UKBizDB.co.uk

TELECOM & FRAUD CONSULTANCY LIMITED

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

This company is commonly known as Telecom & Fraud Consultancy Limited. The company was founded 18 years ago and was given the registration number 05480391. The firm's registered office is in REDLAND. You can find them at The Garden Suite, 23 Westfield Park, Redland, Bristol. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TELECOM & FRAUD CONSULTANCY LIMITED
Company Number:05480391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Garden Suite, 23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director22 June 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary14 June 2005Active
41, Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Corporate Secretary22 June 2005Active
48 South Street, Middle Barton, OX7 7BU

Director22 June 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director14 June 2005Active

People with Significant Control

Mr Darren Silvester
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:48 South Street, Middle Barton, England, OX7 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
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 (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
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Address

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

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Accounts

Change account reference date company previous extended.

Download
2022-08-03Capital

Capital cancellation shares.

Download
2022-08-03Capital

Capital return purchase own shares.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Address

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

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-06-25Officers

Termination secretary company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.