Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED KINGDOM TELECOMMUNICATIONS ACADEMY
Company Information for

UNITED KINGDOM TELECOMMUNICATIONS ACADEMY

1 MARKET PLACE, BRACKLEY, NN13 7AB,
Company Registration Number
03070566
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About United Kingdom Telecommunications Academy
UNITED KINGDOM TELECOMMUNICATIONS ACADEMY was founded on 1995-06-20 and has its registered office in Brackley. The organisation's status is listed as "Active". United Kingdom Telecommunications Academy is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UNITED KINGDOM TELECOMMUNICATIONS ACADEMY
 
Legal Registered Office
1 MARKET PLACE
BRACKLEY
NN13 7AB
Other companies in NN13
 
Filing Information
Company Number 03070566
Company ID Number 03070566
Date formed 1995-06-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB700997134  
Last Datalog update: 2023-07-05 08:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED KINGDOM TELECOMMUNICATIONS ACADEMY
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 UNITED KINGDOM TELECOMMUNICATIONS ACADEMY

Current Directors
Officer Role Date Appointed
STEVEN CAPEWELL
Company Secretary 2012-06-27
STEVEN CAPEWELL
Director 2008-12-01
MARTYN COOK
Director 2009-11-01
BELINDA SARAH EXELBY
Director 2016-07-11
DEREK JOHN GODFREY
Director 2008-03-06
IAN LLOYD
Director 2005-06-01
JAMES MESSHAM
Director 2003-06-01
GABRIEL SOLOMON
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW BROWN
Director 2014-07-18 2016-10-10
MELODY JANE DOROTHY PARKES
Company Secretary 2006-04-01 2012-06-27
MICHAEL HILTON
Director 2006-10-13 2010-10-05
DOMHNALL MCDONALD DODS
Director 2006-12-01 2008-12-01
KAREN LOUISE CHAPPELL-TAY
Director 2007-01-01 2008-07-24
PAUL JAMES
Director 2006-04-01 2008-07-21
GARY EDWARD BRISCOMBE
Director 2003-11-27 2007-04-01
LAWRENCE LOWE
Company Secretary 2002-06-01 2006-04-01
SIMON BALL
Director 2004-05-01 2005-06-01
JONATHAN WILLIAM CROFTS
Director 2001-08-01 2005-06-01
WILLIAM LAWRENCE EDGE
Director 2000-02-10 2004-02-23
TIMOTHY MICHAEL GRAY
Director 2002-09-06 2003-06-30
DAVID ALEXANDER DUNKLEY
Director 1997-02-06 2003-03-31
MARTIN ALBERT HOWE
Director 2001-11-22 2003-03-31
DMP MANAGEMENT SERVICES LIMITED
Company Secretary 2000-06-01 2002-06-01
JOHN DOYLE
Director 2000-02-01 2002-04-01
GARY JOHN BOYLE
Director 1999-10-20 2000-06-01
DEREK MICHAEL PARKER
Company Secretary 1995-11-23 2000-05-31
MARGARET ANNE BROOKS
Director 1997-02-06 1999-08-31
COLIN BARNES
Director 1995-11-23 1998-12-31
HELEN LOUISE HAIGH
Director 1996-11-14 1998-12-01
DAVID JOHN LEWIS ASHTON
Director 1995-11-23 1997-08-01
PAUL HOLT
Director 1995-11-23 1996-01-24
JOHN CHRISTOPHER CHALLIS
Company Secretary 1995-09-07 1995-11-23
JOHN CHRISTOPHER CHALLIS
Director 1995-09-07 1995-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-20 1995-09-07
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-20 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CAPEWELL 19-25 SOUTHGATE DRIVE RTM COMPANY LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
STEVEN CAPEWELL SENATOR TOWCESTER LIMITED Director 2015-11-18 CURRENT 1987-03-04 Active
STEVEN CAPEWELL PROFITABLE LEARNING LIMITED Director 1992-12-24 CURRENT 1992-12-24 Active
MARTYN COOK EXABYTE LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2015-05-12
MARTYN COOK CABLE TELECOMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2016-03-01
MARTYN COOK DIGITAL HOMES LIMITED Director 2000-03-29 CURRENT 2000-03-29 Dissolved 2016-05-17
MARTYN COOK CABLE TELECOMMUNICATIONS TRAINING SERVICES LIMITED Director 1995-05-19 CURRENT 1995-05-19 Active
DEREK JOHN GODFREY UCFB WEMBLEY BUCKS NEW LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-01-19
IAN LLOYD IAN LLOYD LEGAL SERVICES LTD Director 2009-09-29 CURRENT 2009-09-29 Active
GABRIEL SOLOMON HOLLYCROFT LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off

