Assimilated Communications Ltd

General information

Name:

Assimilated Communications Limited

Office Address:

The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes

Number: 08664173

Incorporation date: 2013-08-27

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Assimilated Communications Ltd 's been in the United Kingdom for at least eleven years. Started with registration number 08664173 in 2013, the firm is based at The Pinnacle, Milton Keynes MK9 1BP. This business's SIC and NACE codes are 61900 and their NACE code stands for Other telecommunications activities. The business most recent annual accounts describe the period up to Wed, 30th Nov 2022 and the most current confirmation statement was filed on Wed, 30th Aug 2023.

As suggested by this company's register, since Wednesday 1st September 2021 there have been two directors: Kirsty T. and Owen K..

Owen K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kirsty T.

Role: Director

Appointed: 01 September 2021

Latest update: 8 April 2024

Owen K.

Role: Director

Appointed: 30 September 2013

Latest update: 8 April 2024

People with significant control

Owen K.
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Commsxchange Limited
Address: 66 Smeaton Road, London, SW18 5JH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Registrar Of Companies
Registration number 04650482
Notified on 29 September 2017
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Okl Holdings Limited
Address: 23a Great Northern Road, Dunstable, LU5 4BN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Registrar Of Companies
Registration number 10937685
Notified on 29 September 2017
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Owen K.
Notified on 27 August 2016
Ceased on 29 September 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter S.
Notified on 27 August 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 27 August 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-11-30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

2 Eleanors Cross

Post code:

LU6 1SU

City / Town:

Dunstable

HQ address,
2015

Address:

2 Eleanors Cross

Post code:

LU6 1SU

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
10
Company Age

Closest Companies - by postcode