Company NameM.I.T. Communications Limited
DirectorsPaul McGuinness and Robert Anthony Searby
Company StatusActive
Company Number03633965
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameLensoft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul McGuinness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Secretary NameMr Robert Anthony Searby
StatusCurrent
Appointed29 November 2012(14 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Director NameMr Robert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Director NamePaula McGuinness
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 New Writtle Street
Chelmsford
Essex
CM2 0RR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePaul McGuinness
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleSoftware Manager
Correspondence Address11 New Writtle Street
Chelmsford
Essex
CM2 0RR
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Paul Welsh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address24 Earlsfield Drive
Chelmsford
Essex
CM2 6SX
Director NameMr Shaun Last
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(9 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Fuller Street
Fairstead
Chelmsford
Essex
CM3 2AY
Secretary NameMr Paul Welsh
NationalityBritish
StatusResigned
Appointed18 June 1999(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address24 Earlsfield Drive
Chelmsford
Essex
CM2 6SX
Secretary NamePaul McGuinness
NationalityBritish
StatusResigned
Appointed10 January 2001(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameTony Savill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beltana Drive
Gravesend
Kent
DA12 4BS

Contact

Websitemit-comms.co.uk
Telephone08700116481
Telephone regionUnknown

Location

Registered AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Trio Applied Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

28 July 1999Delivered on: 31 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 April 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
23 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page)
12 November 2015Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages)
12 November 2015Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(4 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(4 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300
(4 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 November 2013Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 300
(5 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 300
(5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 November 2012Termination of appointment of Paul Mcguinness as a secretary (1 page)
30 November 2012Termination of appointment of Tony Savill as a director (1 page)
30 November 2012Termination of appointment of Tony Savill as a director (1 page)
30 November 2012Appointment of Mr Robert Anthony Searby as a secretary (1 page)
30 November 2012Appointment of Mr Robert Anthony Searby as a secretary (1 page)
30 November 2012Termination of appointment of Paul Mcguinness as a secretary (1 page)
29 October 2012Director's details changed for Mr Shaun Last on 21 August 2012 (2 pages)
29 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
29 October 2012Director's details changed for Mr Shaun Last on 21 August 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 17/09/08; full list of members (4 pages)
8 October 2008Return made up to 17/09/08; full list of members (4 pages)
7 October 2008Director's change of particulars / shaun last / 01/03/2008 (1 page)
7 October 2008Director's change of particulars / shaun last / 01/03/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2008Return made up to 17/09/07; full list of members (3 pages)
23 January 2008Return made up to 17/09/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 January 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 October 2005Return made up to 17/09/05; full list of members (7 pages)
31 October 2005Return made up to 17/09/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 November 2003Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 November 2003Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 September 2003Registered office changed on 16/09/03 from: john cowling & co 151 high street brentwood essex CM14 4SA (1 page)
16 September 2003Registered office changed on 16/09/03 from: john cowling & co 151 high street brentwood essex CM14 4SA (1 page)
31 October 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
31 October 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 October 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
1 October 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
4 March 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Registered office changed on 04/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
4 March 2002Registered office changed on 04/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
4 March 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
23 January 2001Full accounts made up to 30 September 1999 (11 pages)
23 January 2001Full accounts made up to 30 September 1999 (11 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
19 October 2000Return made up to 17/09/00; full list of members (6 pages)
19 October 2000Return made up to 17/09/00; full list of members (6 pages)
11 September 2000Location of debenture register (1 page)
11 September 2000Location of register of members (1 page)
11 September 2000Ad 05/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 September 2000Ad 05/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 163B high street hornchurch essex RM11 3XS (1 page)
11 September 2000Registered office changed on 11/09/00 from: 163B high street hornchurch essex RM11 3XS (1 page)
11 September 2000Location of debenture register (1 page)
11 September 2000Location of register of members (1 page)
21 October 1999Return made up to 17/09/99; full list of members (6 pages)
21 October 1999Return made up to 17/09/99; full list of members (6 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
31 July 1999Particulars of mortgage/charge (7 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 britten close great berry langdon hills basildon essex SS16 6TB (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 britten close great berry langdon hills basildon essex SS16 6TB (1 page)
14 June 1999Company name changed lensoft LIMITED\certificate issued on 15/06/99 (3 pages)
14 June 1999Company name changed lensoft LIMITED\certificate issued on 15/06/99 (3 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (12 pages)
17 September 1998Incorporation (12 pages)