Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLL TELECOM LTD.
Company Information for

MLL TELECOM LTD.

MARLOW INTERNATIONAL, PARKWAY, MARLOW, SL7 1YL,
Company Registration Number
02657917
Private Limited Company
Active

Company Overview

About Mll Telecom Ltd.
MLL TELECOM LTD. was founded on 1991-10-28 and has its registered office in Marlow. The organisation's status is listed as "Active". Mll Telecom Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MLL TELECOM LTD.
 
Legal Registered Office
MARLOW INTERNATIONAL
PARKWAY
MARLOW
SL7 1YL
Other companies in SL7
 
Filing Information
Company Number 02657917
Company ID Number 02657917
Date formed 1991-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB203558428  
Last Datalog update: 2024-03-06 22:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLL TELECOM LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MLL TELECOM LTD.

Current Directors
Officer Role Date Appointed
GARY MARVEN
Director 2018-04-26
JOHN WASHINGTON STEVENS
Director 2003-06-06
ROBERT MICHAEL HARRIS STEVENS
Director 2014-05-01
CHRISTOPHER JOHN WILDIN WHEATCROFT
Director 2018-04-26
GODFREY ALEXANDER WILSON
Director 1991-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN PATRICK LORENZO WINNING
Company Secretary 2014-07-02 2016-10-21
JOHN ERIC HAWKINS
Director 2014-05-06 2015-07-16
CHRISTOPHER HUGH SMITH
Company Secretary 2012-03-13 2014-06-13
PAUL RAYMOND HENRY
Director 2007-01-23 2014-05-01
DESMOND MARK OLIVER
Company Secretary 1995-11-30 2012-01-31
JAMES SCOTT SHELLY
Director 2004-03-10 2007-09-20
ROBERT MICHAEL HARRIS STEVENS
Director 2004-03-10 2007-09-20
DAVID STEPHEN MCCANN
Director 2001-08-15 2007-01-22
ARVA LIMITED
Director 2002-05-08 2003-06-06
BRYAN VICTOR CARSBERG
Director 1999-11-26 2002-05-08
DESMOND MARK OLIVER
Director 1996-10-23 2002-05-08
SCOTT SHELLY
Director 2000-11-20 2002-05-08
JOHN WASHINGTON STEVENS
Director 2000-10-16 2002-05-08
ROBERT MICHAEL HARRIS STEVENS
Director 2000-10-16 2002-05-08
IAN ALASTAIR WARD VANCE
Director 2001-03-07 2002-05-08
CHRISTOPHER JOHN WILDIN WHEATCROFT
Director 1999-03-01 2002-05-08
BRENT S BELZBERG
Director 2000-11-13 2001-08-15
ERIC RIBCHESTER
Director 1991-10-28 1995-11-30
GODFREY ALEXANDER WILSON
Company Secretary 1991-10-28 1995-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-28 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARVEN MLL 40GHZ LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
GARY MARVEN MLL 32GHZ LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
GARY MARVEN OUR BROADBAND LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-06-09
JOHN WASHINGTON STEVENS TRYLON SITE SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
CHRISTOPHER JOHN WILDIN WHEATCROFT THOMAS ROBERTS ESTATES LIMITED Director 2000-02-07 CURRENT 1999-12-06 Active
GODFREY ALEXANDER WILSON MICROCELL LINKS LTD. Director 1997-06-30 CURRENT 1997-06-30 Dissolved 2018-04-10
GODFREY ALEXANDER WILSON TELECOMS ENTERPRISES LIMITED Director 1992-03-05 CURRENT 1992-02-28 Dissolved 2018-04-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior Project ManagerHome Based*Project Manager Networks* *Permanent* *55,000 - 62,000 (plus bens)* *Home based (travel to Marlow & client sites).* MLL Telecom requires an2016-11-23
IP Engineer (Principle / Juniper)Home BasedMLL Telecom is a specialist telecommunications company using a combination of fixed and wireless technologies to deliver secure, cost-effective services on...2016-08-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Jubilee House 3rd Avenue Globe Park Marlow Bucks SL7 1EY
2023-10-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-08-0828/07/22 STATEMENT OF CAPITAL GBP 618354.10491
2022-08-08SH0128/07/22 STATEMENT OF CAPITAL GBP 618354.10491
2022-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-06RP04SH01Second filing of capital allotment of shares GBP618,326.7890
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026579170011
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026579170010
2022-02-23SH0127/01/22 STATEMENT OF CAPITAL GBP 618348.00491
