UKBizDB.co.uk

TELECOM 150 LTD

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

This company is commonly known as Telecom 150 Ltd. The company was founded 14 years ago and was given the registration number 07145496. The firm's registered office is in BRIDGNORTH. You can find them at College House, St Leonards Close, Bridgnorth, Shropshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TELECOM 150 LTD
Company Number:07145496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:College House, St Leonards Close, Bridgnorth, Shropshire, WV16 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Whimbrel Close, South Croydon, England, CR2 0RW

Director01 June 2020Active
College House, (C/O Wallace Crooke & Co), St Leonards Close, Bridgnorth, WV16 4EJ

Secretary03 February 2010Active
Wallace Crooke & Co, St. Leonards Close, Bridgnorth, England, WV16 4EJ

Director09 March 2023Active
College House, (C/O Wallace Crooke & Co), St Leonards Close, Bridgnorth, WV16 4EJ

Director03 February 2010Active
21-23, Croydon Road, Caterham, England, CR3 6PA

Director11 March 2016Active
Wallace Crooke & Co, 4 St. Leonards Close, Bridgnorth, England, WV16 4EJ

Director09 March 2023Active
College House, St Leonards Close, Bridgnorth, WV16 4EJ

Director11 March 2016Active
College House, (C/O Wallace Crooke & Co), St Leonards Close, Bridgnorth, WV16 4EJ

Director03 February 2010Active

People with Significant Control

Mr Christopher Callaway
Notified on:01 June 2023
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:7 Whimbrel Close, Sanderstead, England, CR2 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Stewart Roney
Notified on:07 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.