M GROUP TELECOM HOLDINGS LIMITED
Overview
| Company Name | M GROUP TELECOM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05411521 |
| 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 M GROUP TELECOM HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is M GROUP TELECOM HOLDINGS LIMITED located?
| Registered Office Address | Abel Smith House Gunnels Wood Road SG1 2ST Stevenage Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M GROUP TELECOM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| M GROUP TELECOMS LIMITED | Jan 23, 2019 | Jan 23, 2019 |
| MAGDALENE HOLDINGS LIMITED | Jun 07, 2005 | Jun 07, 2005 |
| GRIFFIN SOLUTIONS LIMITED | Apr 01, 2005 | Apr 01, 2005 |
What are the latest accounts for M GROUP TELECOM HOLDINGS 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 M GROUP TELECOM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for M GROUP TELECOM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael James West as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald William Whyte as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
legacy | 107 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for M Group Services Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed m group telecoms LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Registration of charge 054115210005, created on Mar 05, 2024 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 054115210004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Appointment of Mr Michael James West as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Yarr as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Michael Arnold as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bryan Gerard Casey as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of M GROUP TELECOM HOLDINGS 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 Hertfordshire England | 316110360001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 316110380001 | |||||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 286381250001 | |||||
| FULLER, Kirsty Marie | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 300138380001 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 54544790005 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Dutch | 238508560001 | |||||
| TURNER, Mark Anthony | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 132355820003 | |||||
| WHYTE, Donald William | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Scottish | 313089580001 | |||||
| YARR, Jonathan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Northern Irish | 306421600001 | |||||
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 265591090001 | |||||||
| CUSDEN, Ian Vincent | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 238514240001 | |||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 300317210001 | |||||||
| LLUCH, Suzanne | Secretary | Magdalene House Compass Point Business Park PE27 5JL Stocks Bridge Way, St Ives Cambridgeshire | British | 134707310001 | ||||||
| MARCHENT, Anna Elzbieta | Secretary | 9 Goldfinch Drive Cottenham CB4 8XY Cambridge Cambridgeshire | Polish | 88653940002 | ||||||
| TURNER, Mark Anthony | Secretary | 4 Grayway Close Highfields CB3 7UZ Caldecote Cambridgeshire | British | 87181950002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 238479040001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 93895540002 | |||||
| CASEY, Bryan Gerard | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Irish | 257070880001 | |||||
| COOPER, Roy Erminio | Director | Alva Street EH2 4PS Edinburgh 29/6 Scotland | Scotland | British | 102434240003 | |||||
| CRANE, Anthony Peter | Director | Magdalene House Compass Point Business Park PE27 5JL Stocks Bridge Way, St Ives Cambridgeshire | England | British | 102610740002 | |||||
| HOPKINS, David Louis | Director | Vaiseys Farm Brent Eleigh CO10 9PA Sudbury Suffolk | United Kingdom | British | 142395230001 | |||||
| TURNER, Mark Anthony | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 132355820001 | |||||
| WEST, Michael James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 110339800002 | |||||
| WINNICOTT, James Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 88956460002 |
Who are the persons with significant control of M GROUP TELECOM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group (Services) Limited | Sep 29, 2017 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roy Erminio Cooper | Apr 06, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Louis Hopkins | Apr 06, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Peter Crane | Apr 06, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Anthony Turner | Apr 06, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Parminder Pal Singh Dost | Apr 06, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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