UKBizDB.co.uk

FREQUENCY 3G TELECOM LIMITED

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

This company is commonly known as Frequency 3g Telecom Limited. The company was founded 22 years ago and was given the registration number 04252441. The firm's registered office is in CHESSINGTON. You can find them at 44 Barwell Business Park, Leatherhead Road, Chessington, Surrey. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:FREQUENCY 3G TELECOM LIMITED
Company Number:04252441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:44 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, East Street, Epsom, England, KT17 1HS

Director11 October 2001Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director29 October 2020Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director29 October 2020Active
44, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Secretary02 January 2002Active
289 Main Road, Biggin Hill, TN16 3JJ

Secretary11 October 2001Active
Green Bushes, Parkwood Road, Tatsfield, TN16 2LT

Secretary16 July 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 July 2001Active
44, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Director02 January 2002Active
Green Bushes, Parkwood Road, Tatsfield, TN16 2LT

Director16 July 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 July 2001Active
31 Ainsdale Crescent, Pinner, HA5 5SF

Director28 November 2001Active

People with Significant Control

Swissglass Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:2 The Old School, Elmbridge Road, Cranleigh, England, GU6 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Cain
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:44, Barwell Business Park, Chessington, KT9 2NY
Nature of control:
  • Significant influence or control
Mr Gareth Victor Limpenny
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Emerald House, East Street, Epsom, England, KT17 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Richard William Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Emerald House, East Street, Epsom, England, KT17 1HS
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Capital

Capital name of class of shares.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Address

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

Download
2022-08-05Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Address

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

Download
2021-03-12Address

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

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Capital

Capital name of class of shares.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.