Background WavePink WaveYellow Wave

QUALITEL VOICE & DATA LIMITED (01414242)

QUALITEL VOICE & DATA LIMITED (01414242) is an active UK company. incorporated on 9 February 1979. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. QUALITEL VOICE & DATA LIMITED has been registered for 47 years. Current directors include KING, Stuart John, TURTON, Adam James.

Company Number
01414242
Status
active
Type
ltd
Incorporated
9 February 1979
Age
47 years
Address
Dawson House Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KING, Stuart John, TURTON, Adam James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITEL VOICE & DATA LIMITED

QUALITEL VOICE & DATA LIMITED is an active company incorporated on 9 February 1979 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. QUALITEL VOICE & DATA LIMITED was registered 47 years ago.(SIC: 61900)

Status

active

Active since 47 years ago

Company No

01414242

LTD Company

Age

47 Years

Incorporated 9 February 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

OUTPUT UK (TECHNOLOGISTS) LIMITED
From: 19 June 2007To: 31 October 2016
OUTPUT UK (TECHNOLOGISTS) LIMITED
From: 24 March 1994To: 19 June 2007
WIDNES MULTI-PART SETS LIMITED
From: 9 February 1979To: 24 March 1994
Contact
Address

Dawson House Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Rainford Hall Crank Road Rainford St. Helens Merseyside WA11 7RP
From: 9 February 1979To: 2 November 2009
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Apr 11
Director Joined
May 13
Director Joined
Jan 14
Director Left
Mar 18
Loan Cleared
Sept 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Dec 22
Owner Exit
Sept 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KING, Stuart John

Active
Fullwood, PrestonPR2 7EB
Born September 1976
Director
Appointed 13 Sept 2022

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 01 Dec 2013

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 01 May 2014
Resigned 04 Aug 2020

DANIELL, Simon Bampfylde

Resigned
The White Cottage, BucklandRH3 7BH
Secretary
Appointed 01 May 2006
Resigned 24 Jan 2008

JACKSON, Yvonne Catherine

Resigned
Bleasdale Street, OldhamOL2 6RL
Secretary
Appointed 29 Mar 2011
Resigned 01 May 2014

MURPHY, Georgina

Resigned
7 Grappenhall Road, WarringtonWA4 2AH
Secretary
Appointed 01 Jan 2001
Resigned 23 Apr 2007

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Secretary
Appointed 24 Jan 2008
Resigned 29 Mar 2011

ROSS, Lorraine

Resigned
19 Holly Road, WarringtonWA5 2AG
Secretary
Appointed 02 Sept 1997
Resigned 01 Jan 2001

BLACKBURN, Emma

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born September 1974
Director
Appointed 18 Aug 2020
Resigned 02 Jun 2022

BURBIDGE, Robert William

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born February 1970
Director
Appointed 01 May 2013
Resigned 04 Aug 2020

DANIELL, Simon Bampfylde

Resigned
The White Cottage, BucklandRH3 7BH
Born June 1968
Director
Appointed 01 May 2006
Resigned 24 Jan 2008

MOULDING, Robert Alexander

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1960
Director
Appointed 24 Jan 2008
Resigned 28 Mar 2018

MURPHY, Colin Graham

Resigned
7 Grappenhall Road, WarringtonWA4 2AH
Born September 1970
Director
Appointed 02 Sept 1997
Resigned 23 Apr 2007

MURPHY, Georgina

Resigned
7 Grappenhall Road, WarringtonWA4 2AH
Born May 1971
Director
Appointed 02 Sept 1997
Resigned 23 Apr 2007

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Born October 1972
Director
Appointed 24 Jan 2008
Resigned 29 Mar 2011

PRICE, Timothy George

Resigned
Little Staughton, BedfordMK44 2TA
Born October 1969
Director
Appointed 23 Apr 2007
Resigned 24 Jan 2009

ROSS, Dennis

Resigned
19 Holly Road, WarringtonWA5 2AG
Born September 1947
Director
Appointed 28 Nov 1992
Resigned 01 Jan 2001

ROSS, Lorraine

Resigned
19 Holly Road, WarringtonWA5 2AG
Born November 1947
Director
Appointed N/A
Resigned 01 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Buckshaw Village, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2020
Buckshaw Village, ChorleyPR7 7NA

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
Ceased 11 Jan 2020
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Resolution
31 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Legacy
8 February 2008
155(6)a155(6)a
Legacy
8 February 2008
155(6)a155(6)a
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Miscellaneous
10 July 2007
MISCMISC
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1997
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
8 July 1997
AUDAUD
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
16 November 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Resolution
4 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Auditors Resignation Company
5 July 1990
AUDAUD
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Miscellaneous
9 February 1979
MISCMISC