TELENT TECHNOLOGY SERVICES LIMITED
Overview
| Company Name | TELENT TECHNOLOGY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00703317 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELENT TECHNOLOGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELENT COMMUNICATIONS LIMITED | Jan 24, 2006 | Jan 24, 2006 |
| MARCONI COMMUNICATIONS LIMITED | Sep 10, 1998 | Sep 10, 1998 |
| GPT LIMITED | Apr 02, 1991 | Apr 02, 1991 |
| GEC PLESSEY TELECOMMUNICATIONS LIMITED | Apr 01, 1989 | Apr 01, 1989 |
| GEC TELECOMMUNICATIONS LIMITED | Sep 14, 1961 | Sep 14, 1961 |
What are the latest accounts for TELENT TECHNOLOGY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TELENT TECHNOLOGY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for TELENT TECHNOLOGY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Worthington Welsby as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Appointment of Miss Luan Rosalie Hughes as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Luan Rosalie Hughes as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joanne Claire Gretton as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Register(s) moved to registered office address Abel Smith House Gunnels Wood Road Stevenage SG1 2st | 1 pages | AD04 | ||
Termination of appointment of Gillian Bonthron as a director on Sep 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 54 pages | AA | ||
Termination of appointment of Jemimah Parnell as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Registration of charge 007033170016, created on Jul 31, 2025 | 8 pages | MR01 | ||
Cessation of Telent Communications Holdings Limited as a person with significant control on Jul 31, 2025 | 1 pages | PSC07 | ||
Notification of M Group Telecom Holdings Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC02 | ||
Termination of appointment of James Nicholas Czerniewski as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Ben Nicholas Morrill as a secretary on Jul 31, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Jul 31, 2025 | 2 pages | AP03 | ||
Appointment of Mr Alain Hubertus Philomena Loosveld as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christian Keen as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Anthony Turner as a director on Jul 31, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Heather Marie Green as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Worthington Welsby on Sep 09, 2024 | 2 pages | CH01 | ||
Termination of appointment of John Paul Kimpton as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Joanne Claire Gretton on Nov 29, 2024 | 2 pages | CH01 | ||
Appointment of Ms Gillian Bonthron as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Quantum House Lower First Floor Red Lion Court London EC4A 3EB | 1 pages | AD03 | ||
Who are the officers of TELENT TECHNOLOGY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | 338884800001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | 338884840001 | |||||||
| DALTON, Stephen Russell | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 183933160002 | |||||
| HARVEY, Nicholas | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | 272750210001 | |||||
| HUGHES, Luan Rosalie | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 311921370001 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 54544790005 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | Dutch | 300287610001 | |||||
| METCALFE, Christopher Ellis | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 154876950001 | |||||
| MOHAN, Michael James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 97288450001 | |||||
| MOIR, Peter William Alexander | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 207125470001 | |||||
| TURNER, Mark Anthony | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 132355820003 | |||||
| BARRATT, Lucy May | Secretary | Haywood Road CV34 5AH Warwick Point 3 | 210769130002 | |||||||
| CZERNIEWSKI, James Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | 299473030001 | |||||||
| DANIEL, Graham Geoffrey | Secretary | 70 Maxwell Road HP9 1QZ Beaconsfield Buckinghamshire | British | 8310410006 | ||||||
| DONALDSON, Craig George | Secretary | Haywood Road CV34 5AH Warwick Point 3 | British | 79026210001 | ||||||
| SMITH, Kevin David | Secretary | Haywood Road CV34 5AH Warwick Point 3 | British | 55604670001 | ||||||
| WHORTON, Clive James | Secretary | Strawberry Fields Butt Lane Harbury CV33 9JL Leaminghton Spa Warwicshire | British | 81375510001 | ||||||
| ASMUSSER, Herbert | Director | Highpoint Hatton Bank Lane CV37 0PD Stratford Upon Avon Warcs | Danish | 33847140001 | ||||||
| BADMAN, Dennis Andrew | Director | Haywood Road CV34 5AH Warwick Point 3 | United Kingdom | British | 111135240001 | |||||
| BADMAN, Dennis Andrew | Director | Redwood Lodge Ashby Park NN11 0QW Daventry Northamptonshire | United Kingdom | British | 111135240001 | |||||
| BALDWIN, Nigel John | Director | 7 Alton Drive Lexden CO3 3ST Colchester Cedar Lodge Essex United Kingdom | England | British | 137054040001 | |||||
| BANFIELD, Mark Graham | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | 114685340001 | |||||
| BANFIELD, Mark Graham | Director | Websters Farm Lutterworth Road Swinford LE17 6AU Lutterworth Leicestershire | England | British | 114685340001 | |||||
| BATES, Malcolm Rowland, Sir | Director | Mulberry Close Croft Road RG8 9ES Goring-On-Thames Oxfordshire | British | 13829970002 | ||||||
| BERG, Steven Andrew | Director | 23 Wareham Close West Bridgford NG2 7UD Nottingham | British | 51667950002 | ||||||
| BOND, Michael Jonathan | Director | 2 Bure Close BH23 4EE Christchurch Dorset | British | 111135460001 | ||||||
| BONTHRON, Gillian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 202229890001 | |||||
| BROWN, Liam Gregory | Director | 51 Premier Avenue DE6 1LH Ashbourne Derbyshire | England | British | 68006310001 | |||||
| BROWN, Peter Rodney | Director | 5 Queens Drive Mossley Hill L18 2DS Liverpool Merseyside | British | 24194820001 | ||||||
| COBBE, Anthony Robert | Director | The Stables Old Fosse Way Eathorpe CV33 9DF Leamington Spa Warwickshire | American | 42386380001 | ||||||
| COLLINS, Stephen John | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | 93533190002 | |||||
| DONALDSON, Craig George | Director | 35 Fellows Road NG9 1AQ Beeston Nottingham | United Kingdom | British | 79026210001 | |||||
| DOOLEY, Patricia | Director | Inversnaide The Windmill Hill Allesley CV5 9FR Coventry Warwickshire | British | 92153630001 | ||||||
| DOUGLAS, Kenneth Stephen Alexander | Director | 29 Suncliffe Drive CV8 1FH Kenilworth Warwickshire | British | 81243740001 | ||||||
| FAUCHERAND, Stephen Graham | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | 154876460001 |
Who are the persons with significant control of TELENT TECHNOLOGY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group Telecom Holdings Limited | Jul 31, 2025 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Telent Communications Holdings Limited | Apr 06, 2016 | Haywood Road CV34 5AH Warwick Point 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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