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

TELECOM PLUS PLC

NETWORK HQ 508 EDGWARE ROAD, THE HYDE, LONDON, NW9 5AB,
Company Registration Number
03263464
Public Limited Company
Active

Company Overview

About Telecom Plus Plc
TELECOM PLUS PLC was founded on 1996-10-09 and has its registered office in London. The organisation's status is listed as "Active". Telecom Plus Plc is a Public 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
TELECOM PLUS PLC
 
Legal Registered Office
NETWORK HQ 508 EDGWARE ROAD
THE HYDE
LONDON
NW9 5AB
Other companies in NW9
 
Telephone0208-955-5555
 
Filing Information
Company Number 03263464
Company ID Number 03263464
Date formed 1996-10-09
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB135594986  
Last Datalog update: 2024-01-05 10:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELECOM PLUS PLC
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.
Companies with same name TELECOM PLUS PLC
The following companies were found which have the same name as TELECOM PLUS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELECOM PLUS (JERSEY) LIMITED Ogier House The Esplanade St Helier Jersey JE4 9WG JE4 9WG Dissolved Company formed on the 2013-11-15
TELECOM PLUS SOLUTIONS INC 1457 50TH STREET Kings BROOKLYN NY 11219 Active Company formed on the 2014-01-09
TELECOM PLUS, INC. 6225 W 48TH AVE STE 106 Wheat Ridge CO 80033 Administratively Dissolved Company formed on the 2000-02-02
TELECOM PLUS SOLUTIONS, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-11-09
TELECOM PLUS PTY LTD QLD 4116 Active Company formed on the 2014-01-22
TELECOM PLUS TECHNOLOGY LIMITED Dissolved Company formed on the 1998-10-27
TELECOM PLUS SHARED TENANTS SERVICES/GARDENS PLAZA INC. 801 NE 167TH STREET NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1985-11-26
TELECOM PLUS, INCORPORATED 2373 CHANTILLY TERRACE OVIEDO FL 32765 Inactive Company formed on the 1992-12-18
TELECOM PLUS SHARED TENANTS SERVICES/BAYPORT INC. 801 NORTHEAST 16TH STREET NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1985-05-02
TELECOM PLUS INTERNATIONAL INC. 10001 W BAY HARBOR DRIVE BAY HARBOR ISLANDS FL 33154 Inactive Company formed on the 2006-02-01
TELECOM PLUS WIRELESS, LLC 111 E LANTANA RD LANTANA FL 33462 Inactive Company formed on the 2013-10-09
TELECOM PLUS, INC. 16350 NW 16 STREET PEMBROKE FL 33028 Inactive Company formed on the 2012-11-30
TELECOM PLUS SHARED TENANTS SERVICES/BRICKELL INC. 155 NW 167TH ST N MIAMI BCH FL 33169 Inactive Company formed on the 1985-05-02
TELECOM PLUS, INC. 1000 SOUTH OCEAN BLVD APT 12F POMPANO BEACH FL 33062 Inactive Company formed on the 2001-08-13
TELECOM PLUS L.J., CORP. 114 MENDOZA AVE UNIT 44 CORAL GABLES FL 33134 Inactive Company formed on the 2012-02-28
TELECOM PLUS 1 INC. 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2015-10-21
TELECOM PLUS, INC. 18300 NW 62nd Ave PEMBROKE PINES FL 33015 Active Company formed on the 2014-12-10
TELECOM PLUS INVESTMENT LIMITED Dissolved Company formed on the 2000-09-04
TELECOM PLUS INTERNATIONAL INC Delaware Unknown
TELECOM PLUS OF LONG ISLAND INC Delaware Unknown

