UKBizDB.co.uk

HELLO TELECOM (UK) LIMITED

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

This company is commonly known as Hello Telecom (uk) Limited. The company was founded 21 years ago and was given the registration number 04489059. The firm's registered office is in NOTTINGHAM. You can find them at 19 Musters Road, West Bridgford, Nottingham, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:HELLO TELECOM (UK) LIMITED
Company Number:04489059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:19 Musters Road, West Bridgford, Nottingham, NG2 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Secretary13 April 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director13 April 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director13 April 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director13 April 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director13 April 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director13 April 2021Active
Accountancy House, Station Road, Upper Broughton, Melton Mowbray, LE14 3BQ

Secretary11 January 2006Active
The Town House, 34 The Ropewalk, Nottingham, NG1 5DW

Secretary18 July 2002Active
38, Windsor Road, Yaxley, Peterborough, PE7 3JA

Secretary01 March 2008Active
19, Musters Road, West Bridgford, United Kingdom, NG2 7PP

Secretary01 February 2013Active
Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

Secretary31 July 2008Active
Dickmans Cottage, Dickmans Lane, Harby, LE14 4BG

Secretary18 July 2002Active
The Town House, 34 The Ropewalk, Nottingham, NG1 5DW

Director18 July 2002Active
21, Penarth Gardens, Nottingham, United Kingdom, NG5 4EG

Director18 July 2002Active
1, Alderside Walk, Englefield Green, England, TW20 0LX

Director20 April 2010Active
The Willows Tophouse Farm, Lamins Lane Mansfield Road, Arnold Nottingham, NG5 8PH

Director18 July 2002Active
128a Greenacre, Edwalton, Nottingham, NG12 4BB

Director22 December 2005Active
2, Deans Croft, Bramcote, Nottingham, England, NG9 3FL

Director05 January 2006Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:21 April 2021
Status:Active
Country of residence:United Kingdom
Address:Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Christopher Jansky
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:38, Windsor Road, Peterborough, United Kingdom, PE7 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

Move registers to registered office company with new address.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-23Incorporation

Memorandum articles.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-19Accounts

Change account reference date company current extended.

Download
2021-04-19Address

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

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.