UKBizDB.co.uk

CRONOSELL TELECOM LIMITED

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

This company is commonly known as Cronosell Telecom Limited. The company was founded 18 years ago and was given the registration number 05708852. The firm's registered office is in ELSTREE. You can find them at Suite 1 The Studio, St Nicholas Close, Elstree, Herts. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CRONOSELL TELECOM LIMITED
Company Number:05708852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 February 2006
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Suite 1 The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 102, Ground Floor, Blake Building, Corner Eyre & Hutson Street, Belize City, Belize,

Director31 January 2014Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Corporate Secretary14 February 2006Active
PO BOX 14, Clarkes Estate, Cades Bay, West Indies,

Corporate Secretary15 February 2006Active
PO BOX 500462, Al Mureikh Tower, Sheik Zayed Road, Dubai, United Arab Emirates,

Director01 October 2008Active
95, Van Velden Street, Hartbeespoort, 0216 Pretoria, South Africa,

Director30 April 2013Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Director14 February 2006Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Corporate Director14 February 2006Active
PO BOX 14, Clarke's Estate, Cades Bay, West Indies,

Corporate Director15 February 2006Active
PO BOX 14, Clarkes Estate, Cades Bay, West Indies,

Corporate Director15 February 2006Active

People with Significant Control

Ihor Bodyak
Notified on:26 March 2019
Status:Active
Date of birth:October 1961
Nationality:Ukrainian
Address:Suite 1 The Studio, Elstree, WD6 3EW
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 (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
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption full.

Download
2014-07-11Officers

Appoint person director company with name.

Download
2014-07-11Officers

Termination director company with name.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Officers

Termination director company with name.

Download
2014-05-06Officers

Appoint person director company with name.

Download
2013-11-29Accounts

Accounts with accounts type total exemption full.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-05Accounts

Accounts with accounts type total exemption full.

Download
2012-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-20Accounts

Accounts with accounts type total exemption full.

Download
2011-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.