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
    Turton, Adam James
    Director born in June 1981
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    Cliffe, Alexandra
    Director born in September 1978
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    ELITE TELECOMMUNICATIONS (UK) LTD - 2000-09-01
    icon of addressDawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    11,670,596 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Burbidge, Robert William
    Chartered Accountant born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2020-08-04
    OF - Director → CIF 0
    Burbidge, Robert William
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-05-31 ~ 2020-08-04
    OF - Secretary → CIF 0
  • 2
    Moulding, Robert Alexander
    Company Director born in March 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2018-03-28
    OF - Director → CIF 0
  • 3
    Isaacs, Bruce Philip
    Co Director born in March 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2011-11-01
    OF - Director → CIF 0
  • 4
    Horton, Russell Martin
    Director born in May 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2018-02-05
    OF - Director → CIF 0
  • 5
    Loftin, Jonathan
    Salesman born in June 1974
    Individual
    Officer
    icon of calendar 2003-09-09 ~ 2014-01-31
    OF - Director → CIF 0
  • 6
    Willis, Stephen Mark
    Company Director born in October 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-07-12 ~ 2008-12-31
    OF - Director → CIF 0
    Willis, Stephen Mark
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 7
    Jackson, Yvonne Catherine
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2014-05-31
    OF - Secretary → CIF 0
  • 8
    Barnard, Roger Geoffrey
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2004-10-14
    OF - Secretary → CIF 0
  • 9
    Hibbs, Albert Christopher
    Service & Operations born in June 1966
    Individual
    Officer
    icon of calendar 2005-05-01 ~ 2006-07-18
    OF - Director → CIF 0
  • 10
    Barnard, Adrian
    Communications Consultant born in August 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2014-01-31
    OF - Director → CIF 0
  • 11
    icon of address420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-09-18 ~ 1998-09-21
    PE - Nominee Director → CIF 0
  • 12
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of address420 Finchley Road, London
    Active Corporate (2 parents, 589 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-09-18 ~ 2000-11-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MODERN COMMUNICATIONS LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Total Inventories
3,755 GBP2015-07-31
Debtors
388,679 GBP2016-07-31
474,048 GBP2015-07-31
Cash at bank and in hand
231,661 GBP2016-07-31
289,244 GBP2015-07-31
Current Assets
620,340 GBP2016-07-31
767,047 GBP2015-07-31
Creditors
Current
321,885 GBP2016-07-31
648,382 GBP2015-07-31
Net Current Assets/Liabilities
298,455 GBP2016-07-31
118,665 GBP2015-07-31
Total Assets Less Current Liabilities
298,455 GBP2016-07-31
118,665 GBP2015-07-31
Equity
Called up share capital
30,281 GBP2016-07-31
30,281 GBP2015-07-31
Share premium
83,792 GBP2016-07-31
83,792 GBP2015-07-31
Capital redemption reserve
2,062 GBP2016-07-31
2,062 GBP2015-07-31
Retained earnings (accumulated losses)
182,320 GBP2016-07-31
2,530 GBP2015-07-31
Equity
298,455 GBP2016-07-31
118,665 GBP2015-07-31
Average Number of Employees
72015-08-01 ~ 2016-07-31
Intangible Assets - Gross Cost
Development expenditure
21,491 GBP2015-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
21,491 GBP2015-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
11,775 GBP2015-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
11,775 GBP2015-07-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
322,572 GBP2016-07-31
416,989 GBP2015-07-31
Amounts Owed by Group Undertakings
Current
1,084 GBP2016-07-31
Other Debtors
Current, Amounts falling due within one year
65,023 GBP2016-07-31
57,059 GBP2015-07-31
Debtors
Current, Amounts falling due within one year
388,679 GBP2016-07-31
474,048 GBP2015-07-31
Trade Creditors/Trade Payables
Current
119,591 GBP2016-07-31
178,398 GBP2015-07-31
Amounts owed to group undertakings
Current
40,245 GBP2015-07-31
Other Taxation & Social Security Payable
Current
2,394 GBP2016-07-31
205,197 GBP2015-07-31
Other Creditors
Current
199,900 GBP2016-07-31
224,542 GBP2015-07-31

  • MODERN COMMUNICATIONS LIMITED
    Info
    Registered number 03634893
    icon of addressDawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire PR7 7NA
    PRIVATE LIMITED COMPANY incorporated on 1998-09-18 and dissolved on 2024-12-24 (26 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.