TELENT TECHNOLOGY SERVICES LIMITED

TELENT TECHNOLOGY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELENT TECHNOLOGY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00703317
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELENT TECHNOLOGY SERVICES LIMITED?

    • Repair of other equipment (33190) / Manufacturing
    • Other telecommunications activities (61900) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is TELENT TECHNOLOGY SERVICES LIMITED located?

    Registered Office Address
    Abel Smith House
    Gunnels Wood Road
    SG1 2ST Stevenage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TELENT TECHNOLOGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELENT COMMUNICATIONS LIMITEDJan 24, 2006Jan 24, 2006
    MARCONI COMMUNICATIONS LIMITEDSep 10, 1998Sep 10, 1998
    GPT LIMITEDApr 02, 1991Apr 02, 1991
    GEC PLESSEY TELECOMMUNICATIONS LIMITEDApr 01, 1989Apr 01, 1989
    GEC TELECOMMUNICATIONS LIMITEDSep 14, 1961Sep 14, 1961

    What are the latest accounts for TELENT TECHNOLOGY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TELENT TECHNOLOGY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for TELENT TECHNOLOGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Worthington Welsby as a director on Dec 22, 2025

    1 pagesTM01

    Appointment of Miss Luan Rosalie Hughes as a director on Oct 09, 2025

    2 pagesAP01

    Termination of appointment of Luan Rosalie Hughes as a director on Oct 09, 2025

    1 pagesTM01

    Termination of appointment of Joanne Claire Gretton as a director on Oct 24, 2025

    1 pagesTM01

    Register(s) moved to registered office address Abel Smith House Gunnels Wood Road Stevenage SG1 2st

    1 pagesAD04

    Termination of appointment of Gillian Bonthron as a director on Sep 05, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    54 pagesAA

    Termination of appointment of Jemimah Parnell as a director on Jul 31, 2025

    1 pagesTM01

    Registration of charge 007033170016, created on Jul 31, 2025

    8 pagesMR01

    Cessation of Telent Communications Holdings Limited as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Notification of M Group Telecom Holdings Limited as a person with significant control on Jul 31, 2025

    2 pagesPSC02

    Termination of appointment of James Nicholas Czerniewski as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Mr Ben Nicholas Morrill as a secretary on Jul 31, 2025

    2 pagesAP03

    Appointment of Mrs Alexandra Nelia Badel as a secretary on Jul 31, 2025

    2 pagesAP03

    Appointment of Mr Alain Hubertus Philomena Loosveld as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Christian Keen as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Mark Anthony Turner as a director on Jul 31, 2025

    2 pagesAP01

    Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on Aug 07, 2025

    1 pagesAD01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Heather Marie Green as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mr Richard Worthington Welsby on Sep 09, 2024

    2 pagesCH01

    Termination of appointment of John Paul Kimpton as a director on Jan 07, 2025

    1 pagesTM01

    Director's details changed for Ms Joanne Claire Gretton on Nov 29, 2024

    2 pagesCH01

    Appointment of Ms Gillian Bonthron as a director on Nov 26, 2024

    2 pagesAP01

    Register(s) moved to registered inspection location Quantum House Lower First Floor Red Lion Court London EC4A 3EB