Company Officers of TELECOM PLUS PLC

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BAXTER
Company Secretary 2009-07-08
ANDREW MARK BLOWERS
Director 2016-11-22
BEATRICE HANNAH MILLICENT HOLLOND
Director 2016-09-26
MELVIN ANTHONY LAWSON
Director 2006-09-27
ANDREW LINDSAY
Director 2008-11-25
JULIAN DOMINIC SCHILD
Director 2010-05-25
NICHOLAS JAKUB SCHOENFELD
Director 2015-01-07
CHARLES FRANCIS WIGODER
Director 1998-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES PAVIA
Director 2006-12-13 2016-07-22
CHRISTOPHER PAUL HOUGHTON
Director 2009-02-16 2014-10-03
RICHARD FRANCIS MICHELL
Director 1997-04-03 2010-07-14
PETER ROBERT NUTTING
Director 1997-04-03 2010-07-14
KEITH GRAHAM STELLA
Director 2000-07-17 2010-07-14
CHRISTOPHER PAUL HOUGHTON
Company Secretary 2009-02-16 2009-07-08
RICHARD IAN HATELEY
Company Secretary 2006-07-28 2009-02-16
RICHARD IAN HATELEY
Director 2006-12-31 2009-02-16
STEPHEN DAVID JOHN DAVIS
Director 2005-04-11 2006-12-31
BRIAN MAURICE KOREL
Company Secretary 2004-01-28 2006-07-28
JOHN ANTHONY LEVIN
Director 1997-02-07 2006-07-12
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY
Director 2000-05-25 2005-07-13
RICHARD FRANCIS MICHELL
Company Secretary 1997-04-03 2004-01-28
GRAHAM ROBERT BELL
Director 1998-05-05 1999-09-20
CHRISTOPHER BERNARD LORIGAN
Director 1997-03-05 1998-08-12
JOHN GARY STEVENS
Director 1997-09-01 1998-02-02
RICHARD JOHN EDWARD ELLIOT-SQUARE
Director 1997-02-07 1997-12-24
JOHN ANTHONY LEVIN
Company Secretary 1997-02-07 1997-04-03
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-10-09 1997-02-07
LUDGATE NOMINEES LIMITED
Nominated Director 1996-10-09 1997-02-07
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Director 1996-10-09 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BAXTER TELECOMMUNICATIONS MANAGEMENT LIMITED Company Secretary 2009-07-08 CURRENT 1998-07-03 Active
ANDREW MARK BLOWERS ATEC GROUP HOLDINGS LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
ANDREW MARK BLOWERS CETA INSURANCE LTD Director 2015-06-10 CURRENT 1993-06-16 Active
ANDREW MARK BLOWERS AA LIMITED Director 2014-09-25 CURRENT 2004-06-09 Active
ANDREW MARK BLOWERS GLOBAL (CURLING VALE) LTD Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2017-12-12
ANDREW MARK BLOWERS THE MORNACOTT SHOOT LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
ANDREW MARK BLOWERS GLOBAL GROUP (HOLDINGS) UK LTD Director 2001-10-26 CURRENT 2001-10-26 Active - Proposal to Strike off
ANDREW MARK BLOWERS GLOBAL GROUP (PROPERTY DEVELOPMENTS UK) LTD Director 2001-10-24 CURRENT 2001-10-24 Dissolved 2016-12-06
ANDREW MARK BLOWERS GLOBAL GROUP (ACQUISITIONS UK) LTD Director 2001-10-24 CURRENT 2001-10-24 Active - Proposal to Strike off
BEATRICE HANNAH MILLICENT HOLLOND F&C INVESTMENT TRUST PLC Director 2017-09-01 CURRENT 1879-03-15 Active
BEATRICE HANNAH MILLICENT HOLLOND M & G GROUP LIMITED Director 2016-04-01 CURRENT 1959-07-24 Active
BEATRICE HANNAH MILLICENT HOLLOND TEMPLETON EMERGING MARKETS INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 2014-04-01 CURRENT 1989-05-18 Active
BEATRICE HANNAH MILLICENT HOLLOND SOHO THEATRE COMPANY LIMITED Director 2013-03-06 CURRENT 1973-12-17 Active
BEATRICE HANNAH MILLICENT HOLLOND THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Director 2010-07-23 CURRENT 1887-12-16 Active
BEATRICE HANNAH MILLICENT HOLLOND MILLBANK INVESTMENT MANAGERS LIMITED Director 2002-01-09 CURRENT 2001-07-05 Active
BEATRICE HANNAH MILLICENT HOLLOND MILLBANK FINANCIAL SERVICES LIMITED Director 2001-12-12 CURRENT 1986-12-05 Active
MELVIN ANTHONY LAWSON JAYTORY INVESTMENTS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
MELVIN ANTHONY LAWSON 8ELM CAPITAL LTD Director 2015-02-10 CURRENT 2015-02-10 Active
MELVIN ANTHONY LAWSON PMG REGENERATION LIMITED Director 2014-01-09 CURRENT 2012-07-05 Active
MELVIN ANTHONY LAWSON NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED Director 2012-04-02 CURRENT 2012-03-14 Active
MELVIN ANTHONY LAWSON APP CITY LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-04-01
MELVIN ANTHONY LAWSON EAGLE-I INVEST LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-03-18
MELVIN ANTHONY LAWSON 82 PORTLAND PLACE (FREEHOLD) LIMITED Director 2009-11-01 CURRENT 2006-09-15 Active
