UKBizDB.co.uk

INTEC TELECOM SYSTEMS LIMITED

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

This company is commonly known as Intec Telecom Systems Limited. The company was founded 24 years ago and was given the registration number 03931295. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INTEC TELECOM SYSTEMS LIMITED
Company Number:03931295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:100 New Bridge Street, London, England, EC4V 6JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169, Inverness Dr. W, Suite 300, Englewood, United States, 80112

Secretary08 January 2024Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director12 January 2024Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director12 January 2024Active
9 Cheapside, London, EC2V 6AD

Secretary22 February 2000Active
9555, Maroon Circle, Englewood, United States,

Secretary01 December 2010Active
Masters House, 107 Hammersmith Road, London, Great Britain, W14 0QH

Secretary04 February 2010Active
8, Triandra Place, Pullen Vale, Brisbane, Australia, 4069

Secretary31 October 2007Active
71 Crabtree Lane, Harpenden, AL5 5PX

Secretary01 October 2004Active
Wells Court, Albert Drive, Woking, GU21 5UB

Secretary14 April 2009Active
12 Little Fryth, Finchampstead, RG40 3RN

Secretary13 April 2000Active
Wells Court, Albert Drive, Woking, GU21 5UB

Secretary31 December 2009Active
Sequoia House, Wych Hill, Guildford, GU22 0EX

Director13 April 2000Active
Wells Court, Albert Drive, Woking, GU21 5UB

Director04 August 2007Active
9 Cheapside, London, EC2V 6AB

Director22 February 2000Active
9 Cheapside, London, EC2V 6AD

Director22 February 2000Active
12 Springfield Avenue, Hook, RG27 8SF

Director13 April 2000Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director08 June 2000Active
Woodhill Lodge Woodhill Avenue, Gerrards Cross, SL9 8DJ

Director19 February 2007Active
Wells Court 2, Albert Drive, Woking, GU21 5QZ

Director08 June 2000Active
Pyrford Court, Pyrford Common Road, Woking, GU22 8UB

Director13 April 2000Active
Wells Court,, Albert Drive, Woking, GU21 5UB

Director24 June 2011Active
9555, Maroon Circle, Englewood, United States,

Director01 December 2010Active
9555, Maroon Circle, Englewood, Usa,

Director01 December 2010Active
Wells Court, Albert Drive, Woking, Great Britain, GU21 5UB

Director20 September 2012Active
Wells Court,, Albert Drive, Woking, GU21 5UB

Director24 June 2011Active
Wells Court, Albert Drive, Woking, GU21 5UB

Director29 March 2005Active
Van Nijenrodeweg 246, 1082 Gw Amsterdam, The Netherlands, FOREIGN

Director30 September 2003Active
Fairacre, 35 Compton Way, Farnham, GU10 1QT

Director08 June 2000Active
9555, Maroon Circle, Englewood, Usa,

Director01 December 2010Active
36 Butternut Hollow Road, Greenwich, Usa,

Director27 August 2004Active
Wells Court, Albert Drive, Woking, GU21 5UB

Director08 April 2004Active
Carnworth Lodge, 295 Ashley Road Hale, Altrincham, WA14 3NH

Director05 September 2002Active
Woking One, Albion House, Chertsey Road, Woking, England, GU21 6BD

Director31 August 2016Active
Wells Court, Albert Drive, Woking, Uk, GU21 5UB

Director23 June 2014Active
9555, Maroon Circle, Englewood, Usa,

Director01 December 2010Active

People with Significant Control

Csg Systems Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
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 (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
2024-03-28Address

Change sail address company with old address new address.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-27Officers

Appoint person director company with name date.

Download
2024-01-27Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2023-10-02Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Address

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

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.