    1 pagesAD03

    Who are the officers of TELENT TECHNOLOGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEL, Alexandra Nelia
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    338884800001
    MORRILL, Ben Nicholas
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    338884840001
    DALTON, Stephen Russell
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish183933160002
    HARVEY, Nicholas
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritish272750210001
    HUGHES, Luan Rosalie
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish311921370001
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish54544790005
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandDutch300287610001
    METCALFE, Christopher Ellis
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish154876950001
    MOHAN, Michael James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish97288450001
    MOIR, Peter William Alexander
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish207125470001
    TURNER, Mark Anthony
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish132355820003
    BARRATT, Lucy May
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    210769130002
    CZERNIEWSKI, James Nicholas
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    299473030001
    DANIEL, Graham Geoffrey
    70 Maxwell Road
    HP9 1QZ Beaconsfield
    Buckinghamshire
    Secretary
    70 Maxwell Road
    HP9 1QZ Beaconsfield
    Buckinghamshire
    British8310410006
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    British79026210001
    SMITH, Kevin David
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    British55604670001
    WHORTON, Clive James
    Strawberry Fields
    Butt Lane Harbury
    CV33 9JL Leaminghton Spa
    Warwicshire
    Secretary
    Strawberry Fields
    Butt Lane Harbury
    CV33 9JL Leaminghton Spa
    Warwicshire
    British81375510001
    ASMUSSER, Herbert
    Highpoint
    Hatton Bank Lane
    CV37 0PD Stratford Upon Avon
    Warcs
    Director
    Highpoint
    Hatton Bank Lane
    CV37 0PD Stratford Upon Avon
    Warcs
    Danish33847140001
    BADMAN, Dennis Andrew
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United KingdomBritish111135240001
    BADMAN, Dennis Andrew
    Redwood Lodge Ashby Park
    NN11 0QW Daventry
    Northamptonshire
    Director
    Redwood Lodge Ashby Park
    NN11 0QW Daventry
    Northamptonshire
    United KingdomBritish111135240001
    BALDWIN, Nigel John
    7 Alton Drive
    Lexden
    CO3 3ST Colchester
    Cedar Lodge
    Essex
    United Kingdom
    Director
    7 Alton Drive
    Lexden
    CO3 3ST Colchester
    Cedar Lodge
    Essex
    United Kingdom
    EnglandBritish137054040001
    BANFIELD, Mark Graham
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritish114685340001
    BANFIELD, Mark Graham
    Websters Farm
    Lutterworth Road Swinford
    LE17 6AU Lutterworth
    Leicestershire
    Director
    Websters Farm
    Lutterworth Road Swinford
    LE17 6AU Lutterworth
    Leicestershire
    EnglandBritish114685340001
    BATES, Malcolm Rowland, Sir
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    Director
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    British13829970002
    BERG, Steven Andrew
    23 Wareham Close
    West Bridgford
    NG2 7UD Nottingham
    Director
    23 Wareham Close
    West Bridgford
    NG2 7UD Nottingham
    British51667950002
    BOND, Michael Jonathan
    2 Bure Close
    BH23 4EE Christchurch
    Dorset
    Director
    2 Bure Close
    BH23 4EE Christchurch
    Dorset
    British111135460001
    BONTHRON, Gillian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish202229890001
    BROWN, Liam Gregory
    51 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    Director
    51 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    EnglandBritish68006310001
    BROWN, Peter Rodney
    5 Queens Drive
    Mossley Hill
    L18 2DS Liverpool
    Merseyside
    Director
    5 Queens Drive
    Mossley Hill
    L18 2DS Liverpool
    Merseyside
    British24194820001
    COBBE, Anthony Robert
    The Stables Old Fosse Way
    Eathorpe
    CV33 9DF Leamington Spa
    Warwickshire
    Director
    The Stables Old Fosse Way
    Eathorpe
    CV33 9DF Leamington Spa
    Warwickshire
    American42386380001
    COLLINS, Stephen John
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritish93533190002
    DONALDSON, Craig George
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    Director
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    United KingdomBritish79026210001
    DOOLEY, Patricia
    Inversnaide The Windmill Hill
    Allesley
    CV5 9FR Coventry
    Warwickshire
    Director
    Inversnaide The Windmill Hill
    Allesley
    CV5 9FR Coventry
    Warwickshire
    British92153630001
    DOUGLAS, Kenneth Stephen Alexander
    29 Suncliffe Drive
    CV8 1FH Kenilworth
    Warwickshire
    Director
    29 Suncliffe Drive
    CV8 1FH Kenilworth
    Warwickshire
    British81243740001
    FAUCHERAND, Stephen Graham
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritish154876460001

    Who are the persons with significant control of TELENT TECHNOLOGY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Jul 31, 2025
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05411521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Telent Communications Holdings Limited
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Apr 06, 2016
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number319092
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0