TELCOM GROUP LTD
Overview
| Company Name | TELCOM GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11428641 |
| 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 TELCOM GROUP LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TELCOM GROUP LTD located?
| Registered Office Address | Northstar, 135-141 Oldham Street M4 1LN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TELCOM GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 26, 2025 |
| Next Accounts Due On | Mar 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TELCOM GROUP LTD?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for TELCOM GROUP LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 114286410007, created on Jan 26, 2026 | 101 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2026
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Chris Hylton as a director on Jan 09, 2026 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Mark Peter Adcock as a director on Jan 09, 2026 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 114286410006, created on Nov 05, 2025 | 115 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 46 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 09, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Registration of charge 114286410005, created on Feb 12, 2025 | 74 pages | MR01 | ||||||||||||||||||
Resolutions Resolutions | 65 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Martin Andrew Fenney as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Simon Mark Peter Adcock on Jun 05, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Thomas Sean Seddon on Jun 05, 2024 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2024
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Elliott Mcfarland Mueller as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Appointment of Mr Andrew Paul Tatlock as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of TELCOM GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Alistair John | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 England | Scotland | British | 152146970012 | |||||
| BALDOCK, Christopher John | Director | Montpelier BS23 2RJ Weston-Super-Mare 2c England | England | British | 197916800001 | |||||
| COULTON, Christopher Martin | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 England | England | British | 314782560001 | |||||
| HYLTON, Chris | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 England | England | British | 344215460001 | |||||
| MUELLER, Elliott Mcfarland | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 England | England | British | 320059460001 | |||||
| SEDDON, Thomas Sean | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 England | England | British | 315026220001 | |||||
| TATLOCK, Andrew Paul | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 United Kingdom | United Kingdom | British | 318452300001 | |||||
| ADCOCK, Simon Mark Peter | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 England | England | British | 303984330001 | |||||
| BACHMANN, Peter George Ka-Yin | Director | Prince George Road N16 8DL London 69 England | United Kingdom | British | 228378700001 | |||||
| FENNEY, Martin Andrew | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 United Kingdom | England | British | 339038060001 | |||||
| GIBSON, Shaun | Director | Oldham Street M4 1LN Manchester Northstar, 135-141 England | United Kingdom | British | 247692210001 | |||||
| MCCABE, David Owen | Director | Hilton Street M1 2EH Manchester Hilton House Telcom England | England | British | 237502050002 | |||||
| SIMPSON, Edward Barnaby Russell | Director | Cheapside EC2V 6EE London Gresham House England | United Kingdom | British | 167056770001 | |||||
| WARD, Douglas Edward | Director | Lever Street M1 1DZ Manchester 24 United Kingdom | England | British | 247692230001 |
Who are the persons with significant control of TELCOM GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gresham House (Nominees) Limited | Jun 29, 2021 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas Edward Ward | Aug 16, 2019 | Lever Street M1 1DZ Manchester 24 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shaun Gibson | Jun 22, 2018 | Hilton Street M1 2EH Manchester Hilton House Telcom England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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