MELVIN ANTHONY LAWSON NO 1 BUILDING PROPERTY CO LIMITED Director 2009-02-04 CURRENT 2009-02-04 Dissolved 2014-04-01
MELVIN ANTHONY LAWSON ALTERNATEPORT LIMITED Director 2008-11-26 CURRENT 2000-12-06 Active
MELVIN ANTHONY LAWSON CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
MELVIN ANTHONY LAWSON SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-09-22 CURRENT 1985-08-16 Active
MELVIN ANTHONY LAWSON OPTIMAL MONITORING SERVICES LTD Director 2008-07-15 CURRENT 1997-08-29 Dissolved 2015-02-10
MELVIN ANTHONY LAWSON OPTIMAL MONITORING LIMITED Director 2008-07-15 CURRENT 1999-06-08 Active
MELVIN ANTHONY LAWSON HOMEPLACE LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
MELVIN ANTHONY LAWSON CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
MELVIN ANTHONY LAWSON OPTIMAL MONITORING HOLDINGS LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
MELVIN ANTHONY LAWSON BELGRAVIA HOMES LIMITED Director 2000-07-05 CURRENT 1995-07-11 Active
MELVIN ANTHONY LAWSON BRYTRON LIMITED Director 2000-01-20 CURRENT 2000-01-20 Dissolved 2014-04-01
MELVIN ANTHONY LAWSON BAYWORK LIMITED Director 1992-04-13 CURRENT 1989-04-13 Active
ANDREW LINDSAY COFIELD LIMITED Director 2018-06-01 CURRENT 2014-09-10 Active
ANDREW LINDSAY GLOW GREEN LIMITED Director 2018-06-01 CURRENT 2011-02-15 Active
ANDREW LINDSAY UTILITY WAREHOUSE LIMITED Director 2016-11-18 CURRENT 2002-11-19 Active
ANDREW LINDSAY UTILITIES PLUS LIMITED Director 2016-02-01 CURRENT 1998-10-16 Active
ANDREW LINDSAY TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2014-10-03 CURRENT 1998-07-03 Active
ANDREW LINDSAY ELECTRICITY PLUS SUPPLY LIMITED Director 2014-10-03 CURRENT 2004-08-06 Active
ANDREW LINDSAY GAS PLUS SUPPLY LIMITED Director 2014-10-03 CURRENT 2004-08-06 Active
NICHOLAS JAKUB SCHOENFELD COFIELD LIMITED Director 2018-06-01 CURRENT 2014-09-10 Active
NICHOLAS JAKUB SCHOENFELD GLOW GREEN LIMITED Director 2018-06-01 CURRENT 2011-02-15 Active
NICHOLAS JAKUB SCHOENFELD UTILITY WAREHOUSE LIMITED Director 2016-11-18 CURRENT 2002-11-19 Active
NICHOLAS JAKUB SCHOENFELD UTILITIES PLUS LIMITED Director 2016-02-01 CURRENT 1998-10-16 Active
NICHOLAS JAKUB SCHOENFELD TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2015-01-07 CURRENT 1998-07-03 Active
NICHOLAS JAKUB SCHOENFELD ELECTRICITY PLUS SUPPLY LIMITED Director 2015-01-07 CURRENT 2004-08-06 Active
NICHOLAS JAKUB SCHOENFELD GAS PLUS SUPPLY LIMITED Director 2015-01-07 CURRENT 2004-08-06 Active
CHARLES FRANCIS WIGODER HPG1A LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
CHARLES FRANCIS WIGODER MIRAGO M3 LTD Director 2012-11-14 CURRENT 2012-11-09 Active
CHARLES FRANCIS WIGODER FREETALK LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
CHARLES FRANCIS WIGODER UTILITY HOUSE LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
CHARLES FRANCIS WIGODER UTILITY WAREHOUSE LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active
CHARLES FRANCIS WIGODER TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1998-07-03 Active
CHARLES FRANCIS WIGODER MOBILE XTRA LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
CHARLES FRANCIS WIGODER MIRAGO LIMITED Director 2000-07-12 CURRENT 1999-12-08 Active
CHARLES FRANCIS WIGODER MIRAGO TECHNOLOGIES LIMITED Director 2000-04-28 CURRENT 1987-09-16 Active
CHARLES FRANCIS WIGODER THE PEOPLES CHAMPION LIMITED Director 1999-10-29 CURRENT 1999-10-29 Active
CHARLES FRANCIS WIGODER VALUE GROUP LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
CHARLES FRANCIS WIGODER VALUEPLUS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
CHARLES FRANCIS WIGODER SAVINGS PLUS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
CHARLES FRANCIS WIGODER BROADCALLPLUS LTD Director 1998-10-16 CURRENT 1998-10-16 Dissolved 2017-03-07
CHARLES FRANCIS WIGODER BROADCALLS LTD Director 1998-10-16 CURRENT 1998-10-16 Dissolved 2017-03-07
CHARLES FRANCIS WIGODER UTILITY DEBT COLLECTORS LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Advising DistributorSt. AustellThis exciting role is all about advising people how to reduce their household bills. You will be provided with easy to use digital tools to demonstrate how2016-10-31
Advising DistributorTruroThis exciting role is all about advising people how to reduce their household bills. You will be provided with easy to use digital tools to demonstrate how2016-10-31