2022-02-08Statement of capital on GBP 618,322.5800
2022-02-08SH19Statement of capital on 2022-02-08 GBP 618,322.5800
2022-02-07Memorandum articles filed
2022-02-07Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2022-02-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
  • Resolution of varying share rights or name
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03Change of share class name or designation
2022-02-03Particulars of variation of rights attached to shares
2022-02-03SH10Particulars of variation of rights attached to shares
2022-02-03SH08Change of share class name or designation
2022-02-02Statement by Directors
2022-02-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-02Solvency Statement dated 27/01/22
2022-02-02SH20Statement by Directors
2022-02-02CAP-SSSolvency Statement dated 27/01/22
2022-02-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-14SH0130/03/21 STATEMENT OF CAPITAL GBP 618425.7890
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILDIN WHEATCROFT
2021-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026579170009
2021-02-04RES09Resolution of authority to purchase a number of shares
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-11-23AD02Register inspection address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB
2020-09-30AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026579170007
2019-12-11RP04CS01Second filing of Confirmation Statement dated 24/09/2018
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026579170007
2019-09-13SH0102/09/19 STATEMENT OF CAPITAL GBP 618325.7890
2019-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-18SH0101/02/19 STATEMENT OF CAPITAL GBP 618315.7890
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2018-05-08RES01ADOPT ARTICLES 26/04/2018
2018-05-08RES01ADOPT ARTICLES 26/04/2018
2018-05-03AP01DIRECTOR APPOINTED MR GARY MARVEN
2018-05-03AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WILDIN WHEATCROFT
2018-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 590266.06
2018-01-04SH0119/12/17 STATEMENT OF CAPITAL GBP 590266.06
2018-01-02RES13Resolutions passed:
  • Share purchase contract 19/12/2017
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-12-14SH10Particulars of variation of rights attached to shares
2017-12-14SH08Change of share class name or designation
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-13RES12VARYING SHARE RIGHTS AND NAMES
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 580916.15
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-10-19SH0115/09/17 STATEMENT OF CAPITAL GBP 689357.83
2017-09-28PSC08Notification of a person with significant control statement
2017-09-28PSC09Withdrawal of a person with significant control statement on 2017-09-28
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 580911.94
2017-09-27SH0119/09/17 STATEMENT OF CAPITAL GBP 580911.94
2017-09-27SH0119/09/17 STATEMENT OF CAPITAL GBP 580911.94
2017-09-26RES12VARYING SHARE RIGHTS AND NAMES
2017-09-26RES12VARYING SHARE RIGHTS AND NAMES
2017-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-19SH20Statement by Directors
2017-09-19SH19Statement of capital on 2017-09-19 GBP 580,911.94
2017-09-19CAP-SSSolvency Statement dated 15/09/17
2017-09-19RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 15/09/2017
2017-09-19RES06REDUCE ISSUED CAPITAL 15/09/2017
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12AUDAUDITOR'S RESIGNATION
2017-04-07AD02SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WASHINGTON STEVENS / 07/10/2016
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN WINNING
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 630051.07
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-04-29AUDAUDITOR'S RESIGNATION
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 630051.07
2016-02-02SH1902/02/16 STATEMENT OF CAPITAL GBP 630051.07
2016-02-02ANNOTATIONClarification
2016-02-02LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 630051.07
2015-12-31RES01ADOPT ARTICLES 16/12/2015
