Company Information for TELECOM CAPITAL LTD
1 KING WILLIAM STREET, LONDON, EC4N 7AF,
|
Company Registration Number
08110144
Private Limited Company
Active |
Company Name | ||
---|---|---|
TELECOM CAPITAL LTD | ||
Legal Registered Office | ||
1 KING WILLIAM STREET LONDON EC4N 7AF Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 08110144 | |
---|---|---|
Company ID Number | 08110144 | |
Date formed | 2012-06-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 23:05:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TELECOM CAPITAL TRADING PARTNERS LLP | 1 KING WILLIAM STREET LONDON EC4N 7AF | Active | Company formed on the 2011-07-28 | |
Telecom Capital Corporation | 9541 W. La Salle Ave. Lakewood CO 80227 | Good Standing | Company formed on the 2014-04-14 | |
TELECOM CAPITAL CORPORATION | 16173 E CRESTLINE PL Aurora CO 80015 | Administratively Dissolved | Company formed on the 1997-04-24 | |
TELECOM CAPITAL PARTNERS, L.L.C. | 220 W CONGRESS STE 400 DETROIT Michigan 48226 | UNKNOWN | Company formed on the 1999-03-09 | |
Telecom Capital Group, LLC | 1802 BAYBERRY CT STE 403 RICHMOND VA 23226 | Active | Company formed on the 2005-05-02 | |
TELECOM CAPITAL CORPORATION | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1997-04-25 | |
TELECOM CAPITAL PARTNERS II, L.P. | 110 E ATLANTIC AVE STE 320 DELRAY BEACH FL 33444 | Active | Company formed on the 1999-06-25 | |
TELECOM CAPITAL CORPORATION | Delaware | Unknown | ||
TELECOM CAPITAL RESOURCES LLC | Delaware | Unknown | ||
TELECOM CAPITAL RESOURCES I LP | Delaware | Unknown | ||
TELECOM CAPITAL PARTNERS III LP | Delaware | Unknown | ||
TELECOM CAPITAL GROUP INC | Delaware | Unknown | ||
Telecom Capital Group Tilghman LLC | Maryland | Unknown | ||
Telecom Capital Group LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JONATHAN BAYER |
||
JAMES ROBERT ALEXANDER CRANMER |
||
MARK DAVID EDWORTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR CHARLES HAMILTON IRVINE |
Director | ||
MARK DAVID EDWORTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TP LEASECO LIMITED | Director | 2017-11-06 | CURRENT | 2015-03-17 | Active | |
TEESSIDE HIRE LIMITED | Director | 2017-10-30 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
ADVANCR ONE LIMITED | Director | 2017-03-28 | CURRENT | 2015-05-20 | Active | |
ADVANCR GAM LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2017-10-17 | |
TRIPLE POINT ADVANCR LEASING PLC | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
SOCIAL IMPACT CAPITAL C.I.C. | Director | 2015-07-02 | CURRENT | 2015-05-29 | Active - Proposal to Strike off | |
COMMUNITY INTEREST CAPITAL C.I.C. | Director | 2015-06-17 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
TP DEBTCO LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
PAYTEK ADMINISTRATION SERVICES LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
TP NOMINEES LIMITED | Director | 2012-02-10 | CURRENT | 2011-11-08 | Active | |
PENTAFOIL LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Active - Proposal to Strike off | |
TRIPLE POINT HOLDINGS LIMITED | Director | 2005-10-01 | CURRENT | 2004-12-03 | Active | |
NORLAND ESTATES LIMITED | Director | 2017-12-22 | CURRENT | 2013-11-22 | Active | |
ASHFORD EQUIPMENT LTD | Director | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-27 | |
PERFECTLY FRESH LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
GREEN KW C.I.C. | Director | 2016-04-20 | CURRENT | 2013-12-06 | Active | |
ARRETON SOLAR COMMUNITY SCHEME C.I.C. | Director | 2016-04-20 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
TRIPLE POINT ADVANCR LEASING PLC | Director | 2016-03-11 | CURRENT | 2015-08-14 | Active | |
TEESSIDE HIRE LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
COURT DEVELOPMENTS LIMITED | Director | 2015-10-14 | CURRENT | 2014-10-08 | Active | |
SUPPORTED DEVELOPMENTS LIMITED | Director | 2015-08-28 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
SOCIAL LEGACY CAPITAL C.I.C. | Director | 2015-07-25 | CURRENT | 2015-07-25 | Dissolved 2017-03-28 | |
BLOXWICH DEVELOPMENTS LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
