waterbeach
Cambridge
CB25 9PB
England
Address changed on 10 Dec 2021 (3 years ago)
Previous address was 63 Parkfield Road Liverpool Merseyside L17 4LE
Telephone
01223427700
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1966
Noteshop Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C 3 Limited
John Thomson Wood is a mutual person.
Active
Noteshop Limited
John Thomson Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£842.75K
Increased by £64.39K (+8%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 4 (-31%)
Total Assets
£1.54M
Increased by £35.4K (+2%)
Total Liabilities
-£249.78K
Decreased by £43.44K (-15%)
Net Assets
£1.29M
Increased by £78.84K (+7%)
Debt Ratio (%)
16%
Decreased by 3.27% (-17%)
Latest Activity
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Mr John Thomson Wood Details Changed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Noteshop Limited (PSC) Details Changed
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 25 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 27 Sep 2022
Registered Address Changed
3 Years Ago on 10 Dec 2021
Registered Address Changed
3 Years Ago on 8 Dec 2021
Get Credit Report
Discover Computer & Communications Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Thomson Wood on 30 September 2024
Submitted on 23 Oct 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Change of details for Noteshop Limited as a person with significant control on 1 May 2024
Submitted on 20 May 2024
Confirmation statement made on 30 September 2023 with updates
Submitted on 1 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 10 Jul 2023
Confirmation statement made on 30 September 2022 with no updates
Submitted on 25 Oct 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 27 Sep 2022
Registered office address changed from 63 Parkfield Road Liverpool Merseyside L17 4LE to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 10 December 2021
Submitted on 10 Dec 2021
Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England to 63 Parkfield Road Liverpool Merseyside L17 4LE on 8 December 2021
Submitted on 8 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year