UKBizDB.co.uk

SHIMMER TELECOM LIMITED

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

This company is commonly known as Shimmer Telecom Limited. The company was founded 21 years ago and was given the registration number 04578962. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SHIMMER TELECOM LIMITED
Company Number:04578962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Homefield Farm, Upper Gatton, Reigate, England, RH2 0TY

Director10 April 2015Active
C/O Begbies Traynor Ground Floor, Portland House 54, New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Director01 March 2020Active
6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR

Director31 August 2023Active
Quayside Business Centre, Albion Row, East Quayside, Newcastle Upon Tyne, NE6 1LL

Secretary01 October 2005Active
4 Akenside Terrace, Jesmond, NE2 1TN

Secretary31 October 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary31 October 2002Active
Quayside Business Centre, Albion Row, East Quayside, Newcastle Upon Tyne, NE6 1LL

Director19 January 2004Active
Quayside Business Centre, Albion Row, East Quayside, Newcastle Upon Tyne, NE6 1LL

Director31 October 2002Active
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Director29 July 2015Active
Quayside Business Centre, Albion Row, East Quayside, Newcastle Upon Tyne, United Kingdom, NE6 1LL

Director10 April 2015Active
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS

Director21 December 2017Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director31 October 2002Active

People with Significant Control

Blenheim Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR
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
2023-11-08Address

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

Download
2023-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Resolution

Resolution.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-05-04Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-19Accounts

Change account reference date company current shortened.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Address

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

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.