M GROUP TELECOM HOLDINGS LIMITED

M GROUP TELECOM HOLDINGS LIMITED

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

    Company NameM GROUP TELECOM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05411521
    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 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 AddressNo

    What were the previous names of M GROUP TELECOM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M GROUP TELECOMS LIMITEDJan 23, 2019Jan 23, 2019
    MAGDALENE HOLDINGS LIMITEDJun 07, 2005Jun 07, 2005
    GRIFFIN SOLUTIONS LIMITEDApr 01, 2005Apr 01, 2005

    What are the latest accounts for M GROUP TELECOM HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for M GROUP TELECOM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for M GROUP TELECOM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with updates

    4 pagesCS01

    Termination of appointment of Michael James West as a director on Nov 24, 2025

    1 pagesTM01

    Appointment of Mr Donald William Whyte as a director on Nov 24, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    22 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for M Group Services Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed m group telecoms LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2025

    RES15

    Director's details changed for Mr Christian Keen on Mar 24, 2025

    2 pagesCH01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Registration of charge 054115210005, created on Mar 05, 2024

    19 pagesMR01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023

    1 pagesTM02

    Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023

    2 pagesAP03

    Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023

    2 pagesAP03

    Satisfaction of charge 054115210004 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Appointment of Mr Michael James West as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Yarr as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Michael Arnold as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Bryan Gerard Casey as a director on Nov 14, 2022

    1 pagesTM01

    Who are the officers of M GROUP TELECOM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEL, Alexandra Nelia
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    316110360001
    MORRILL, Ben Nicholas
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    316110380001
    FINDLAY, Andrew Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish286381250001
    FULLER, Kirsty Marie
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish300138380001
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish54544790005
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandDutch238508560001
    TURNER, Mark Anthony
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish132355820003
    WHYTE, Donald William
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandScottish313089580001
    YARR, Jonathan
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandNorthern Irish306421600001
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    265591090001
    CUSDEN, Ian Vincent
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    238514240001
    EVANS, Ilaria
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    300317210001
    LLUCH, Suzanne
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambridgeshire
    Secretary
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambridgeshire
    British134707310001
    MARCHENT, Anna Elzbieta
    9 Goldfinch Drive
    Cottenham
    CB4 8XY Cambridge
    Cambridgeshire
    Secretary
    9 Goldfinch Drive
    Cottenham
    CB4 8XY Cambridge
    Cambridgeshire
    Polish88653940002
    TURNER, Mark Anthony
    4 Grayway Close
    Highfields
    CB3 7UZ Caldecote
    Cambridgeshire
    Secretary
    4 Grayway Close
    Highfields
    CB3 7UZ Caldecote
    Cambridgeshire
    British87181950002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish238479040001
    BEESLEY, Martin Geoffrey
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish93895540002
    CASEY, Bryan Gerard
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandIrish257070880001
    COOPER, Roy Erminio
    Alva Street
    EH2 4PS Edinburgh
    29/6
    Scotland
    Director
    Alva Street
    EH2 4PS Edinburgh
    29/6
    Scotland
    ScotlandBritish102434240003
    CRANE, Anthony Peter
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambridgeshire
    Director
    Magdalene House
    Compass Point Business Park
    PE27 5JL Stocks Bridge Way, St Ives
    Cambridgeshire
    EnglandBritish102610740002
    HOPKINS, David Louis
    Vaiseys Farm
    Brent Eleigh
    CO10 9PA Sudbury
    Suffolk
    Director
    Vaiseys Farm
    Brent Eleigh
    CO10 9PA Sudbury
    Suffolk
    United KingdomBritish142395230001
    TURNER, Mark Anthony
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish132355820001
    WEST, Michael James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish110339800002
    WINNICOTT, James Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish88956460002

    Who are the persons with significant control of M GROUP TELECOM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Sep 29, 2017
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10260164
    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.
    Mr Roy Erminio Cooper
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Louis Hopkins
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anthony Peter Crane
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Anthony Turner
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Parminder Pal Singh Dost
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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