UKBizDB.co.uk

CHANNEL TELECOM LIMITED

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

This company is commonly known as Channel Telecom Limited. The company was founded 15 years ago and was given the registration number 06748308. The firm's registered office is in BUCKHURST HILL. You can find them at 102-104 Queens Road, , Buckhurst Hill, Essex. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CHANNEL TELECOM LIMITED
Company Number:06748308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director05 September 2022Active
102-104, Queens Road, Buckhurst Hill, IG9 5BS

Secretary28 February 2019Active
102-104, Queens Road, Buckhurst Hill, IG9 5BS

Secretary12 March 2015Active
Wendover, 11 Bury Road, Epping, England, CM16 5ET

Director01 October 2013Active
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director08 February 2022Active
48, Hemnall Street, Epping, England, CM16 4LS

Director13 November 2008Active
The Hub, Stonehouse Business Park, Stonehouse, United Kingdom, GL10 3UT

Director21 November 2018Active
94, Malford Grove, London, United Kingdom, E18 2DQ

Director05 April 2010Active

People with Significant Control

Mr Mark Gallie
Notified on:05 September 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
F2p Holdings Ltd
Notified on:19 April 2018
Status:Active
Country of residence:United Kingdom
Address:The Hub, Stonehouse Business Park, Stonehouse, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clifford Raymond Norton
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:102-104, Queens Road, Buckhurst Hill, England, IG9 5BS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Officers

Appoint person director company with name date.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-09-24Persons with significant control

Notification of a person with significant control.

Download
2022-09-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-04-26Address

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

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2019-06-19Accounts

Change account reference date company current extended.

Download
2019-02-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.