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

PARKWAY TELECOM LIMITED

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
04040127
Private Limited Company
Active

Company Overview

About Parkway Telecom Ltd
PARKWAY TELECOM LIMITED was founded on 2000-07-25 and has its registered office in Fareham. The organisation's status is listed as "Active". Parkway Telecom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARKWAY TELECOM LIMITED
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in HP10
 
Filing Information
Company Number 04040127
Company ID Number 04040127
Date formed 2000-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB753661028  
Last Datalog update: 2023-10-07 22:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKWAY TELECOM LIMITED
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 PARKWAY TELECOM LIMITED
The following companies were found which have the same name as PARKWAY TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKWAY TELECOM LIMITED Active Company formed on the 2001-12-07
PARKWAY TELECOMS SERVICES LIMITED 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR Active Company formed on the 2024-01-18

Company Officers of PARKWAY TELECOM LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DIETER FLICK
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWIN PARKES
Company Secretary 2014-05-09 2016-05-31
ROBERT EDWIN PARKES
Director 2014-05-09 2016-05-31
PAUL MADDOCKS
Director 2000-07-25 2014-04-08
PAUL MADDOCKS
Company Secretary 2004-02-29 2014-04-04
MICHAEL PAUL RUTHERFORD
Director 2013-06-20 2014-03-07
KEITH ARTHUR BEAN
Director 2003-09-01 2012-03-16
JANICE WENDY DAVIES
Company Secretary 2003-09-01 2004-02-29
JANICE WENDY DAVIES
Director 2003-09-01 2004-02-29
JENNIFER ANNE SMART
Company Secretary 2001-10-30 2003-09-01
PAUL MADDOCKS
Company Secretary 2000-07-25 2001-10-30
JASON MARK MILLBAND
Director 2000-07-25 2001-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-25 2000-07-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DIETER FLICK WISH COMMUNICATIONS LIMITED Director 2013-09-18 CURRENT 2006-06-05 Active
MARTIN DIETER FLICK WISH SOLUTIONS (GB) LIMITED Director 2013-09-18 CURRENT 2008-07-04 Active
MARTIN DIETER FLICK MPS (G2) LIMITED Director 2013-09-18 CURRENT 2012-01-05 Active
MARTIN DIETER FLICK WISH HOLDINGS LIMITED Director 2013-09-18 CURRENT 2007-10-01 Active
MARTIN DIETER FLICK DIRECT COMMUNICATIONS (MOBILE DATA) LTD Director 2013-07-25 CURRENT 2006-11-02 Active
MARTIN DIETER FLICK OLIVE M2M LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK SAFETY BANK SOLUTIONS LIMITED Director 2013-02-04 CURRENT 2012-11-28 Active
MARTIN DIETER FLICK OLIVE BUSINESS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2003-01-27 Active
MARTIN DIETER FLICK OLIVE COMMUNICATIONS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2011-08-23 Active
MARTIN DIETER FLICK JMT CONSULTING LTD Director 2013-01-30 CURRENT 2013-01-30 Active

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
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-07-26CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-08-20AD04Register(s) moved to registered office address Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2021-02-28AP01DIRECTOR APPOINTED MR ADAM FOWLER
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-11-15AD03Registers moved to registered inspection location of George Green Llp 195 High Street Cradley Heath B64 5HW
2017-11-14AD02Register inspection address changed to George Green Llp 195 High Street Cradley Heath B64 5HW
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN PARKES
2016-10-13TM02Termination of appointment of Robert Edwin Parkes on 2016-05-31
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2016-01-09DISS40Compulsory strike-off action has been discontinued
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-30AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-30AD04Register(s) moved to registered office address Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2015-02-05RP04SECOND FILING WITH MUD 25/07/11 FOR FORM AR01
2015-02-05RP04SECOND FILING WITH MUD 25/07/10 FOR FORM AR01
2015-02-05ANNOTATIONClarification
2014-11-27RP04SECOND FILING WITH MUD 25/07/14 FOR FORM AR01
2014-11-27RP04SECOND FILING WITH MUD 25/07/13 FOR FORM AR01
2014-11-27RP04SECOND FILING WITH MUD 25/07/12 FOR FORM AR01
2014-11-27ANNOTATIONClarification
2014-11-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-14AR0125/07/14 FULL LIST
2014-08-14AD03Registers moved to registered inspection location of Somerset House Temple Street Birmingham B2 5DJ
2014-08-14AR0125/07/14 FULL LIST
2014-08-13AD02SAIL ADDRESS CREATED
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM, OLIVE HOUSE WYCOMBE LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH, ENGLAND
2014-05-09AP01DIRECTOR APPOINTED MR ROBERT EDWIN PARKES
2014-05-09AP03SECRETARY APPOINTED MR ROBERT EDWIN PARKES
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MADDOCKS
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM, SCOTSMAN HOUSE BOUNDARY LANE, SALTNEY, CHESTER, CHESHIRE, CH4 8RD, ENGLAND
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL MADDOCKS
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD
2013-09-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-09AR0125/07/13 FULL LIST
2013-09-09AR0125/07/13 FULL LIST
2013-08-05AA01PREVSHO FROM 24/07/2013 TO 31/01/2013
2013-07-29AP01DIRECTOR APPOINTED MR MARTIN DIETER FLICK
2013-07-29AP01DIRECTOR APPOINTED MR MICHAEL PAUL RUTHERFORD
2012-11-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-14AR0125/07/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MADDOCKS / 01/01/2012
2012-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MADDOCKS / 01/01/2012
2012-09-14AR0125/07/12 FULL LIST
2012-04-24RP04SECOND FILING FOR FORM TM01
2012-04-24ANNOTATIONClarification
2012-04-23AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BEAN
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, PARKWAY HOUSE, CENTRAL TRADE PARK, SALTNEY, CHESTER, CH4 8SX
2011-09-06AR0125/07/11 FULL LIST
2011-09-06AR0125/07/11 FULL LIST
2011-07-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-06AR0125/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MADDOCKS / 25/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARTHUR BEAN / 25/07/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MADDOCKS / 25/07/2010
2010-09-06AR0125/07/10 FULL LIST
2010-05-26AA01CURREXT FROM 24/01/2010 TO 24/07/2010
2009-10-14AR0125/07/09 FULL LIST
2009-03-16AA31/01/09 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-23363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-10363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: MOLD BUSINESS PARK, MOLD, FLINTSHIRE, CH7 1XP
2005-09-05363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/04
2004-11-15363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-11-05288aNEW SECRETARY APPOINTED
2004-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: UNIT 17, MOLD BUSINESS PARK, MOLD, FLINTSHIRE CH7 1XW
2003-09-16288bSECRETARY RESIGNED
2003-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-10363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-11-22363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-05-31288bSECRETARY RESIGNED
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-04225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 24/01/02
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: PARKWAY BUSINESS CENTRE, DEESIDE INDUSTRIAL PARK, DEESIDE, CH5 2LE
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288aNEW SECRETARY APPOINTED
2001-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/01
2001-08-24363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
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 PARKWAY TELECOM LIMITED 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 PARKWAY TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-05 Satisfied HSBC BANK PLC
DEBENTURE 2000-09-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31

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 PARKWAY TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of PARKWAY TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWAY TELECOM LIMITED
Trademarks
We have not found any records of PARKWAY TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKWAY TELECOM LIMITED. 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 (61900 - Other telecommunications activities) as PARKWAY TELECOM LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PARKWAY TELECOM LIMITED 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 PARKWAY TELECOM LIMITED 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 PARKWAY TELECOM LIMITED 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.