UKBizDB.co.uk

5 RINGS TELECOM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Rings Telecom Ltd. The company was founded 17 years ago and was given the registration number 06074158. The firm's registered office is in LANCING. You can find them at Unit 14 Triangle Business Centre Commerce Way, Lancing Business Park, Lancing, West Sussex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:5 RINGS TELECOM LTD
Company Number:06074158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2007
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 14 Triangle Business Centre Commerce Way, Lancing Business Park, Lancing, West Sussex, England, BN15 8UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director12 August 2021Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director12 August 2021Active
Unit 14 Triangle Business Centre, Commerce Way, Lancing Business Park, Lancing, England, BN15 8UP

Secretary01 January 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary30 January 2007Active
Unit 14 Triangle Business Centre, Commerce Way, Lancing Business Park, Lancing, England, BN15 8UP

Director01 November 2013Active
Unit 14 Triangle Business Centre, Commerce Way, Lancing Business Park, Lancing, England, BN15 8UP

Director08 February 2007Active
Unit 14 Triangle Business Centre, Commerce Way, Lancing Business Park, Lancing, England, BN15 8UP

Director08 February 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director30 January 2007Active

People with Significant Control

Babble Cloud Holdings Limited
Notified on:12 August 2021
Status:Active
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Wesley Raynsford
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Charles Raynsford
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-09Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-05-09Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-04-27Dissolution

Dissolution application strike off company.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Change of name

Certificate change of name company.

Download
2021-09-23Accounts

Change account reference date company current extended.

Download
2021-09-09Capital

Capital name of class of shares.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.