Back to search

Company profile

BIONIC COMMUNICATIONS LIMITED

active • ltd • 6b Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA

Company no.04447037Officers6Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
04447037
Company Status
active
Type
ltd
Date Of Creation
2002-05-24
Registered Office
6b Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA
Sic Codes
other business support service activities n.e.c.

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
BRUNTON, Paul Resigned1 Jun 20187 Years
WALKER, Paul David Appointed31 Mar 200323 Years
BRUNTON, Steven Resigned2 Aug 200223 Years
WALKER, Paul David Appointed2 Aug 200223 Years
BRUNTON, Steven Appointed24 May 200223 Years
BRUNTON, Paul Appointed24 May 200223 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
dissolved-compulsory-strike-off-suspended2019-07-06Open PDF
gazette-notice-compulsory2019-06-18Open PDF
termination-director-company-with-name-termination-date2018-12-04Open PDF
confirmation-statement-with-no-updates2018-05-21Open PDF
accounts-with-accounts-type-total-exemption-full2018-04-30Open PDF
accounts-with-accounts-type-total-exemption-small2017-04-28Open PDF
confirmation-statement-with-updates2017-04-04Open PDF
mortgage-create-with-deed-with-charge-number-charge-creation-date2016-08-09Open PDF
annual-return-company-with-made-up-date-full-list-shareholders2016-05-04Open PDF
accounts-with-accounts-type-total-exemption-small2016-04-29Open PDF
annual-return-company-with-made-up-date-full-list-shareholders2015-05-11Open PDF
accounts-with-accounts-type-total-exemption-small2015-04-30Open PDF