Warning: file_put_contents(c/98bdff61c76259b18ba1466409f7e887.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Uk Telecom Limited, GU1 3RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK TELECOM LIMITED

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

This company is commonly known as Uk Telecom Limited. The company was founded 21 years ago and was given the registration number 04762679. The firm's registered office is in GUILDFORD. You can find them at Prior House, 35 Sydenham Road, Guildford, Surrey. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:UK TELECOM LIMITED
Company Number:04762679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Prior House, 35 Sydenham Road, Guildford, Surrey, GU1 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director16 September 2019Active
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director18 September 2019Active
52 Warwick Road, Thames Ditton, KT7 0PS

Secretary13 May 2003Active
Prior House, 35 Sydenham Road, Guildford, England, GU1 3RX

Secretary30 October 2006Active
62 Strathcona Gardens, Knaphill, Woking, GU21 2AY

Secretary10 September 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 May 2003Active
William House, 45 Bury Fields, Guildford, England, GU2 4AZ

Director26 May 2005Active
Prior House, 35 Sydenham Road, Guildford, England, GU1 3RX

Director13 May 2003Active
Banniere, 16240 Montjean, France,

Director01 May 2007Active
62 Strathcona Gardens, Knaphill, Woking, GU21 2AY

Director10 September 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 May 2003Active

People with Significant Control

Mrs Marisa Serenella Elliott
Notified on:30 September 2019
Status:Active
Date of birth:September 1962
Nationality:British
Address:Pearl Assurance House, 319, Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Elliott
Notified on:07 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Prior House, 35 Sydenham Road, Guildford, England, GU1 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Candice Chemaly
Notified on:07 April 2016
Status:Active
Date of birth:April 1975
Nationality:South African
Country of residence:England
Address:Prior House, 35 Sydenham Road, Guildford, England, GU1 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Gazette

Gazette dissolved liquidation.

Download
2023-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-07-09Insolvency

Liquidation in administration progress report.

Download
2021-02-19Insolvency

Liquidation in administration result creditors meeting.

Download
2021-02-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-04Insolvency

Liquidation in administration proposals.

Download
2020-12-16Address

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

Download
2020-12-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Annual return

Second filing of annual return with made up date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.