UKBizDB.co.uk

TELECOM ACQUISITIONS LTD

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

This company is commonly known as Telecom Acquisitions Ltd. The company was founded 4 years ago and was given the registration number 12101755. The firm's registered office is in HORSHAM. You can find them at Global House, 60b Queen Street, Horsham, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TELECOM ACQUISITIONS LTD
Company Number:12101755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Global House, 60b Queen Street, Horsham, West Sussex, United Kingdom, RH13 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD

Director13 July 2019Active
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD

Director13 July 2019Active
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD

Director13 July 2019Active
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD

Director31 October 2022Active
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD

Director01 June 2022Active
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD

Director21 April 2021Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director16 November 2020Active
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD

Director18 August 2021Active

People with Significant Control

Talktalk Telecom Group Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:Soapworks, Ordsall Lane, Salford, England, M5 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel Martin Barnett
Notified on:31 October 2022
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Martin Barnett
Notified on:13 July 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-15Incorporation

Memorandum articles.

Download
2022-12-15Resolution

Resolution.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Accounts

Change account reference date company current shortened.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-04Capital

Capital alter shares subdivision.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.