Background WavePink WaveYellow Wave

WESTERN TELEGRAPH COMPANY LIMITED (00006886)

WESTERN TELEGRAPH COMPANY LIMITED (00006886) is an active UK company. incorporated on 8 January 1873. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTERN TELEGRAPH COMPANY LIMITED has been registered for 153 years. Current directors include PEGG, Leah Helena, READ, Matthew Edward.

Company Number
00006886
Status
active
Type
ltd
Incorporated
8 January 1873
Age
153 years
Address
120 Kings Road, London, SW3 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PEGG, Leah Helena, READ, Matthew Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN TELEGRAPH COMPANY LIMITED

WESTERN TELEGRAPH COMPANY LIMITED is an active company incorporated on 8 January 1873 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTERN TELEGRAPH COMPANY LIMITED was registered 153 years ago.(SIC: 74990)

Status

active

Active since 153 years ago

Company No

00006886

LTD Company

Age

153 Years

Incorporated 8 January 1873

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

120 Kings Road London, SW3 4TR,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 30 June 2017To: 12 May 2025
2nd Floor 62-65 Chandos Place London WC2N 4HG
From: 16 March 2015To: 30 June 2017
3Rd Floor 26 Red Lion Square London WC1R 4HQ
From: 8 January 1873To: 16 March 2015
Timeline

16 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
May 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Secretary
Appointed 31 Jul 2016

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Born June 1985
Director
Appointed 20 Sept 2016

READ, Matthew Edward

Active
Kings Road, LondonSW3 4TR
Born July 1977
Director
Appointed 05 Jan 2018

BELL, Elinor

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 30 Jul 2010
Resigned 12 Sept 2012

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 12 Apr 1999
Resigned 31 Jan 2005

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Secretary
Appointed N/A
Resigned 12 Apr 1999

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Secretary
Appointed 31 Jan 2005
Resigned 31 Aug 2007

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 31 Jan 2005
Resigned 30 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 14 Mar 2000
Resigned 31 Jan 2005

MARTIN, Emily Louise

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Secretary
Appointed 13 Mar 2014
Resigned 31 Jul 2016

UNDERWOOD, Clare

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 12 Sept 2012
Resigned 13 Mar 2014

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Born July 1966
Director
Appointed 15 Mar 2004
Resigned 31 Jan 2005

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Born July 1966
Director
Appointed 08 Jul 1999
Resigned 15 Mar 2004

BRACKEN, Charles Henry Rowland

Resigned
161 Hammersmith Road, LondonW6 8BS
Born May 1966
Director
Appointed 16 May 2016
Resigned 20 Sept 2016

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed 14 Oct 1993
Resigned 15 Mar 2004

COOPER, Nicholas Ian

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born May 1964
Director
Appointed 21 Mar 2006
Resigned 21 May 2015

COPPOCK, Kenneth Francis

Resigned
Oving House Loudhams Wood Lane, Chalfont St GilesHP8 4AP
Born October 1949
Director
Appointed 14 Oct 1993
Resigned 14 Feb 1995

EVANS, Jeremy Lewis

Resigned
161 Hammersmith Road, LondonW6 8BS
Born October 1965
Director
Appointed 16 May 2016
Resigned 20 Sept 2016

GARARD, Andrew Sheldon

Resigned
Waldegrave House, TwickenhamTW1 4SU
Born October 1966
Director
Appointed 12 Mar 2004
Resigned 21 Mar 2006

GILLESPIE, Joseph Norman, Dr

Resigned
11 Claremont Road, Tunbridge WellsTN1 1SY
Born February 1957
Director
Appointed 14 Feb 1995
Resigned 21 Jul 1998

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Born August 1965
Director
Appointed 31 Jan 2005
Resigned 02 Aug 2010

LERWILL, Robert Earl

Resigned
Water Street, LondonWC2R 3LA
Born January 1952
Director
Appointed 16 Dec 1997
Resigned 05 Jun 2003

MARTIN, Emily Louise

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born May 1977
Director
Appointed 22 Jul 2014
Resigned 16 May 2016

OLSEN, Rodney James

Resigned
Hawthorne House, LondonNW3 6RH
Born November 1945
Director
Appointed N/A
Resigned 16 Dec 1997

PATEL, Chatan

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born July 1975
Director
Appointed 13 Mar 2014
Resigned 27 Feb 2015

PEMBERTON, Brian Arthur

Resigned
Briars Chase The Common, BerkhamsteadHP4 2PJ
Born December 1938
Director
Appointed N/A
Resigned 14 Oct 1993

STOCKWELL, Belinda Catherine

Resigned
161 Hammersmith Road, LondonW6 8BS
Born December 1977
Director
Appointed 20 Sept 2016
Resigned 05 Jan 2018

UNDERWOOD, Clare Patricia

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born February 1972
Director
Appointed 02 Aug 2010
Resigned 16 May 2016

Persons with significant control

1

Kings Road, LondonSW3 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
17 March 2008
288cChange of Particulars
Legacy
17 March 2008
353353
Legacy
11 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
17 December 2007
88(2)O88(2)O
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
353353
Legacy
6 November 2007
287Change of Registered Office
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
190190
Legacy
23 October 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
88(2)R88(2)R
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
27 June 2005
288cChange of Particulars
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
353353
Legacy
8 March 2005
325325
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Resolution
7 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288cChange of Particulars
Resolution
17 December 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
25 November 1999
363aAnnual Return
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288cChange of Particulars
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Miscellaneous
26 July 1998
MISCMISC
Auditors Resignation Company
26 July 1998
AUDAUD
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
18 November 1996
363aAnnual Return
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
21 November 1995
363x363x
Legacy
7 March 1995
288288
Legacy
24 November 1994
363x363x
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
28 November 1993
363x363x
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Resolution
20 October 1993
RESOLUTIONSResolutions
Resolution
20 October 1993
RESOLUTIONSResolutions
Resolution
20 October 1993
RESOLUTIONSResolutions
Resolution
20 October 1993
RESOLUTIONSResolutions
Legacy
25 April 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
30 November 1992
287Change of Registered Office
Legacy
27 November 1992
363x363x
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 November 1991
363x363x
Legacy
24 July 1991
288288
Legacy
3 April 1991
288288
Auditors Resignation Company
7 February 1991
AUDAUD
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
12 October 1990
288288
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
31 August 1989
288288
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
25 January 1989
288288
Legacy
28 November 1988
288288
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
21 August 1987
288288
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
6 September 1986
288288
Legacy
12 May 1986
288288