UKBizDB.co.uk

NINE TELECOM LTD

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

This company is commonly known as Nine Telecom Ltd. The company was founded 23 years ago and was given the registration number 04141058. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NINE TELECOM LTD
Company Number:04141058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL

Director29 May 2017Active
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT

Secretary25 October 2001Active
1 Crestwood Rise, Rugeley, WS15 2XZ

Secretary15 January 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 January 2001Active
Stepping Stones, Geeston Road Ketton, Stamford, PE9 3RH

Director14 October 2005Active
20 High Street, Collyweston, Stamford, PE9 3PW

Director22 November 2004Active
39 Glennie Road, London, SE27 0LX

Director06 February 2002Active
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT

Director15 January 2001Active
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT

Director01 August 2007Active
1 Crestwood Rise, Rugeley, WS15 2XZ

Director15 January 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 January 2001Active

People with Significant Control

Rowanburn Investments Limited
Notified on:29 May 2017
Status:Active
Country of residence:England
Address:Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Nine Telecom Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-04-04Address

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

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Address

Change sail address company with old address new address.

Download
2019-03-06Address

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

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.