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
2024-04-0828/03/24 STATEMENT OF CAPITAL GBP 4000826.45
2024-03-1527/02/24 STATEMENT OF CAPITAL GBP 4000515.4
2024-02-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 157,309.8 on 2024-01-09</ul>
2024-02-0631/01/24 STATEMENT OF CAPITAL GBP 4000484.1
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 149,991.15 on 2023-12-28</ul>
2024-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 131,900.5 on 2023-12-08</ul>
2024-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 137,936.75 on 2023-11-30</ul>
2023-12-14Interim accounts made up to 2023-09-30
2023-10-20Director's details changed for Mr Andrew Mark Blowers on 2023-06-13
2023-10-2002/10/23 STATEMENT OF CAPITAL GBP 3999476.4
2023-10-20CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-1115/08/23 STATEMENT OF CAPITAL GBP 3999191
2023-08-15Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Any general meeting to be called at at least 14 days notice 04/08/2023</ul>
2023-08-15Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Any general meeting to be called at at least 14 days notice 04/08/2023<li>Resolution on securities</ul>
2023-08-15Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Any general meeting to be called at at least 14 days notice 04/08/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-1428/07/23 STATEMENT OF CAPITAL GBP 3998803.75
2023-07-2030/06/23 STATEMENT OF CAPITAL GBP 3997786.1
2023-06-2217/05/23 STATEMENT OF CAPITAL GBP 3997541.45
2023-04-0303/04/23 STATEMENT OF CAPITAL GBP 3996871.05
2023-03-2121/02/23 STATEMENT OF CAPITAL GBP 3996633.05
2023-03-2121/02/23 STATEMENT OF CAPITAL GBP 3996633.05
2023-02-1525/01/23 STATEMENT OF CAPITAL GBP 3996468.85
2023-01-1728/12/22 STATEMENT OF CAPITAL GBP 3996200.95
2022-10-1229/09/22 STATEMENT OF CAPITAL GBP 3991197.7
2022-10-12SH0129/09/22 STATEMENT OF CAPITAL GBP 3991197.7
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-0631/08/22 STATEMENT OF CAPITAL GBP 3990406.7
2022-09-06SH0131/08/22 STATEMENT OF CAPITAL GBP 3990406.7
2022-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-08-05SH0129/07/22 STATEMENT OF CAPITAL GBP 3989393.1
2022-08-05CH01Director's details changed for Mr Stuart Burnett on 2022-08-01
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN ANTHONY LAWSON
2022-08-05AP01DIRECTOR APPOINTED MS CARLA ROSALINE STENT
2022-07-08SH0130/06/22 STATEMENT OF CAPITAL GBP 3982918.9
2022-06-01SH0127/05/22 STATEMENT OF CAPITAL GBP 3977801.1
2022-05-09SH0129/04/22 STATEMENT OF CAPITAL GBP 3976816.9
2022-04-08SH0129/03/22 STATEMENT OF CAPITAL GBP 3975406.6
2022-03-03SH0123/02/22 STATEMENT OF CAPITAL GBP 3974818.9
2022-02-0226/01/22 STATEMENT OF CAPITAL GBP 3974515.15
2022-02-02SH0126/01/22 STATEMENT OF CAPITAL GBP 3974515.15
2022-01-0530/12/21 STATEMENT OF CAPITAL GBP 3973669.65
2022-01-05SH0130/12/21 STATEMENT OF CAPITAL GBP 3973669.65
2021-12-08SH0130/11/21 STATEMENT OF CAPITAL GBP 3967456.65
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634640015
2021-11-03SH0128/10/21 STATEMENT OF CAPITAL GBP 3963571.65
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-10-06SH0130/09/21 STATEMENT OF CAPITAL GBP 3963521.65
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-13RES09Resolution of authority to purchase a number of shares
2021-07-09SH0108/06/21 STATEMENT OF CAPITAL GBP 3963029.45
2021-06-04SH0113/05/21 STATEMENT OF CAPITAL GBP 3962979.45
2021-05-04SH0115/04/21 STATEMENT OF CAPITAL GBP 3962927.9
2021-04-08SH0129/03/21 STATEMENT OF CAPITAL GBP 3961828.4
2021-03-02SH0117/02/21 STATEMENT OF CAPITAL GBP 3961442.3
2021-01-11SH0129/12/20 STATEMENT OF CAPITAL GBP 3961162.1
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-07SH0128/09/20 STATEMENT OF CAPITAL GBP 3958886.45
2020-09-10SH0124/08/20 STATEMENT OF CAPITAL GBP 3958693.95
2020-08-25SH0129/07/20 STATEMENT OF CAPITAL GBP 3957886.75
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES10Resolutions passed:Resolution of allotment of securitiesCompany authorised to make political donations / general meetings may be called at no less than 14 clear days notice 23/07/2020Resolution to purchase sharesResolution of removal of pre-emption rig...