More director information

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
2023-06-27CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN GODFREY
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JI ZHANG
2021-04-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 9 Market Place Brackley Northants NN13 7AB
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MRS SARAH CAROLINE CAMPBELL (NEE GAFFNEY)
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA SARAH EXELBY
2019-05-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14AP01DIRECTOR APPOINTED MR JI ZHANG
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LI LIN
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES PHILLIPS
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW BROWN
2016-07-14AP01DIRECTOR APPOINTED MR GABRIEL SOLOMON
2016-07-14AP01DIRECTOR APPOINTED MRS BELINDA SARAH EXELBY
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL SOLOMON
2015-08-27AP01DIRECTOR APPOINTED MR THOMAS JAMES PHILLIPS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MELLOR
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK PIMM
2014-10-06AP01DIRECTOR APPOINTED DR LI LIN
2014-09-09AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK PIMM
2014-07-28AP01DIRECTOR APPOINTED MR NEIL ANDREW BROWN
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KINGSLAND
2014-06-23AR0120/06/14 NO MEMBER LIST
2014-05-22AA31/03/14 TOTAL EXEMPTION FULL
2013-07-01AA31/03/13 TOTAL EXEMPTION FULL
2013-06-24AR0120/06/13 NO MEMBER LIST
2013-05-28AP03SECRETARY APPOINTED PROFESSOR STEVEN CAPEWELL
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY MELODY PARKES
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELODY JANE DOROTHY PARKES / 29/05/2012
2012-07-20AA31/03/12 TOTAL EXEMPTION FULL
2012-07-13AR0120/06/12 NO MEMBER LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL SOLOMON / 21/06/2011
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MESSHAM / 21/06/2011
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN WILLIAM KINGSLAND / 21/06/2011
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM DATUM HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6ZF UNITED KINGDOM
2011-06-29AA31/03/11 TOTAL EXEMPTION FULL
2011-06-27AR0120/06/11 NO MEMBER LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PUGH
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON
2010-07-12AA31/03/10 TOTAL EXEMPTION FULL
2010-06-28AR0120/06/10 NO MEMBER LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NIHAT YILMAZ
2009-11-18AP01DIRECTOR APPOINTED MARTYM COOK
2009-11-08AP01DIRECTOR APPOINTED CHRISTOPHER DESMOND PUGH
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PUGH
2009-06-26AA31/03/09 TOTAL EXEMPTION FULL
2009-06-25363aANNUAL RETURN MADE UP TO 20/06/09
2008-12-10288aDIRECTOR APPOINTED PROFESSOR STEVEN CAPEWELL
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR DOMHNALL DODS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GURMAIL SINGH
2008-10-14288aDIRECTOR APPOINTED PROFESSOR IAN MITCHELL MARSHALL
2008-09-09AUDAUDITOR'S RESIGNATION
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM MORSTON HOUSE, PRINCES COURT BARONY BUSINESS PARK NANTWICH CHESHIRE CW5 6GD
2008-08-11288aDIRECTOR APPOINTED BARRY STEPHEN WILLIAM KINGSLAND
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR KAREN CHAPPELL-TAY
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL JAMES
2008-07-18363aANNUAL RETURN MADE UP TO 20/06/08
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11288aDIRECTOR APPOINTED DEREK GODFREY
2007-07-05363aANNUAL RETURN MADE UP TO 20/06/07
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: MORSTON HOUSE PRINCES COURT BARONY BUSINESS PARK NANTWICH CHESHIRE CW5 6PQ
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-07-05363aANNUAL RETURN MADE UP TO 20/06/06
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: MORSTON HOUSE PRINCES COURT BARONY BUSINESS PARK NANTWICH CHESHIRE CW5 6PQ
2005-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/05
2005-08-18363sANNUAL RETURN MADE UP TO 20/06/05
2005-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to UNITED KINGDOM TELECOMMUNICATIONS ACADEMY 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 UNITED KINGDOM TELECOMMUNICATIONS ACADEMY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITED KINGDOM TELECOMMUNICATIONS ACADEMY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 UNITED KINGDOM TELECOMMUNICATIONS ACADEMY

Intangible Assets
Patents
We have not found any records of UNITED KINGDOM TELECOMMUNICATIONS ACADEMY registering or being granted any patents
Domain Names

UNITED KINGDOM TELECOMMUNICATIONS ACADEMY owns 1 domain names.

ukta.co.uk  

Trademarks
We have not found any records of UNITED KINGDOM TELECOMMUNICATIONS ACADEMY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED KINGDOM TELECOMMUNICATIONS ACADEMY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as UNITED KINGDOM TELECOMMUNICATIONS ACADEMY are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED KINGDOM TELECOMMUNICATIONS ACADEMY 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 UNITED KINGDOM TELECOMMUNICATIONS ACADEMY 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 UNITED KINGDOM TELECOMMUNICATIONS ACADEMY 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.