2015-12-03AR0124/09/15 FULL LIST
2015-11-27RES06REDUCE ISSUED CAPITAL 16/07/2015
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 630051.3
2015-11-17SH1917/11/15 STATEMENT OF CAPITAL GBP 630051.30
2015-11-17ANNOTATIONClarification
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 630051.3
2015-07-22SH1922/07/15 STATEMENT OF CAPITAL GBP 630051.30
2015-07-22SH1922/07/15 STATEMENT OF CAPITAL GBP 630051.30
2015-07-22SH1922/07/15 STATEMENT OF CAPITAL GBP 630051.30
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2015-07-17SH20STATEMENT BY DIRECTORS
2015-07-17CAP-SSSOLVENCY STATEMENT DATED 16/07/15
2015-07-17RES06REDUCE ISSUED CAPITAL 16/07/2015
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 688369.41
2014-10-16AR0124/09/14 FULL LIST
2014-08-06ANNOTATIONClarification
2014-08-06RP04SECOND FILING FOR FORM SH01
2014-08-06RP04SECOND FILING FOR FORM SH01
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AP03SECRETARY APPOINTED MR CHRISTIAN PATRICK LORENZO WINNING
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH
2014-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-13RES01ADOPT ARTICLES 06/05/2014
2014-05-13AP01DIRECTOR APPOINTED JOHN ERIC HAWKINS
2014-05-13AP01DIRECTOR APPOINTED ROBERT MICHAEL HARRIS STEVENS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY
2014-05-13SH0106/05/14 STATEMENT OF CAPITAL GBP 688449.410000
2014-05-13SH0106/05/14 STATEMENT OF CAPITAL GBP 673963.650000
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM MEDINA HOUSE FIELDHOUSE LANE MARLOW BUCKINGHAMSHIRE SL7 1TB
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM, MEDINA HOUSE, FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1TB
2013-09-27AR0124/09/13 FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29RES01ADOPT ARTICLES 08/11/2012
2012-11-05AR0124/09/12 FULL LIST
2012-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-30SH0630/04/12 STATEMENT OF CAPITAL GBP 630051.30
2012-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-16AP03SECRETARY APPOINTED CHRISTOPHER HUGH SMITH
2012-04-02ANNOTATIONClarification
2012-04-02RP04SECOND FILING FOR FORM SH01
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20SH0620/02/12 STATEMENT OF CAPITAL GBP 650899.68
2012-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-07SH0131/01/12 STATEMENT OF CAPITAL GBP 662341.91
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY DESMOND OLIVER
2012-02-01SH20STATEMENT BY DIRECTORS
2012-02-01SH1901/02/12 STATEMENT OF CAPITAL GBP 650899.68
2012-02-01RES13REDUCE SHARE PREM A/C 31/01/2012
2012-02-01CAP-SSSOLVENCY STATEMENT DATED 31/01/12
2011-09-29AR0124/09/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0124/09/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-10AD02SAIL ADDRESS CREATED
2009-10-12AR0124/09/09 FULL LIST
2009-10-07SH20STATEMENT BY DIRECTORS
2009-10-07SH1907/10/09 STATEMENT OF CAPITAL GBP 650899.68
2009-10-07MISCSOLVENCY STATEMENT RE REDUCTION IN CAPITAL - DATED 160909
2009-10-07RES13REDUCTION OF SHARE PREM A/C
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-23RES01ADOPT ARTICLES 16/09/2008
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-02363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-12-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2007-10-09MEM/ARTSARTICLES OF ASSOCIATION
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-02-26122£ NC 1609269/1142001 15/12/06
2007-02-26169£ IC 1240974/899094 22/01/07 £ SR 34188035@.01=341880
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MLL TELECOM LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLL TELECOM LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-06-23 Outstanding MONTPELLIER GROUP PLC
DEBENTURE AS AMENDED BY A DEED OF AMENDMENT DATED 6TH JANUARY 1999 (TOGETHER THE "DEBENTURE") 1998-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 1998-10-29 Satisfied RMWF LIMITED
DEED OF CHARGE 1995-05-22 Satisfied HAWTHORN LELSIE GROUP LIMITED
DEED OF CHARGE 1992-06-29 Satisfied VODAFONE GROUP SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLL TELECOM LTD.

