MARSTON'S TELECOMS LIMITED

MARSTON'S TELECOMS LIMITED

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

    Company NameMARSTON'S TELECOMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04010795
    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 MARSTON'S TELECOMS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is MARSTON'S TELECOMS LIMITED located?

    Registered Office Address
    St Johns House
    St Johns Square
    WV2 4BH Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSTON'S TELECOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FAR EAST BEER COMPANY LIMITEDSep 04, 2000Sep 04, 2000
    L.R.U. LIMITEDJun 08, 2000Jun 08, 2000

    What are the latest accounts for MARSTON'S TELECOMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 27, 2025

    What is the status of the latest confirmation statement for MARSTON'S TELECOMS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for MARSTON'S TELECOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 27, 2025

    17 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2024

    20 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023

    1 pagesTM01

    Director's details changed for Mr Richard Cockbill on Dec 29, 2022

    2 pagesCH01

    Full accounts made up to Oct 01, 2022

    22 pagesAA

    Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Robert Anthony Leach on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Day as a secretary on Nov 30, 2022

    1 pagesTM02

    Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022

    2 pagesPSC05

    Registered office address changed from Marstons House Brewery Road Wolverhampton West Midlands WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on Dec 30, 2022

    1 pagesAD01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anne Marie Brennan as a secretary on Feb 11, 2022

    1 pagesTM02

    Who are the officers of MARSTON'S TELECOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKBILL, Richard
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish281549150001
    HOPSON, Stephen Robert
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish293724950001
    LEACH, Robert Anthony
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish194085550001
    BIRCH, James
    7 Woods Close
    Sherston
    SN16 0LF Malmesbury
    Wiltshire
    Secretary
    7 Woods Close
    Sherston
    SN16 0LF Malmesbury
    Wiltshire
    British116449180001
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    BRYAN, Nicholas George
    8 The Breach
    SN10 5BJ Devizes
    Wiltshire
    Secretary
    8 The Breach
    SN10 5BJ Devizes
    Wiltshire
    British65460520003
    DAY, Elizabeth
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Secretary
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    292779160001
    WEST, Alan
    29 Oak Manor Drive
    GL52 6SZ Cheltenham
    Gloucestershire
    Secretary
    29 Oak Manor Drive
    GL52 6SZ Cheltenham
    Gloucestershire
    British111318570001
    BONDLAW SECRETARIES LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Secretary
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    106817380001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ANDREA, Andrew Andonis
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    EnglandBritish137383120011
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    BIRCH, James
    7 Woods Close
    Sherston
    SN16 0LF Malmesbury
    Wiltshire
    Director
    7 Woods Close
    Sherston
    SN16 0LF Malmesbury
    Wiltshire
    British116449180001
    BRYAN, Nicholas George
    8 The Breach
    SN10 5BJ Devizes
    Wiltshire
    Director
    8 The Breach
    SN10 5BJ Devizes
    Wiltshire
    EnglandBritish65460520003
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    LAKHANI, Tushar
    131 Tower Road South
    Warmley
    BS30 8BT Bristol
    Avon
    Director
    131 Tower Road South
    Warmley
    BS30 8BT Bristol
    Avon
    United KingdomBritish68733970001
    LUPINO, Hayleigh
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish207826950002
    LUSCOMBE, Richard William
    Lauriston House
    Town Barton, Norton St. Philip
    BA2 7LN Bath
    Avon
    Director
    Lauriston House
    Town Barton, Norton St. Philip
    BA2 7LN Bath
    Avon
    British70464690001
    MCMINN, Michael
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    United KingdomBritish133547510002
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    THOMAS, Brian
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    British133547540001
    THOMPSON, Rupert Geoffrey Ryland
    The Hermitage
    RG17 0HA Hungerford
    Berks
    Director
    The Hermitage
    RG17 0HA Hungerford
    Berks
    EnglandBritish30939200001
    WHITTAKER, William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish163601160002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of MARSTON'S TELECOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Aug 03, 2018
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11282116
    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.
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00031461
    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.

    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