UKBizDB.co.uk

COMPTEL COMMUNICATIONS HOLDINGS LIMITED

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

This company is commonly known as Comptel Communications Holdings Limited. The company was founded 24 years ago and was given the registration number 03997349. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:COMPTEL COMMUNICATIONS HOLDINGS LIMITED
Company Number:03997349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Albemarle Street, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary01 April 2019Active
The Hive, Arlington Business Park, Theale, United Kingdom, RG7 4SA

Director11 November 2019Active
92, Stanstead Road, Caterham, United Kingdom, CR3 6AB

Director01 September 2011Active
Kelsall Lodge Bagshot Road, Sunninghill, Ascot, SL5 9JJ

Secretary22 August 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 March 2002Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 October 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2000Active
Kirvuntie 39, Espoo, Finland,

Director21 April 2008Active
12 East 88th Street, Apt 12a, New York, Usa,

Director12 October 2000Active
280 Lydecker Street, Englewood, Usa,

Director26 October 2001Active
Garden House Charvil Lane, Sonning, Reading, RG4 6TH

Director02 September 2002Active
2 Hamlyn Close, Edgware, HA8 8DB

Director26 October 2001Active
43 Park Avenue, Hutton, Brentwood, CM13 2QP

Director21 December 2001Active
43 Park Avenue, Hutton, Brentwood, CM13 2QP

Director12 October 2000Active
Salmisaarenaukio 1, Helsinki, Finland, 00180

Director30 September 2011Active
47 Imperial Way, Thatcham, RG19 4RS

Director24 July 2006Active
Millstream Cottage, Ryehurst Lane, Binfield, Bracknell, RG42 5QY

Director22 August 2000Active
3 Tern Close, Gabriel Park, Basingstoke, RG22 5UF

Director10 July 2006Active
Lirislahdentie 47 B 5, Espoo, Finland, 02230

Director21 April 2008Active
Fern House, 128 Locks Ride, Ascot, SL5 8QX

Director22 August 2000Active
Broad Green Farm, Chrishall, Royson, SE8 8QR

Director26 October 2001Active
Kelsall Lodge Bagshot Road, Sunninghill, Ascot, SL5 9JJ

Director22 August 2000Active
Mallards, Gracious Pond Road, Chobham, GU24 8EX

Director26 October 2001Active
Whiteposts, Walkwood End, Beaconsfield, HP9 1PR

Director26 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 2000Active

People with Significant Control

Nokia Corporation
Notified on:29 June 2017
Status:Active
Country of residence:Finland
Address:7, Karakaari, Espoo, Finland, 02610
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved liquidation.

Download
2022-12-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-21Address

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

Download
2020-09-16Resolution

Resolution.

Download
2020-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-21Capital

Capital name of class of shares.

Download
2020-07-17Capital

Legacy.

Download
2020-07-17Capital

Capital statement capital company with date currency figure.

Download
2020-07-17Insolvency

Legacy.

Download
2020-07-17Resolution

Resolution.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2019-06-05Officers

Appoint corporate secretary company with name date.

Download
2019-05-29Address

Move registers to sail company with new address.

Download
2019-05-29Address

Change sail address company with old address new address.

Download
2019-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.