UKBizDB.co.uk

TELNET INTERNATIONAL LIMITED

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

This company is commonly known as Telnet International Limited. The company was founded 23 years ago and was given the registration number 04126435. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TELNET INTERNATIONAL LIMITED
Company Number:04126435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Anning Street, London, England, EC2A 3HB

Director28 January 2019Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director16 November 2022Active
16, Anning Street, London, United Kingdom, EC2A 3HB

Director28 January 2019Active
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP

Secretary15 December 2000Active
16, Anning Street, London, England, EC2A 3HB

Secretary28 January 2019Active
16, Anning Street, London, England, EC2A 3HB

Secretary15 July 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary15 December 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director15 December 2000Active
16, Anning Street, London, England, EC2A 3HB

Director28 January 2019Active
16, Anning Street, London, England, EC2A 3HB

Director15 December 2000Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director16 November 2022Active

People with Significant Control

Ridgewall Limited
Notified on:28 January 2019
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Nicholas Sterling
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Newhouse Business Centre, Old Crawley Road, Horsham, United Kingdom, RH12 4RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kathleen Louise Sterling
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 5 Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-26Address

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

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Address

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

Download
2020-03-16Accounts

Change account reference date company previous extended.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-15Annual return

Second filing of annual return with made up date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.