2020-07-27AP01DIRECTOR APPOINTED MISS SUZANNE WILLIAMS
2020-07-02SH0126/06/20 STATEMENT OF CAPITAL GBP 3955515.15
2020-06-11SH0126/05/20 STATEMENT OF CAPITAL GBP 3954021.75
2020-05-07SH0129/04/20 STATEMENT OF CAPITAL GBP 3953941.7
2020-04-21SH0120/03/20 STATEMENT OF CAPITAL GBP 3953501.25
2020-03-09SH0127/02/20 STATEMENT OF CAPITAL GBP 3953439.35
2020-02-11SH0129/01/20 STATEMENT OF CAPITAL GBP 3952572.1
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634640014
2020-01-13SH0120/12/19 STATEMENT OF CAPITAL GBP 3950202
2019-12-09SH0128/11/19 STATEMENT OF CAPITAL GBP 3946749.7
2019-11-28SH0115/10/19 STATEMENT OF CAPITAL GBP 3945742.9
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-21SH0129/04/19 STATEMENT OF CAPITAL GBP 3945696.1
2019-10-04SH0126/09/19 STATEMENT OF CAPITAL GBP 3944009.25
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-16SH0128/08/19 STATEMENT OF CAPITAL GBP 3943890.75
2019-08-22SH0129/07/19 STATEMENT OF CAPITAL GBP 3943278.65
2019-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-09OCS1096 Court Order to Rectify
2019-06-03SH0130/05/19 STATEMENT OF CAPITAL GBP 3941981.05
2019-05-10SH0129/03/19 STATEMENT OF CAPITAL GBP 3941853
2019-04-05RP04CS01Second filing of Confirmation Statement dated 09/10/2017
2019-03-21SH0130/01/19 STATEMENT OF CAPITAL GBP 3938803.55
2019-02-13SH0121/12/18 STATEMENT OF CAPITAL GBP 3936976.85
2019-01-09SH0128/11/18 STATEMENT OF CAPITAL GBP 3933091.55
2019-01-09CH01Director's details changed for The Honorable Charles Francis Wigoder on 2018-04-16
2018-11-02SH0130/10/18 STATEMENT OF CAPITAL GBP 3926316.9
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 124,788.35 on 2018-07-17
2018-10-03CH01Director's details changed for Mr Melvin Anthony Lawson on 2016-01-17
2018-10-02SH0127/09/18 STATEMENT OF CAPITAL GBP 3926288.05
2018-09-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 115,708.4 on 2018-08-08
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 89,484.9 on 2018-07-25
2018-09-03SH03RETURN OF PURCHASE OF OWN SHARES 05/07/18 TREASURY CAPITAL GBP 82754.15
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 3926129.1
2018-08-31SH0131/08/18 STATEMENT OF CAPITAL GBP 3926129.1
2018-08-23Annotation
2018-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032634640013
2018-08-06RES12VARYING SHARE RIGHTS AND NAMES
2018-08-03SH0127/07/18 STATEMENT OF CAPITAL GBP 3926090.9
2018-07-10SH0106/07/18 STATEMENT OF CAPITAL GBP 3923991.35
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 3923878.5
2018-05-31SH0131/05/18 STATEMENT OF CAPITAL GBP 3923878.5
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 3923844.95
2018-04-30SH0116/04/18 STATEMENT OF CAPITAL GBP 3923844.95
2018-04-24Annotation
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032634640011
2018-04-09Annotation
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 3923047.8
2018-04-05SH0121/03/18 STATEMENT OF CAPITAL GBP 3923047.8
2018-04-05Annotation
2018-03-26Annotation
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032634640011
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032634640013
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032634640012
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032634640012
2018-03-12Annotation
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 3922711.4
2018-02-28SH0127/02/18 STATEMENT OF CAPITAL GBP 3922711.4
2018-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032634640013
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 3922326.2
2018-02-01SH0129/01/18 STATEMENT OF CAPITAL GBP 3922326.2
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 3921920.45
2018-01-08SH0119/12/17 STATEMENT OF CAPITAL GBP 3921920.45
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 3921766.2
2017-11-30SH0129/11/17 STATEMENT OF CAPITAL GBP 3921766.2
2017-11-14SH0127/10/17 STATEMENT OF CAPITAL GBP 3921082.8
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 3921045.95
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 3921045.95
2017-10-02SH0129/09/17 STATEMENT OF CAPITAL GBP 3921045.95
