logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mitchell, Benjamin David
    Born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-01-13 ~ now
    OF - Director → CIF 0
    Mitchell, Benjamin David
    Managing Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Stretton, Phillip David
    Born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 4
  • 1
    Taylor, Stephen Terence
    Director born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-01-13
    OF - Director → CIF 0
    Taylor, Stephen Terence
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 1994-01-13
    OF - Secretary → CIF 0
  • 2
    Mr Benjamin David Mitchell
    Born in September 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Stretton, Phillip David
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-13 ~ 2002-07-12
    OF - Secretary → CIF 0
    Philip David Stretton
    Born in May 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Abrahams, Terence
    Director born in October 1952
    Individual
    Officer
    icon of calendar ~ 1993-09-01
    OF - Director → CIF 0
    Abrahams, Terence
    Individual
    Officer
    icon of calendar ~ 1993-09-01
    OF - Secretary → CIF 0
parent relation
Company in focus

ROYCE COMMUNICATIONS LIMITED

Previous names
P D S COMMUNICATIONS LIMITED - 1990-02-14
STRETTON COMMUNICATIONS LIMITED - 1989-06-09
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
182024-04-01 ~ 2025-03-31
172023-04-01 ~ 2024-03-31
Property, Plant & Equipment
87,173 GBP2025-03-31
55,936 GBP2024-03-31
Fixed Assets - Investments
101 GBP2025-03-31
101 GBP2024-03-31
Fixed Assets
87,274 GBP2025-03-31
56,037 GBP2024-03-31
Total Inventories
281,461 GBP2025-03-31
5,827 GBP2024-03-31
Debtors
450,640 GBP2025-03-31
639,167 GBP2024-03-31
Cash at bank and in hand
151,164 GBP2025-03-31
418,605 GBP2024-03-31
Current Assets
883,265 GBP2025-03-31
1,063,599 GBP2024-03-31
Creditors
Amounts falling due within one year
448,052 GBP2025-03-31
602,308 GBP2024-03-31
Net Current Assets/Liabilities
435,213 GBP2025-03-31
461,291 GBP2024-03-31
Total Assets Less Current Liabilities
522,487 GBP2025-03-31
517,328 GBP2024-03-31
Creditors
Amounts falling due after one year
8,298 GBP2025-03-31
58,100 GBP2024-03-31
Net Assets/Liabilities
514,189 GBP2025-03-31
459,228 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
514,089 GBP2025-03-31
459,128 GBP2024-03-31
Equity
514,189 GBP2025-03-31
459,228 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
25.002024-04-01 ~ 2025-03-31
Office equipment
10.002024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
5,000 GBP2025-03-31
5,000 GBP2024-03-31
Office equipment
206,140 GBP2025-03-31
173,966 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
220,484 GBP2025-03-31
178,966 GBP2024-03-31
Land and buildings
9,344 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
5,000 GBP2025-03-31
5,000 GBP2024-03-31
Office equipment
127,377 GBP2025-03-31
118,030 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
133,311 GBP2025-03-31
123,030 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
934 GBP2024-04-01 ~ 2025-03-31
Office equipment
9,347 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,281 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
934 GBP2025-03-31
Property, Plant & Equipment
Land and buildings
8,410 GBP2025-03-31
Office equipment
78,763 GBP2025-03-31
55,936 GBP2024-03-31
Amounts invested in assets
Non-current
101 GBP2025-03-31
101 GBP2024-03-31
Trade Debtors/Trade Receivables
434,617 GBP2025-03-31
574,430 GBP2024-03-31
Other Debtors
16,023 GBP2025-03-31
64,737 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
307,979 GBP2025-03-31
487,015 GBP2024-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
10,461 GBP2025-03-31
10,461 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
50,502 GBP2025-03-31
26,721 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
26,506 GBP2025-03-31
27,910 GBP2024-03-31
Other Creditors
Amounts falling due within one year
2,804 GBP2025-03-31
401 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
8,298 GBP2025-03-31
58,100 GBP2024-03-31

Related profiles found in government register
  • ROYCE COMMUNICATIONS LIMITED
    Info
    P D S COMMUNICATIONS LIMITED - 1990-02-14
    STRETTON COMMUNICATIONS LIMITED - 1990-02-14
    Registered number 02236752
    icon of addressC/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS
    PRIVATE LIMITED COMPANY incorporated on 1988-03-28 (37 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • ROYCE COMMUNICATIONS LIMITED
    S
    Registered number 02236752
    icon of addressC/o Elliot Woolfe & Rose, Elizabeth House 54-58, High Street, Edgware, United Kingdom, HA8 7TT
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • ROYCE COMMUNICATIONS LIMITED
    S
    Registered number 02236752
    icon of addressUnit 1, Joule Road, Basingstoke, Hampshire, United Kingdom, RG21 6XH
    Limited Company in England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -982 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 2
    ASTON COMMUNICATION PRODUCTS LIMITED - 2001-02-27
    icon of addressC/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,462 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
Ceased 1
  • icon of addressC/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-17
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.