United Communications Limited LONDON


Founded in 1998, United Communications, classified under reg no. 03651923 is an active company. Currently registered at 3rd Floor EC2A 4JU, London the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 4th September 2003 United Communications Limited is no longer carrying the name Datatechnics Uk.

Currently there are 2 directors in the the company, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

United Communications Limited Address / Contact

Office Address 3rd Floor
Office Address2 11-21 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03651923
Date of Incorporation Mon, 19th Oct 1998
Industry Non-trading company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Julie B.

Position: Secretary

Appointed: 28 February 2023

Scott C.

Position: Director

Appointed: 04 September 2018

Reece D.

Position: Director

Appointed: 01 October 2020

Resigned: 15 September 2023

Andrew M.

Position: Secretary

Appointed: 02 February 2018

Resigned: 28 February 2023

Angus M.

Position: Director

Appointed: 30 November 2015

Resigned: 01 October 2020

Richard L.

Position: Director

Appointed: 30 November 2015

Resigned: 04 September 2018

Sarah H.

Position: Director

Appointed: 30 November 2015

Resigned: 31 March 2017

Bruce H.

Position: Secretary

Appointed: 30 November 2015

Resigned: 02 February 2018

Matthew W.

Position: Director

Appointed: 01 September 2003

Resigned: 26 May 2017

Elaine W.

Position: Secretary

Appointed: 22 May 1999

Resigned: 30 November 2015

Ejaz H.

Position: Secretary

Appointed: 10 November 1998

Resigned: 21 May 1999

Simon W.

Position: Director

Appointed: 10 November 1998

Resigned: 26 May 2017

Midlands Company Services Limited

Position: Secretary

Appointed: 19 October 1998

Resigned: 19 October 1998

Jane A.

Position: Director

Appointed: 19 October 1998

Resigned: 19 October 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Iomart Group Plc from Glasgow, Scotland. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iomart Group Plc

Lister Pavilion Kelvin Campus, Maryhill Road, Glasgow, G20 0SP, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc204560
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Datatechnics Uk September 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-30
Net Worth1 250 4451 539 8252 179 394
Balance Sheet
Cash Bank In Hand1 350 1531 722 1212 364 089
Net Assets Liabilities Including Pension Asset Liability1 250 4451 539 8252 179 394
Tangible Fixed Assets179 657203 903230 989
Current Assets1 355 8431 722 121 
Debtors5 690  
Intangible Fixed Assets31 666  
Other Debtors4 309  
Trade Debtors1 381  
Reserves/Capital
Called Up Share Capital2 0022 0022 002
Profit Loss Account Reserve1 248 4431 537 8232 177 392
Shareholder Funds1 250 4451 539 8252 179 394
Other
Administrative Expenses336 893396 801 
Amortisation Intangible Assets Expense31 66731 666 
Cost Sales606 621621 179 
Creditors Due Within One Year316 721352 220375 063
Deferred Tax Liability 33 97940 621
Depreciation Tangible Fixed Assets Expense59 88565 34665 883
Fixed Assets211 323203 903230 989
Foreign Exchange Gain Loss Recognised In Profit Loss3 450-3 792 
Gross Profit Loss1 289 3451 438 229 
Intangible Fixed Assets Aggregate Amortisation Impairment63 33495 000 
Intangible Fixed Assets Cost Or Valuation95 00095 000 
Net Current Assets Liabilities1 039 1221 369 9011 989 026
Number Shares Allotted2 0022 0021
Other Creditors Due Within One Year2 78020 0144 654
Other Operating Income -3 792 
Par Value Share 11
Pension Costs 100 000 
Profit Loss For Period736 803777 380 
Profit Loss On Ordinary Activities Before Tax961 2021 037 636 
Provisions Additional Amounts Provided  6 642
Provisions For Liabilities Charges 33 97940 621
Share Capital Allotted Called Up Paid 11
Tangible Fixed Assets Additions 89 59292 969
Tangible Fixed Assets Cost Or Valuation508 774598 366691 335
Tangible Fixed Assets Depreciation329 117394 463460 346
Tangible Fixed Assets Depreciation Charged In Period 65 34665 883
Taxation Social Security Due Within One Year 302 879364 644
Tax On Profit Or Loss On Ordinary Activities224 399260 256 
Total Assets Less Current Liabilities1 250 4451 573 8042 220 015
Trade Creditors Within One Year20 69029 3275 765
Turnover Gross Operating Revenue1 895 9662 059 408 
U K Current Corporation Tax 226 277 
U K Deferred Tax 33 979 
Director Remuneration Benefits Excluding Payments To Third Parties 18 93620 100
Director Remuneration116 420118 936 
Amount Due From To Related Party -7 802-4 483
Corporation Tax Due Within One Year224 399226 278 
Difference Between Accumulated Depreciation Amortisation Capital Allowances 33 979 
Intangible Fixed Assets Amortisation Charged In Period 31 666 
Interim Payment274 000488 000 
Operating Profit Loss952 452  
Other Interest Receivable Similar Income8 750  
Other Taxation Social Security Within One Year68 85276 601 
Pension Costs Defined Contribution Scheme100 000  
Provisions Charged Credited To Profit Loss Account During Period 33 979 
U K Current Corporation Tax On Income For Period224 399  
Value Shares Allotted2 0022 002 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 10th, January 2024
Free Download (116 pages)

Company search

Advertisements