TELCOM GROUP LTD

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

    Company NameTELCOM GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11428641
    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 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 AddressNo

    What are the latest accounts for TELCOM GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 26, 2025
    Next Accounts Due OnMar 26, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TELCOM GROUP LTD?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for TELCOM GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 114286410007, created on Jan 26, 2026

    101 pagesMR01

    Statement of capital following an allotment of shares on Jan 26, 2026

    • Capital: GBP 12,655.8203
    4 pagesSH01

    Appointment of Mr Chris Hylton as a director on Jan 09, 2026

    2 pagesAP01

    Termination of appointment of Simon Mark Peter Adcock as a director on Jan 09, 2026

    1 pagesTM01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 114286410006, created on Nov 05, 2025

    115 pagesMR01

    Group of companies' accounts made up to Jun 30, 2024

    46 pagesAA

    Confirmation statement made on Mar 09, 2025 with updates

    6 pagesCS01

    Registration of charge 114286410005, created on Feb 12, 2025

    74 pagesMR01

    Resolutions

    Resolutions
    65 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Martin Andrew Fenney as a director on Dec 23, 2024

    1 pagesTM01

    Director's details changed for Mr Simon Mark Peter Adcock on Jun 05, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Sean Seddon on Jun 05, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 25, 2024

    • Capital: GBP 12,655.576
    4 pagesSH01

    Appointment of Mr Elliott Mcfarland Mueller as a director on Apr 23, 2024

    2 pagesAP01

    Confirmation statement made on Mar 09, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    42 pagesAA

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Andrew Paul Tatlock as a director on Jan 12, 2024

    2 pagesAP01

    Who are the officers of TELCOM GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Alistair John
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    ScotlandBritish152146970012
    BALDOCK, Christopher John
    Montpelier
    BS23 2RJ Weston-Super-Mare
    2c
    England
    Director
    Montpelier
    BS23 2RJ Weston-Super-Mare
    2c
    England
    EnglandBritish197916800001
    COULTON, Christopher Martin
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish314782560001
    HYLTON, Chris
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish344215460001
    MUELLER, Elliott Mcfarland
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish320059460001
    SEDDON, Thomas Sean
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish315026220001
    TATLOCK, Andrew Paul
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    United Kingdom
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    United Kingdom
    United KingdomBritish318452300001
    ADCOCK, Simon Mark Peter
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    EnglandBritish303984330001
    BACHMANN, Peter George Ka-Yin
    Prince George Road
    N16 8DL London
    69
    England
    Director
    Prince George Road
    N16 8DL London
    69
    England
    United KingdomBritish228378700001
    FENNEY, Martin Andrew
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    United Kingdom
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    United Kingdom
    EnglandBritish339038060001
    GIBSON, Shaun
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    Director
    Oldham Street
    M4 1LN Manchester
    Northstar, 135-141
    England
    United KingdomBritish247692210001
    MCCABE, David Owen
    Hilton Street
    M1 2EH Manchester
    Hilton House Telcom
    England
    Director
    Hilton Street
    M1 2EH Manchester
    Hilton House Telcom
    England
    EnglandBritish237502050002
    SIMPSON, Edward Barnaby Russell
    Cheapside
    EC2V 6EE London
    Gresham House
    England
    Director
    Cheapside
    EC2V 6EE London
    Gresham House
    England
    United KingdomBritish167056770001
    WARD, Douglas Edward
    Lever Street
    M1 1DZ Manchester
    24
    United Kingdom
    Director
    Lever Street
    M1 1DZ Manchester
    24
    United Kingdom
    EnglandBritish247692230001

    Who are the persons with significant control of TELCOM GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Street Square
    EC4A 3TW London
    5
    England
    Jun 29, 2021
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11007108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Douglas Edward Ward
    Lever Street
    M1 1DZ Manchester
    24
    United Kingdom
    Aug 16, 2019
    Lever Street
    M1 1DZ Manchester
    24
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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 Shaun Gibson
    Hilton Street
    M1 2EH Manchester
    Hilton House Telcom
    England
    Jun 22, 2018
    Hilton Street
    M1 2EH Manchester
    Hilton House Telcom
    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 50% but not 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