UKBizDB.co.uk

TELECOMS WORLD PLC

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

This company is commonly known as Telecoms World Plc. The company was founded 25 years ago and was given the registration number 03576847. The firm's registered office is in ORPINGTON. You can find them at Unit 2, Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELECOMS WORLD PLC
Company Number:03576847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 2, Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG

Secretary21 January 2014Active
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QG

Director30 March 2004Active
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG

Director08 August 2013Active
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG

Director27 May 2011Active
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG

Director06 April 2010Active
Unit 2 Kingfisher House, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, United Kingdom, BR5 3QG

Secretary27 May 2011Active
54 Marlings Park Avenue, Chislehurst, BR7 6RD

Secretary05 June 1998Active
117, Dartford Road, Dartford, United Kingdom, DA1 3EN

Corporate Secretary15 April 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary05 June 1998Active
26, Osgood Avenue, Orpington, BR6 9GO

Director30 March 2004Active
100 Mount Pleasant, Biggin Hill, Kent, TN16 3TR

Director01 February 2002Active
54 Marlings Park Avenue, Chislehurst, BR7 6RD

Director05 June 1998Active
54 Marlings Park Avenue, Chislehurst, BR7 6RD

Director29 January 2002Active
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG

Director12 May 2014Active
Unit 2, Kingfisher House, Crayfields Business Park New Mill Road, Orpington, England, BR5 3QG

Director03 May 2013Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director05 June 1998Active

People with Significant Control

Telecoms World (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Kingfisher House, Orpington, England, BR5 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Incorporation

Re registration memorandum articles.

Download
2020-12-21Change of name

Certificate re registration public limited company to private.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Change of name

Reregistration public to private company.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-24Auditors

Auditors resignation company.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2015-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.