UKBizDB.co.uk

TELSTRA LIMITED

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

This company is commonly known as Telstra Limited. The company was founded 24 years ago and was given the registration number 03830643. The firm's registered office is in LONDON. You can find them at 2nd Floor Blue Fin, 110 Southwark Street, London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TELSTRA LIMITED
Company Number:03830643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2nd Floor Blue Fin, 110 Southwark Street, London, SE1 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Blue Fin, 110 Southwark Street, London, SE1 0TA

Director18 March 2020Active
2nd Floor, Blue Fin, 110 Southwark Street, London, SE1 0TA

Director30 June 2023Active
15a Corkran Road, Surbiton, KT6 6PL

Secretary21 May 2001Active
15 Gerard Road, Barnes, London, SW13 9RQ

Secretary12 November 2002Active
Flat 3, 9 Paddington Street, London, W1U 5QJ

Secretary01 July 2003Active
22 Radbourne Avenue, London, W5 4XD

Secretary03 September 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary27 August 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary27 August 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary24 August 1999Active
15a Corkran Road, Surbiton, KT6 6PL

Director21 May 2001Active
2nd Floor, Blue Fin, 110 Southwark Street, London, SE1 0TA

Director26 January 2022Active
7 Seer Mead, Seer Green, Beaconsfield, HP9 2QL

Director03 September 1999Active
41 Mont Victor Road, Kew, Australia,

Director21 May 2001Active
15 Gerard Road, Barnes, London, SW13 9RQ

Director21 May 2001Active
Flat 3, 9 Paddington Street, London, W1U 5QJ

Director28 February 2005Active
Ground Floor Flat, 5 St John's Wood Road, London, NW8 8RB

Director28 February 2005Active
13 Crescent Road, Wimbledon, London, SW20 8EX

Director12 December 2007Active
Maple Lodge Farm House, Maple Lodge Close Denham Way, Rickmansworth, WD3 9SF

Director01 July 2003Active
2nd Floor, Blue Fin, 110 Southwark Street, London, SE1 0TA

Director01 December 2018Active
2nd Floor, Blue Fin, 110 Southwark Street, London, SE1 0TA

Director17 November 2010Active
1/1 Burroway Street, Neutral Bay, Australia, NSW 2089

Director19 March 2002Active
353 Edingburgh Road, Castlegrag, New South Wales, Australia,

Director26 July 2002Active
17 Northcote Avenue, Caringbah, New South Wales, Australia,

Director01 September 2003Active
580 Riversdale Road, Camberwell, Victoria, 3124, Australia, FOREIGN

Director03 September 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director24 August 1999Active
2nd Floor, Blue Fin, 110 Southwark Street, London, SE1 0TA

Director24 March 2015Active
19/F., Telecom House, 3 Gloucester Road, Wanchai, Hong Kong,

Director18 June 2014Active
18 Eldridge Street, Cherrybrook, Australia,

Director26 July 2002Active
22 Radbourne Avenue, London, W5 4XD

Director03 September 1999Active
The Maltings, Rayleigh Road Hutton, Shenfield, CM13 1ST

Director14 January 2003Active
4, Notcutt House 35-36 Dorset Square, London, NW1 6QN

Director27 March 2007Active
2nd Floor, Blue Fin, 110 Southwark Street, London, SE1 0TA

Director17 July 2019Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director27 August 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director27 August 1999Active

People with Significant Control

Telstra Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Blue Fin Building, 110 Southwark Street, Southwark Street, London, England, SE1 0TA
Nature of control:
  • Ownership of shares 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
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-02-03Capital

Second filing capital allotment shares.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-10-16Capital

Second filing capital allotment shares.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.