Company number 05308922
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address WHEELER NICHOLS, SUITE 2B, 41 BATH ROAD, SWINDON, WILTSHIRE, SN1 4AS
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew Michael Green as a director on 29 February 2016. The most likely internet sites of COMMUNICATION ID LIMITED are www.communicationid.co.uk, and www.communication-id.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Communication Id Limited is a Private Limited Company.
The company registration number is 05308922. Communication Id Limited has been working since 09 December 2004.
The present status of the company is Active. The registered address of Communication Id Limited is Wheeler Nichols Suite 2b 41 Bath Road Swindon Wiltshire Sn1 4as. . HODGETTS, Ian David is a Director of the company. Secretary NICHOLS, Sara has been resigned. Secretary NICHOLS, Terry Graham has been resigned. Director COBB, Stephanie Ruth has been resigned. Director GREEN, Andrew Michael has been resigned. Director HOGAN, Colette has been resigned. The company operates in "Translation and interpretation activities".
Current Directors
Resigned Directors
Secretary
NICHOLS, Sara
Resigned: 16 March 2005
Appointed Date: 09 December 2004
Director
HOGAN, Colette
Resigned: 31 August 2015
Appointed Date: 01 August 2010
48 years old
Persons With Significant Control
COMMUNICATION ID LIMITED Events
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Termination of appointment of Andrew Michael Green as a director on 29 February 2016
22 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
22 Dec 2015
Register inspection address has been changed from C/O Unit 2.5, Resource for London 366 Holloway Road London N7 6PA England to Resource for London 356 Holloway Road London N7 6PA
...
... and 41 more events
03 May 2005
Secretary resigned
03 May 2005
New secretary appointed
03 May 2005
Registered office changed on 03/05/05 from: 12A durley road stoke newington london N16 5JS
11 Mar 2005
Registered office changed on 11/03/05 from: 153 highbury new park highbury london N5 2TU
09 Dec 2004
Incorporation