ONETEL TELECOMMUNICATIONS LIMITED

ONETEL TELECOMMUNICATIONS LIMITED

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

    Company NameONETEL TELECOMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04226697
    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 ONETEL TELECOMMUNICATIONS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ONETEL TELECOMMUNICATIONS LIMITED located?

    Registered Office Address
    Soapworks
    Ordsall Lane
    M5 3TT Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONETEL TELECOMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA TELECOMMUNICATIONS LIMITEDAug 28, 2001Aug 28, 2001
    THE NO. 4226697 COMPANY LIMITED Jun 15, 2001Jun 15, 2001
    ELECTRONETWORK LIMITEDJun 01, 2001Jun 01, 2001

    What are the latest accounts for ONETEL TELECOMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ONETEL TELECOMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for ONETEL TELECOMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2025

    7 pagesAA

    Director's details changed for Mr James Donald Smith on Dec 19, 2024

    2 pagesCH01

    Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT

    1 pagesAD04

    Accounts for a dormant company made up to Feb 29, 2024

    7 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024

    1 pagesTM02

    Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr James Donald Smith as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Clare Gosling as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Phil John Eayres as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    7 pagesAA

    Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    7 pagesAA

    Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA

    Appointment of Ms Clare Gosling as a director on Nov 19, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Appointment of Mr Phil John Eayres as a director on Mar 12, 2021

    2 pagesAP01

    Termination of appointment of Kate Ferry as a director on Mar 12, 2021

    1 pagesTM01

    Who are the officers of ONETEL TELECOMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish201206200001
    DUNSTONE, Charles William
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish281281310001
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish187747400004
    HENDERSON, Fraser
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    Secretary
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    British61688120001
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    147075260001
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    147075310001
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    British40239070005
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    BLIGH, Charles
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish166778010001
    CLARKE, Tristia Adele
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish124860580001
    CLARKSON, Robert Patrick Kelvin
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish64463660004
    DAWSON, Ian Grant
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish51478770004
    EAYRES, Phil John, Mr
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish280803240001
    EL MOKADEM, Ian Ramsey Safwat
    SW15
    Director
    SW15
    British76945410002
    FERRY, Kate
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish243737680001
    GOLDIE, David Carruth
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish67236850002
    GOSLING, Clare
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish289711560001
    HARDING, Diana Mary, Baroness
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish153345100001
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    HENDERSON, Fraser
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    Director
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    British61688120001
    LANGSTAFF, Nigel Jeremy
    21 Townsend Road
    TW9 1XH Richmond
    Surrey
    Director
    21 Townsend Road
    TW9 1XH Richmond
    Surrey
    EnglandBritish57344290002
    LECLERCQ, Raymond Charles Alexandre
    Charlecombe
    Devenish Road Sunningdale
    SL5 9QT Ascot
    Berkshire
    Director
    Charlecombe
    Devenish Road Sunningdale
    SL5 9QT Ascot
    Berkshire
    United KingdomFrench255289860001
    MACDONALD, James Andrew Donald
    18 Dagmar Terrace
    Islington
    N1 2BN London
    Director
    18 Dagmar Terrace
    Islington
    N1 2BN London
    British61958010002
    MAKIN, Stephen
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    EnglandBritish180045990001
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish40239070006
    MORRIS, Timothy Simon
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    Director
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    United KingdomBritish40239070005
    SMELT, Richard John
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    Director
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    British59819540003
    STIRLING, Amy
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish148673880001
    TAYLOR, Roger William
    Appletrees
    2 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Appletrees
    2 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    EnglandBritish69496240002
    THACKRAY, Jonathan Giles, Mr
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish300088100001
    TORRENS, Iain William
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    EnglandBritish120015110003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ONETEL TELECOMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evesham Street
    W11 4AR London
    11
    England
    Apr 06, 2016
    Evesham Street
    W11 4AR London
    11
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number67553225
    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.

    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