UKBizDB.co.uk

EFFECTIVE TELECOMS LIMITED

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

This company is commonly known as Effective Telecoms Limited. The company was founded 19 years ago and was given the registration number 05192506. The firm's registered office is in BASINGSTOKE. You can find them at Cass Tem Uk Ltd Belvedere House, Basing View, Basingstoke, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EFFECTIVE TELECOMS LIMITED
Company Number:05192506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cass Tem Uk Ltd Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 550, 12444 Powerscourt Drive, St. Louis, United States, MO63131

Director02 March 2017Active
306, Skyline Plaza, Alencon Link, Basingstoke, England, RG21 7AU

Director02 March 2017Active
Cass Tem Uk Ltd, Belvedere House, Basing View, Basingstoke, RG21 4HG

Director29 July 2004Active
35 Cliddesden Road, Basingstoke, RG21 3DU

Secretary29 July 2004Active
306 Skyline Plaza, Alencon Link, Basingstoke, England, RG21 7AU

Director02 March 2017Active

People with Significant Control

Cass Tem Uk Ltd
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:Belvedere House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Kouba
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Cass Tem Uk Ltd, Belvedere House, Basingstoke, RG21 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Gary Rosenthal
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Cass Tem Uk Ltd, Belvedere House, Basingstoke, RG21 4HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Change account reference date company previous extended.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-03-07Address

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

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.