Company NameP2P Communications Limited
DirectorStephen Moss
Company StatusActive
Company Number04414300
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Stephen Moss
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea House
323 North Road
Manchester
M11 4NY
Director NameDarren Ashley Thomas Caldwell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCommunications
Correspondence Address420 Barton Road
Stretford
Manchester
M32 9RW
Secretary NameMr Stephen Moss
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea House
323 North Road
Manchester
M11 4NY
Secretary NameJudith Karen Moss
NationalityBritish
StatusResigned
Appointed20 September 2004(2 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 November 2019)
RoleExecutive
Correspondence Address323 North Road
Manchester
Greater Manchester
M11 4NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitep2p-wireless.co.uk

Location

Registered AddressMarsden's Accountants
226a Stockport Road
Timperley
Altrincham
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stephen Moss
100.00%
Ordinary

Financials

Year2014
Net Worth-£420
Current Liabilities£5,262

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

30 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
27 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 November 2019Termination of appointment of Judith Karen Moss as a secretary on 25 November 2019 (1 page)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 November 2016Registered office address changed from Ashlea House 323 North Road Manchester M11 4NY to C/O Marsden's Accountants 226a Stockport Road Timperley Altrincham WA15 7UA on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Ashlea House 323 North Road Manchester M11 4NY to C/O Marsden's Accountants 226a Stockport Road Timperley Altrincham WA15 7UA on 30 November 2016 (1 page)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
27 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2010Director's details changed for Stephen Moss on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Stephen Moss on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Stephen Moss on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 11/04/09; full list of members (3 pages)
30 June 2009Return made up to 11/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 May 2008Return made up to 11/04/08; full list of members (3 pages)
5 May 2008Return made up to 11/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 September 2005New secretary appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Return made up to 11/04/05; full list of members (7 pages)
28 September 2005New secretary appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Return made up to 11/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 March 2004Return made up to 11/04/04; full list of members (7 pages)
29 March 2004Return made up to 11/04/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
5 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
6 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 April 2002Director resigned (2 pages)
23 April 2002Director resigned (2 pages)
23 April 2002Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
11 April 2002Incorporation (11 pages)
11 April 2002Incorporation (11 pages)