You are here: bizstats.co.uk > a-z index > A list > A3 list

A3 Communications Ltd BEACONSFIELD


A3 Communications started in year 2003 as Private Limited Company with registration number 04947415. The A3 Communications company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Beaconsfield at The Annexe. Postal code: HP9 1UT.

The company has one director. Federica M., appointed on 29 October 2003. There are currently no secretaries appointed. As of 14 July 2025, there were 2 ex secretaries - Paul T., Veronica M. and others listed below. There were no ex directors.

A3 Communications Ltd Address / Contact

Office Address The Annexe
Office Address2 109 Station Road
Town Beaconsfield
Post code HP9 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04947415
Date of Incorporation Wed, 29th Oct 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Federica M.

Position: Director

Appointed: 29 October 2003

Eacotts International Limited

Position: Corporate Secretary

Appointed: 20 January 2017

Resigned: 14 July 2021

Paul T.

Position: Secretary

Appointed: 25 August 2004

Resigned: 20 January 2017

Veronica M.

Position: Secretary

Appointed: 29 October 2003

Resigned: 01 June 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Federica M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Paul T. This PSC owns 25-50% shares.

Federica M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul T.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand287 980284 958573 150471 482202 672209 229176 105309 899351 931
Current Assets 1 017 5551 328 4651 488 3291 505 7021 456 5251 441 6351 711 9261 738 473
Debtors553 848732 597755 3151 016 8471 303 0301 247 2961 265 5301 402 0271 386 542
Net Assets Liabilities 877 9321 196 2391 383 1961 363 3971 359 8021 322 1691 573 7981 634 977
Other Debtors429 871547 041602 998947 0591 195 5131 207 0031 216 5041 350 9831 301 699
Property Plant Equipment2 1618748048473591 0143 6174 6683 896
Other
Version Production Software        2 025
Accrued Liabilities        19 889
Accumulated Depreciation Impairment Property Plant Equipment8 4679 92010 67011 23511 72312 11613 05014 95317 812
Additions Other Than Through Business Combinations Property Plant Equipment        2 087
Average Number Employees During Period22 111111
Balances Amounts Owed By Related Parties354 742388 414572 455      
Bank Borrowings Overdrafts       6 376 
Corporation Tax Payable96 20770 20589 24873 02548 35424 404   
Creditors 146 658139 858112 670149 447104 395129 246148 959113 555
Current Tax For Period96 20770 20589 25773 02548 35424 404   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences432258-667138-93125   
Equity Securities Held       6 8516 851
Fixed Assets9 0127 7257 6557 6987 2107 86510 46811 51910 747
Increase Decrease In Current Tax From Adjustment For Prior Periods150239      
Increase From Depreciation Charge For Year Property Plant Equipment 1 4537505654883939341 9032 859
Investments       6 8516 851
Investments Fixed Assets6 8516 8516 8516 8516 8516 8516 8516 851 
Investments In Other Entities Measured Fair Value 6 851       
Net Current Assets Liabilities 870 8971 188 6071 375 6591 356 2551 352 1301 312 3891 562 9671 624 918
Other Creditors51 19452 85524 39614 81370 04167 94681 26058 692 
Other Taxation Social Security Payable 16 14819 70114 99515 86829 15044 58575 080 
Prepayments Accrued Income        48 014
Property Plant Equipment Gross Cost10 62810 79411 47412 08212 08213 13016 66719 62121 708
Provisions For Liabilities Balance Sheet Subtotal 6902316168193688688 
Taxation Including Deferred Taxation Balance Sheet Subtotal432690     688688
Taxation Social Security Payable9 99416 148     75 08079 031
Tax Tax Credit On Profit Or Loss On Ordinary Activities96 78970 48688 59973 16348 26124 529   
Total Additions Including From Business Combinations Property Plant Equipment 166680608 1 0483 5372 954 
Total Assets Less Current Liabilities 878 6221 196 2621 383 3571 363 4651 359 9951 322 8571 574 4861 635 665
Total Current Tax Expense Credit96 35770 22889 26673 025     
Trade Creditors Trade Payables21 7857 4506 5139 83715 1847 2993 4018 81114 635
Trade Debtors Trade Receivables123 977185 556152 31769 788107 51740 29349 02651 04436 829
Advances Credits Directors       27 185-5 783
Advances Credits Made In Period Directors        61 432
Advances Credits Repaid In Period Directors        94 400
Amount Specific Advance Or Credit Directors       27 185-5 783
Amount Specific Advance Or Credit Made In Period Directors        61 432
Amount Specific Advance Or Credit Repaid In Period Directors        94 400
Employees Total  1      
Other Investments Other Than Loans     6 8516 8516 851 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on November 22, 2024
filed on: 22nd, November 2024
Free Download (1 page)

Company search