UKBizDB.co.uk

ADMIRAL TELECOM LIMITED

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

This company is commonly known as Admiral Telecom Limited. The company was founded 17 years ago and was given the registration number 05841130. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ADMIRAL TELECOM LIMITED
Company Number:05841130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churt Meadows, Jumps Road, Churt, Farnham, United Kingdom, GU10 2LD

Director19 February 2021Active
October House, Maddox Park, Bookham, Surrey, United Kingdom, KT23 3BW

Director19 February 2021Active
54, The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN

Director19 February 2021Active
Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, United Kingdom, GU17 9AB

Director01 July 2020Active
2 Long Hope Drive, Farnham, GU10 4SN

Secretary08 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2006Active
2 Long Hope Drive, Farnham, GU10 4SN

Director08 June 2006Active
Riverside House, Meadows Business Park, Camberley, United Kingdom, GU17 9AB

Director01 July 2020Active
54 The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN

Director08 June 2006Active

People with Significant Control

Windsor Telecom Limited
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Windsor Telecom Plc
Notified on:06 June 2017
Status:Active
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Charles Bennett
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:2 Long Hope Drive, Farnham, England, GU10 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Adrian Sherring
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:54 The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-12-31Address

Move registers to sail company with new address.

Download
2020-12-31Address

Change sail address company with new address.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-24Incorporation

Memorandum articles.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.