2017-09-25SH0125/08/17 STATEMENT OF CAPITAL GBP 3920874.9
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-16SH0603/07/17 STATEMENT OF CAPITAL GBP 3920177.30
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 3920340.4
2017-08-04SH0128/07/17 STATEMENT OF CAPITAL GBP 3920340.4
2017-08-02SH0128/06/17 STATEMENT OF CAPITAL GBP 4027471.8
2017-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-31SH0124/05/17 STATEMENT OF CAPITAL GBP 4027075.2
2017-05-12SH0120/04/17 STATEMENT OF CAPITAL GBP 4026642.85
2017-04-25SH0130/03/17 STATEMENT OF CAPITAL GBP 4024394.6
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634640013
2017-03-01SH0127/02/17 STATEMENT OF CAPITAL GBP 4023088.5
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 4022988.85
2017-02-01SH0124/01/17 STATEMENT OF CAPITAL GBP 4022988.85
2017-01-06SH0116/12/16 STATEMENT OF CAPITAL GBP 4022390.4
2016-12-15SH0130/11/16 STATEMENT OF CAPITAL GBP 4021965.25
2016-11-22AP01DIRECTOR APPOINTED MR ANDREW MARK BLOWERS
2016-11-01SH0131/10/16 STATEMENT OF CAPITAL GBP 4019350.35
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-05SH0130/09/16 STATEMENT OF CAPITAL GBP 4019141
2016-09-26AP01DIRECTOR APPOINTED MS BEATRICE HANNAH MILLICENT HOLLOND
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-05SH0130/08/16 STATEMENT OF CAPITAL GBP 4018175.4
2016-08-15SH0128/07/16 STATEMENT OF CAPITAL GBP 4017470.5
2016-07-28RES13POLITICAL DONATIONS AND OTHER COMPANY BUSINESS 22/07/2016
2016-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVIA
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 29/06/2016
2016-07-07SH0130/06/16 STATEMENT OF CAPITAL GBP 4016663.6
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 4015842.6
2016-06-02SH0131/05/16 STATEMENT OF CAPITAL GBP 4015842.6
2016-04-06SH0131/03/16 STATEMENT OF CAPITAL GBP 4015819.35
2016-03-04SH0124/02/16 STATEMENT OF CAPITAL GBP 4015188.75
2016-03-02SH0129/01/16 STATEMENT OF CAPITAL GBP 4015160.3
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032634640010
2016-01-18SH0117/12/15 STATEMENT OF CAPITAL GBP 4014986.35
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634640012
2015-12-16AAINTERIM ACCOUNTS MADE UP TO 30/09/15
2015-12-09SH0130/11/15 STATEMENT OF CAPITAL GBP 4014528.3
2015-11-12AR0109/10/15 FULL LIST
2015-11-04SH0130/10/15 STATEMENT OF CAPITAL GBP 4013970.85
2015-10-28SH0130/09/15 STATEMENT OF CAPITAL GBP 4013893.05
2015-10-05SH0129/09/15 STATEMENT OF CAPITAL GBP 4013868.05
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-07SH0128/08/15 STATEMENT OF CAPITAL GBP 4013351.85
2015-09-04RP04SECOND FILING FOR FORM SH01
2015-09-04ANNOTATIONClarification
2015-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 4012601.1
2015-08-11SH0131/07/15 STATEMENT OF CAPITAL GBP 4012601.10
2015-07-07SH0130/06/15 STATEMENT OF CAPITAL GBP 4011434.45
2015-05-13SH0130/04/15 STATEMENT OF CAPITAL GBP 4011042.20
2015-04-21SH0130/03/15 STATEMENT OF CAPITAL GBP 4011031.40
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM NETWORK HQ 333 EDGWARE ROAD LONDON NW9 6TD UNITED KINGDOM
2015-03-12SH0116/02/15 STATEMENT OF CAPITAL GBP 4010199.00
2015-03-06AUDAUDITOR'S RESIGNATION
2015-02-27MISCSECTION 519
2015-02-17SH0129/01/15 STATEMENT OF CAPITAL GBP 4009834.00
2015-01-19SH0105/01/15 STATEMENT OF CAPITAL GBP 4009442.80
2015-01-07AP01DIRECTOR APPOINTED MR NICHOLAS JAKUB SCHOENFELD
2014-12-08SH0126/11/14 STATEMENT OF CAPITAL GBP 4008377.55
2014-12-08SH0126/11/14 STATEMENT OF CAPITAL GBP 4008377.55
2014-11-12AR0109/10/14 FULL LIST
2014-11-11SH0130/10/14 STATEMENT OF CAPITAL GBP 4008022.95
2014-10-10SH0130/09/14 STATEMENT OF CAPITAL GBP 4007876.85
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON
2014-09-05SH0129/08/14 STATEMENT OF CAPITAL GBP 4007538.35
2014-08-15SH0104/08/14 STATEMENT OF CAPITAL GBP 4007049.95
2014-08-12SH03RETURN OF PURCHASE OF OWN SHARES 15/07/14 TREASURY CAPITAL GBP 79073.4
2014-08-12SH03RETURN OF PURCHASE OF OWN SHARES 10/07/14 TREASURY CAPITAL GBP 80073.4
2014-07-28SH03RETURN OF PURCHASE OF OWN SHARES 01/07/14 TREASURY CAPITAL GBP 78073.4
