TELECOM PLUS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTELECOM PLUS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03263464
    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 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 AddressNo

    What are the latest accounts for TELECOM PLUS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TELECOM PLUS PLC?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for TELECOM PLUS PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 4,060,813.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2025

    • Capital: GBP 4,060,711.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 27, 2025

    • Capital: GBP 4,060,676.4
    4 pagesSH01

    Confirmation statement made on Oct 09, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 4,060,492.25
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 21, 2025

    • Capital: GBP 4,059,505.6
    4 pagesSH01

    legacy

    6 pagesRP04SH01

    Group of companies' accounts made up to Mar 31, 2025

    189 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Short notice of general meeting other than an annual general meeting 06/08/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 4,057,871.4
    6 pagesSH01
    Annotations
    DateAnnotation
    Sep 26, 2025Clarification A second filed SH01 was registered on 26/09/2025.

    Appointment of Mr Philip Mark Bunker as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Beatrice Hannah Millicent Hollond as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Ms Gemma Claire Godfrey as a director on Aug 06, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 02, 2025

    • Capital: GBP 4,049,847.65
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 4,019,824.00
    5 pagesSH01

    Statement of capital following an allotment of shares on May 28, 2025

    • Capital: GBP 4,048,893.35
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 4,040,070.8
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 4,035,838.35
    5 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 4,033,480
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 06, 2025

    • Capital: GBP 4,031,523
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 4,025,120.3
    4 pagesSH01

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 03, 2024

    • Capital: GBP 4,024,384.1
    4 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    190 pagesAA

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 4,021,642.8
    4 pagesSH01

    Who are the officers of TELECOM PLUS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, David William
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Secretary
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    British98242450001
    BLOWERS, Andrew Mark
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish39824850006
    BUNKER, Philip Mark
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish297619310001
    BURNETT, Stuart
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    United Kingdom
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    United Kingdom
    EnglandBritish255515420002
    GODFREY, Gemma Claire
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish282815800001
    KARIA, Bindiya
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish,Canadian284541190001
    SCHOENFELD, Nicholas Jakub
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    United KingdomBritish189905010001
    STENT, Carla Rosaline
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    United Kingdom
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    United Kingdom
    EnglandBritish223635290001
    WIGODER, Charles Francis
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish65356690006
    WILLIAMS, Suzanne
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    England
    United KingdomBritish272413720001
    HATELEY, Richard Ian
    3 Birchmere Row
    SE3 0SS London
    Secretary
    3 Birchmere Row
    SE3 0SS London
    British29155400001
    HOUGHTON, Christopher Paul
    Greenmead
    West End
    KT10 8ND Esher
    1
    Surrey
    Secretary
    Greenmead
    West End
    KT10 8ND Esher
    1
    Surrey
    British136706650003
    KOREL, Brian Maurice
    20 Blenheim Road
    NW8 0LX London
    Secretary
    20 Blenheim Road
    NW8 0LX London
    British71747760002
    LEVIN, John Anthony
    Top Flat
    71 Randolph Avenue
    W9 1DW London
    Secretary
    Top Flat
    71 Randolph Avenue
    W9 1DW London
    South African/Irish51113530001
    MICHELL, Richard Francis
    The Old Vicarage Church Street
    West Lavington
    SN10 4LB Devizes
    Wiltshire
    Secretary
    The Old Vicarage Church Street
    West Lavington
    SN10 4LB Devizes
    Wiltshire
    British52277760001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Secretary
    7 Pilgrim Street
    EC4V 6DR London
    900013900001
    BELL, Graham Robert
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    Director
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    EnglandBritish32138510001
    DAVIS, Stephen David John
    34 Belsize Avenue
    NW3 4AH London
    Director
    34 Belsize Avenue
    NW3 4AH London
    EnglandBritish88852200001
    ELLIOT-SQUARE, Richard John Edward
    1 Cheyne Walk
    SW3 5QZ London
    Director
    1 Cheyne Walk
    SW3 5QZ London
    British51639900001
    HATELEY, Richard Ian
    3 Birchmere Row
    SE3 0SS London
    Director
    3 Birchmere Row
    SE3 0SS London
    EnglandBritish29155400001
    HOLLOND, Beatrice Hannah Millicent
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish18277200004
    HOUGHTON, Christopher Paul
    333 Edgware Road
    NW9 6TD London
    Network Hq
    United Kingdom
    Director
    333 Edgware Road
    NW9 6TD London
    Network Hq
    United Kingdom
    United KingdomBritish136706650003
    LAWSON, Melvin Anthony
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    United KingdomBritish90690100012
    LEVIN, John Anthony
    Sundale
    Marsh Lane Mill Hill
    NW7 4NT London
    Director
    Sundale
    Marsh Lane Mill Hill
    NW7 4NT London
    EnglandBritish51113530005
    LINDSAY, Andrew James
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish100461230005
    LORIGAN, Christopher Bernard
    The Court Bradden Road
    Greens Norton
    NN12 8BS Towcester
    Northamptonshire
    Director
    The Court Bradden Road
    Greens Norton
    NN12 8BS Towcester
    Northamptonshire
    New Zealand44050260001
    MICHELL, Richard Francis
    The Old Vicarage Church Street
    West Lavington
    SN10 4LB Devizes
    Wiltshire
    Director
    The Old Vicarage Church Street
    West Lavington
    SN10 4LB Devizes
    Wiltshire
    British52277760001
    NUTTING, Peter Robert
    Field House
    Bentworth
    GU34 5RP Alton
    Hampshire
    Director
    Field House
    Bentworth
    GU34 5RP Alton
    Hampshire
    United KingdomBritish173130002
    PAVIA, Michael James
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish773810005
    SCHILD, Julian Dominic
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    EnglandBritish25341360003
    STELLA, Keith Graham
    Berwin Leighton Paisner
    Adelaide House London Bridge
    EC4R 9HA London
    Director
    Berwin Leighton Paisner
    Adelaide House London Bridge
    EC4R 9HA London
    United KingdomBritish71103440002
    STEVENS, John Gary
    4 The Glebe
    Lewknor
    OX9 5TZ Watlington
    Oxfordshire
    Director
    4 The Glebe
    Lewknor
    OX9 5TZ Watlington
    Oxfordshire
    British43489790001
    WHEATLEY, Dominic Marius Dennis Anthony
    Ashley Wood Farm
    Hindon Lane
    SP3 6PY Tisbury
    Wiltshire
    Director
    Ashley Wood Farm
    Hindon Lane
    SP3 6PY Tisbury
    Wiltshire
    United KingdomBritish121312140001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013890001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    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