Intangible Assets
Patents
We have not found any records of MLL TELECOM LTD. registering or being granted any patents
Domain Names

MLL TELECOM LTD. owns 1 domain names.

mlltelecom.co.uk  

Trademarks
We have not found any records of MLL TELECOM LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MLL TELECOM LTD.

Government Department Income DateTransaction(s) Value Services/Products
Christchurch Borough Council 2016-2 GBP £4,473
Christchurch Borough Council 2016-1 GBP £4,473
Suffolk County Council 2015-12 GBP £502,311 Computer Maintenance Software
Suffolk County Council 2015-11 GBP £5,136 Managed Network Services
Suffolk County Council 2015-10 GBP £548,162 Networks 15-16
Christchurch Borough Council 2015-9 GBP £791
Suffolk County Council 2015-8 GBP £720 Communications Equipment & Installation
North Dorset District Council 2015-7 GBP £9,136
Christchurch Borough Council 2015-7 GBP £4,473
Christchurch Borough Council 2015-6 GBP £4,473
North Dorset District Council 2015-5 GBP £9,136
Suffolk County Council 2015-3 GBP £1,769 Communications Equipment & Installation
Suffolk County Council 2015-2 GBP £521,206 Communications Equipment & Installation
Suffolk County Council 2015-1 GBP £4,260 Communications Equipment & Installation
North Dorset District Council 2015-1 GBP £9,136
Christchurch Borough Council 2014-11 GBP £4,473
Suffolk County Council 2014-10 GBP £549,132 Server Maintenance Software
North Dorset District Council 2014-10 GBP £9,136 Line Rental
Suffolk County Council 2014-9 GBP £3,829 Communications Equipment & Installation
Christchurch Borough Council 2014-8 GBP £4,473
Suffolk County Council 2014-7 GBP £523,815 Communications Equipment & Installation
North Dorset District Council 2014-7 GBP £9,136 Line Rental
Cheshire West and Chester Council 2014-6 GBP £2,064 Computer Maintenance
Christchurch Borough Council 2014-5 GBP £4,473
Gateshead Council 2014-4 GBP £3,900 Comms & Computing
North Dorset District Council 2014-4 GBP £9,136 Line Rental
Gateshead Council 2014-2 GBP £34,126 Comms & Computing
Cheshire West and Chester 2014-1 GBP £20,640
Gateshead Council 2014-1 GBP £-1,796 Comms & Computing
North Dorset District Council 2014-1 GBP £9,136 Line Rental
Cheshire West and Chester 2013-10 GBP £20,640
Cheshire West and Chester 2013-6 GBP £20,640
Gateshead Council 2012-12 GBP £6,816 Comms & Computing
Gateshead Council 2012-11 GBP £34,126 Comms & Computing
Gateshead Council 2012-10 GBP £15,588
Gateshead Council 2012-9 GBP £679 Comms & Computing
Gateshead Council 2012-8 GBP £10,298 Comms & Computing
Gateshead Council 2012-2 GBP £375 Comms & Computing
Gateshead Council 2012-1 GBP £6,204 Comms & Computing
Gateshead Council 2011-12 GBP £3,186
Gateshead Council 2011-11 GBP £6,836 Comms & Computing
Gateshead Council 2011-10 GBP £3,810 Comms & Computing
Gateshead Council 2011-6 GBP £11,555
Gateshead Council 2011-4 GBP £2,787
Gateshead Council 2011-3 GBP £9,485
Cheshire West and Chester 2010-9 GBP £1,880
Cheshire West and Chester 2010-6 GBP £63,043
Cheshire West and Chester 2010-5 GBP £45,163
Cheshire West and Chester 2010-4 GBP £11,245
Bedford Borough Council 2010-4 GBP £1,677

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MLL TELECOM LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLL TELECOM LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLL TELECOM LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.