2014-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-25RES13THAT THE COMPANY IS AUTHORISED TO CALL ANY GENERAL MEETING OF THE COMPANY 15/07/2014
2014-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-14SH0130/06/14 STATEMENT OF CAPITAL GBP 4002602.50
2014-06-09SH0102/06/14 STATEMENT OF CAPITAL GBP 4001118.00
2014-05-07SH0129/04/14 STATEMENT OF CAPITAL GBP 4000761.90
2014-03-05SH0104/02/14 STATEMENT OF CAPITAL GBP 3999196.70
2014-02-07SH0123/12/13 STATEMENT OF CAPITAL GBP 3988912.05
2014-01-04SH0120/12/13 STATEMENT OF CAPITAL GBP 3987794.00
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634640011
2013-12-12MEM/ARTSARTICLES OF ASSOCIATION
2013-12-12RES13AQUISITION AGREEMENT 06/12/2013
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-06SH0128/11/13 STATEMENT OF CAPITAL GBP 3545467.60
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634640010
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-06SH0131/10/13 STATEMENT OF CAPITAL GBP 3543255.80
2013-10-29AR0109/10/13 NO MEMBER LIST
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-10-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-10-08SH0130/09/13 STATEMENT OF CAPITAL GBP 3542342.80
2013-09-12SH0103/09/13 STATEMENT OF CAPITAL GBP 3542068.15
2013-08-06SH0130/07/13 STATEMENT OF CAPITAL GBP 3541171.00
2013-07-30RP04SECOND FILING WITH MUD 09/10/12 FOR FORM AR01
2013-07-30ANNOTATIONClarification
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-25RES13RE-DONATIONS MARKET PURCHASES MEETING 17/07/2013
2013-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-08SH0128/06/13 STATEMENT OF CAPITAL GBP 3531418.70
2013-06-10SH0131/05/13 STATEMENT OF CAPITAL GBP 3530830.60
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-26AUDAUDITOR'S RESIGNATION
2012-10-12AR0109/10/12 NO MEMBER LIST
2012-07-24RES13COMPANY BUSINESS 18/07/2012
2012-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-06SH0401/02/12 TREASURY CAPITAL GBP 77073.4
2012-01-06SH0430/12/11 TREASURY CAPITAL GBP 77398.3
2011-12-02SH0430/11/11 TREASURY CAPITAL GBP 80115.1
2011-11-02SH0431/10/11 TREASURY CAPITAL GBP 80935.1
2011-10-17AR0109/10/11 NO MEMBER LIST
2011-09-01SH03RETURN OF PURCHASE OF OWN SHARES 16/08/11 TREASURY CAPITAL GBP 81057.95
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-07SH0403/03/11 TREASURY CAPITAL GBP 77057.95
2011-03-04SH0428/02/11 TREASURY CAPITAL GBP 77060.45
2011-02-02SH0431/01/11 TREASURY CAPITAL GBP 78391.6
2011-01-12SH0423/12/10 TREASURY CAPITAL GBP 82037.4
2010-12-30SH0430/11/10 TREASURY CAPITAL GBP 83731.4
2010-11-03SH0429/10/10 TREASURY CAPITAL GBP 84837.4
2010-10-21AR0109/10/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WIGODER / 08/10/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BAXTER / 08/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PAVIA / 08/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 08/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 08/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOUGHTON / 08/10/2010
2010-10-05SH0430/09/10 TREASURY CAPITAL GBP 89195.6
2010-10-05SH0421/09/10 TREASURY CAPITAL GBP 85385.6
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 TELECOM PLUS PLC 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 TELECOM PLUS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-01 Outstanding NPOWER LIMITED
2015-12-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2013-12-23 Outstanding NPOWER LIMITED
2013-11-25 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2008-12-10 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-19 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 2005-12-30 Satisfied NPOWER LIMITED
GUARANTEE & DEBENTURE 2005-08-01 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 2002-08-07 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-04-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-24 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-06-30 Satisfied FINTEX OF LONDON LIMITED
DEED OF CHARGE 1998-06-02 Satisfied MERCURY PERSONAL COMMUNICATIONS
Intangible Assets
Patents
We have not found any records of TELECOM PLUS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TELECOM PLUS PLC owns 14 domain names.

