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

TELETOWER ACCESS GROUP LIMITED

THE DELL MADRID AVENUE, RAWRETH LANE, RAWRETH, ESSEX, SS6 9RJ,
Company Registration Number
07213203
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Teletower Access Group Ltd
TELETOWER ACCESS GROUP LIMITED was founded on 2010-04-06 and has its registered office in Rawreth. The organisation's status is listed as "Active - Proposal to Strike off". Teletower Access Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELETOWER ACCESS GROUP LIMITED
 
Legal Registered Office
THE DELL MADRID AVENUE
RAWRETH LANE
RAWRETH
ESSEX
SS6 9RJ
Other companies in IG8
 
Filing Information
Company Number 07213203
Company ID Number 07213203
Date formed 2010-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-07 09:50:47
Primary Source:Companies House
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 TELETOWER ACCESS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES CALVY
Director 2010-04-06
LISA JANE FREEMAN
Director 2010-04-06
ALAN LEVENE
Director 2010-04-30
MICHAEL JOHN RACKHAM
Director 2014-06-26
RICHARD WESTON
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MKM VENTURES LLP
Director 2010-04-30 2014-06-26
ANDREW MICHAEL RICHARDS
Director 2013-06-26 2014-05-30
JAMES THOMAS WESTON
Director 2010-04-06 2013-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES CALVY TELETOWER ACCESS SERVICES LIMITED Director 2015-05-05 CURRENT 2015-04-27 Active - Proposal to Strike off
RICHARD JAMES CALVY KNIGHTS INVESTMENTS (ESSEX) LTD Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-07-15
RICHARD JAMES CALVY KNIGHTS INVESTMENTS (UK) LTD Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2014-06-10
RICHARD JAMES CALVY THE LADDER CENTRE UK LIMITED Director 2011-06-01 CURRENT 2008-03-04 Active - Proposal to Strike off
RICHARD JAMES CALVY TELETOWER ACCESS SOLUTIONS LTD Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
RICHARD JAMES CALVY TELETOWER.COM LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
LISA JANE FREEMAN TELETOWER ACCESS SOLUTIONS LTD Director 2010-04-30 CURRENT 2010-04-15 Active - Proposal to Strike off
LISA JANE FREEMAN TELETOWER.COM LIMITED Director 2009-11-30 CURRENT 2009-09-02 Active - Proposal to Strike off
ALAN LEVENE INFOCONSULT (EUROPE) LTD. Director 2018-01-31 CURRENT 1997-02-27 Active
ALAN LEVENE THE LADDER CENTRE UK LIMITED Director 2011-06-01 CURRENT 2008-03-04 Active - Proposal to Strike off
ALAN LEVENE TELETOWER ACCESS SOLUTIONS LTD Director 2010-04-30 CURRENT 2010-04-15 Active - Proposal to Strike off
ALAN LEVENE TELETOWER.COM LIMITED Director 2009-11-30 CURRENT 2009-09-02 Active - Proposal to Strike off
MICHAEL JOHN RACKHAM THE LADDER CENTRE UK LIMITED Director 2014-06-26 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL JOHN RACKHAM TELETOWER.COM LIMITED Director 2014-06-26 CURRENT 2009-09-02 Active - Proposal to Strike off
MICHAEL JOHN RACKHAM TELETOWER ACCESS SOLUTIONS LTD Director 2014-06-26 CURRENT 2010-04-15 Active - Proposal to Strike off
MICHAEL JOHN RACKHAM MKM VENTURES LIMITED Director 2010-05-13 CURRENT 2009-09-30 Dissolved 2015-10-20
MICHAEL JOHN RACKHAM SILVER PLANET LTD Director 2006-08-04 CURRENT 2006-08-04 Active - Proposal to Strike off
MICHAEL JOHN RACKHAM SILVER PLANET GROUP LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
MICHAEL JOHN RACKHAM SILVER PLANET CONSULTANTS LIMITED Director 2002-09-10 CURRENT 2002-09-10 Dissolved 2017-07-25
MICHAEL JOHN RACKHAM SILVER PLANET FINANCIAL LIMITED Director 2002-09-10 CURRENT 2002-09-10 Dissolved 2017-07-25
RICHARD WESTON TELETOWER ACCESS SOLUTIONS LTD Director 2010-04-30 CURRENT 2010-04-15 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
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-13Application to strike the company off the register
2021-12-13DS01Application to strike the company off the register
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RACKHAM
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-06-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEVENE
2018-10-10CH01Director's details changed for Miss Lisa Jane Freeman on 2018-10-10
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM Connaught House Broomhill Road Woodford Green Essex IG8 0PY
2018-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 486.91
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 486.91
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 486.91
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2014-07-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN RACKHAM
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MKM VENTURES LLP
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 486.91
2014-04-09AR0106/04/14 ANNUAL RETURN FULL LIST
2013-09-11SH06Cancellation of shares. Statement of capital on 2013-09-11 GBP 486.91
2013-09-11SH03Purchase of own shares
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WESTON
2013-07-03AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RICHARDS
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0106/04/13 FULL LIST
2012-05-24AA30/09/11 TOTAL EXEMPTION FULL
2012-04-24AR0106/04/12 FULL LIST
2011-07-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MKM VENTURES LLP / 11/07/2011
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-21SH0123/08/10 STATEMENT OF CAPITAL GBP 511.05
2011-06-21SH0124/06/10 STATEMENT OF CAPITAL GBP 502.05
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-06-21SH0114/12/10 STATEMENT OF CAPITAL GBP 519.23
2011-04-06AR0106/04/11 FULL LIST
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 51.923
2011-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-11AA01CURRSHO FROM 30/04/2011 TO 30/09/2010
2010-05-26AP02CORPORATE DIRECTOR APPOINTED MKM VENTURES LLP
2010-05-19AP01APPOINT PERSON AS DIRECTOR
2010-05-19AP01DIRECTOR APPOINTED MISS LISA JANE FREEMAN
2010-05-18AP01DIRECTOR APPOINTED MR RICHARD WESTON
2010-05-18AP01DIRECTOR APPOINTED MR RICHARD JAMES CALVY
2010-05-18AP01DIRECTOR APPOINTED MR ALAN LEVENE
2010-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 TELETOWER ACCESS GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 4,023
Current Assets 2012-09-30 £ 475,230
Current Assets 2011-09-30 £ 475,570
Debtors 2012-09-30 £ 475,230
Debtors 2011-09-30 £ 471,547
Shareholder Funds 2012-09-30 £ 475,231
Shareholder Funds 2011-09-30 £ 475,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TELETOWER ACCESS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELETOWER ACCESS GROUP LIMITED
Trademarks
We have not found any records of TELETOWER ACCESS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELETOWER ACCESS GROUP 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 (70100 - Activities of head offices) as TELETOWER ACCESS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TELETOWER ACCESS GROUP 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 TELETOWER ACCESS GROUP 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 TELETOWER ACCESS GROUP 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.