TELECOM PLUS PLC
Overview
| Company Name | TELECOM PLUS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03263464 |
| 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 TELECOM PLUS PLC?
- Other telecommunications activities (61900) / Information and communication
Where is TELECOM PLUS PLC located?
| Registered Office Address | Network Hq 508 Edgware Road The Hyde NW9 5AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TELECOM PLUS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TELECOM PLUS PLC?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for TELECOM PLUS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 189 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 6 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Philip Mark Bunker as a director on Aug 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Beatrice Hannah Millicent Hollond as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Ms Gemma Claire Godfrey as a director on Aug 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 02, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 28, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 06, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 190 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Who are the officers of TELECOM PLUS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXTER, David William | Secretary | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | British | 98242450001 | ||||||
| BLOWERS, Andrew Mark | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 39824850006 | |||||
| BUNKER, Philip Mark | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 297619310001 | |||||
| BURNETT, Stuart | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq United Kingdom | England | British | 255515420002 | |||||
| GODFREY, Gemma Claire | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 282815800001 | |||||
| KARIA, Bindiya | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British,Canadian | 284541190001 | |||||
| SCHOENFELD, Nicholas Jakub | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | United Kingdom | British | 189905010001 | |||||
| STENT, Carla Rosaline | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq United Kingdom | England | British | 223635290001 | |||||
| WIGODER, Charles Francis | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 65356690006 | |||||
| WILLIAMS, Suzanne | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England England | United Kingdom | British | 272413720001 | |||||
| HATELEY, Richard Ian | Secretary | 3 Birchmere Row SE3 0SS London | British | 29155400001 | ||||||
| HOUGHTON, Christopher Paul | Secretary | Greenmead West End KT10 8ND Esher 1 Surrey | British | 136706650003 | ||||||
| KOREL, Brian Maurice | Secretary | 20 Blenheim Road NW8 0LX London | British | 71747760002 | ||||||
| LEVIN, John Anthony | Secretary | Top Flat 71 Randolph Avenue W9 1DW London | South African/Irish | 51113530001 | ||||||
| MICHELL, Richard Francis | Secretary | The Old Vicarage Church Street West Lavington SN10 4LB Devizes Wiltshire | British | 52277760001 | ||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Secretary | 7 Pilgrim Street EC4V 6DR London | 900013900001 | |||||||
| BELL, Graham Robert | Director | 2 Leyton Cross Road Wilmington DA2 7AP Dartford Kent | England | British | 32138510001 | |||||
| DAVIS, Stephen David John | Director | 34 Belsize Avenue NW3 4AH London | England | British | 88852200001 | |||||
| ELLIOT-SQUARE, Richard John Edward | Director | 1 Cheyne Walk SW3 5QZ London | British | 51639900001 | ||||||
| HATELEY, Richard Ian | Director | 3 Birchmere Row SE3 0SS London | England | British | 29155400001 | |||||
| HOLLOND, Beatrice Hannah Millicent | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 18277200004 | |||||
| HOUGHTON, Christopher Paul | Director | 333 Edgware Road NW9 6TD London Network Hq United Kingdom | United Kingdom | British | 136706650003 | |||||
| LAWSON, Melvin Anthony | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | United Kingdom | British | 90690100012 | |||||
| LEVIN, John Anthony | Director | Sundale Marsh Lane Mill Hill NW7 4NT London | England | British | 51113530005 | |||||
| LINDSAY, Andrew James | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 100461230005 | |||||
| LORIGAN, Christopher Bernard | Director | The Court Bradden Road Greens Norton NN12 8BS Towcester Northamptonshire | New Zealand | 44050260001 | ||||||
| MICHELL, Richard Francis | Director | The Old Vicarage Church Street West Lavington SN10 4LB Devizes Wiltshire | British | 52277760001 | ||||||
| NUTTING, Peter Robert | Director | Field House Bentworth GU34 5RP Alton Hampshire | United Kingdom | British | 173130002 | |||||
| PAVIA, Michael James | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 773810005 | |||||
| SCHILD, Julian Dominic | Director | 508 Edgware Road The Hyde NW9 5AB London Network Hq England | England | British | 25341360003 | |||||
| STELLA, Keith Graham | Director | Berwin Leighton Paisner Adelaide House London Bridge EC4R 9HA London | United Kingdom | British | 71103440002 | |||||
| STEVENS, John Gary | Director | 4 The Glebe Lewknor OX9 5TZ Watlington Oxfordshire | British | 43489790001 | ||||||
| WHEATLEY, Dominic Marius Dennis Anthony | Director | Ashley Wood Farm Hindon Lane SP3 6PY Tisbury Wiltshire | United Kingdom | British | 121312140001 | |||||
| LUDGATE NOMINEES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013890001 | |||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013900001 |
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