jointheclub.co.uk   telecomplus.co.uk   tmlbroadband.co.uk   uwdcvideo.co.uk   uwdcvideos.co.uk   uwjobs.co.uk   uwopportunity.co.uk   utilitywhohouse.co.uk   save-or-earn.co.uk   broadcallplus.co.uk   broadcalls.co.uk   find-divine-discounts.co.uk   together-divine-count.co.uk   uwdc.co.uk  

Trademarks
We have not found any records of TELECOM PLUS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE TOETOE LIMITED 2010-10-25 Outstanding

We have found 1 mortgage charges which are owed to TELECOM PLUS PLC

Income
Government Income

Government spend with TELECOM PLUS PLC

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-06-01 GBP £-1,633
Sandwell Metroplitan Borough Council 2014-06-01 GBP £1,710
Sandwell Metroplitan Borough Council 2014-06-01 GBP £-1,633
Sandwell Metroplitan Borough Council 2014-06-01 GBP £1,710

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 TELECOM PLUS PLC 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.
Import/Export of Goods
Goods imported/exported by TELECOM PLUS PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2015-02-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-04-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)
2010-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-02-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELECOM PLUS PLC 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 TELECOM PLUS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TEP
Listed Since 26-Jul-00
Market Sector Fixed Line Telecommunications
Market Sub Sector Fixed Line Telecommunications
Market Capitalisation £1218.34M
Shares Issues 78,703,988.00
Share Type ORD GBP0.05
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.