TP LEASECO LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
PAYTEK ADMINISTRATION SERVICES LIMITED | Director | 2015-02-25 | CURRENT | 2015-01-09 | Active | |
RUSHDEN DEVELOPMENTS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
PANTECHNICON CAPITAL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
TP LEASING LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
APPLICATION CAPITAL LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Dissolved 2015-03-10 | |
TWO FOR JOY DIGITAL LIMITED | Director | 2012-11-12 | CURRENT | 2011-09-23 | Dissolved 2015-05-05 | |
NAVIGATOR TRADING LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
TP NOMINEES LIMITED | Director | 2012-02-10 | CURRENT | 2011-11-08 | Active | |
TRIPLE POINT HOLDINGS LIMITED | Director | 2012-02-06 | CURRENT | 2004-12-03 | Active | |
DLN DIGITAL LIMITED | Director | 2010-02-24 | CURRENT | 2010-01-18 | Active | |
DIGITAL FILM SERVICES LIMITED | Director | 2009-04-03 | CURRENT | 2009-02-27 | Dissolved 2014-09-12 | |
BEREAVEMENT FACILITIES AND SERVICES LIMITED | Director | 2009-03-31 | CURRENT | 2007-12-10 | Dissolved 2014-09-16 | |
FURNACE MANAGED SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 2007-07-09 | Liquidation | |
KA-BAND SATELLITE TRADING LIMITED | Director | 2007-04-05 | CURRENT | 2007-03-07 | Dissolved 2014-09-05 | |
BURRINGTON LENDING COMPANY LIMITED | Director | 2014-04-04 | CURRENT | 2014-02-18 | Active | |
THE CRESCENT (PLYMOUTH) MANAGEMENT COMPANY LIMITED | Director | 2014-04-01 | CURRENT | 2013-03-15 | Active | |
OFFICE CANOPY GROUP (HOLDINGS) LIMITED | Director | 2013-10-01 | CURRENT | 1998-12-03 | Active | |
EV CAPITAL LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
BURRINGTON ESTATES (MANADON) LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
DEVBUDDY LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 08/09/22 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Triple Point Investment Services Limited as a person with significant control on 2019-01-03 | |
PSC05 | Change to person with significant control | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/19 FROM 18 st. Swithin's Lane London EC4N 8AD | |
PSC07 | CESSATION OF TRIPLE POINT LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Triple Point Investment Services Limited as a person with significant control on 2018-11-12 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ADVANCR GROUP LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Triple Point Llp as a person with significant control on 2018-06-29 | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AR01 | Second filing of the annual return made up to 2016-06-19 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 9.6 | |
AR01 | 19/06/16 FULL LIST | |
AR01 | 19/06/16 STATEMENT OF CAPITAL GBP 8.00 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 8 | |
SH19 | Statement of capital on 2015-07-27 GBP 8.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/06/15 | |
RES06 | Resolutions passed:
| |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr. Mark David Edworthy on 2014-08-11 | |
CH01 | Director's details changed for Mr James Robert Alexander Cranmer on 2014-07-18 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM, 4-5 GROSVENOR PLACE, LONDON, SW1X 7HJ | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 17/10/2013 | |
CERTNM | COMPANY NAME CHANGED NAVIGATOR TELECOMS LTD CERTIFICATE ISSUED ON 18/10/13 | |
AR01 | 19/06/13 FULL LIST | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 10.00 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER | |
AP01 | DIRECTOR APPOINTED MARK DAVID EDWORTHY | |
SH02 | SUB-DIVISION 03/07/12 | |
SH01 | 03/07/12 STATEMENT OF CAPITAL GBP 8.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY | |
AP01 | DIRECTOR APPOINTED MARK DAVID EDWORTHY | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
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 TELECOM CAPITAL LTD
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as TELECOM CAPITAL LTD are:
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. |