Background WavePink WaveYellow Wave

TELECOM ALARMS LIMITED (02057030)

TELECOM ALARMS LIMITED (02057030) is an active UK company. incorporated on 22 September 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. TELECOM ALARMS LIMITED has been registered for 39 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth.

Company Number
02057030
Status
active
Type
ltd
Incorporated
22 September 1986
Age
39 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELECOM ALARMS LIMITED

TELECOM ALARMS LIMITED is an active company incorporated on 22 September 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. TELECOM ALARMS LIMITED was registered 39 years ago.(SIC: 80200)

Status

active

Active since 39 years ago

Company No

02057030

LTD Company

Age

39 Years

Incorporated 22 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

DYKECARE LIMITED
From: 22 September 1986To: 29 October 1986
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 29 May 2019To: 19 February 2025
19-21 Fowler Road Hainault Essex IG6 3UT
From: 21 September 2010To: 29 May 2019
Unit 6 Dovers Corner Industrial Estate Rainham Essex RM13 8QT
From: 22 September 1986To: 21 September 2010
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 28 Aug 2020

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 28 May 2019

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 28 Aug 2020

ASHLEY, Carole Leah

Resigned
639-643 Romford Road, LondonE12 5AD
Secretary
Appointed N/A
Resigned 09 Dec 2005

HUNTER, Clive Aleck Winser

Resigned
2 Bell Farm Green, BillericayCM12 9RW
Secretary
Appointed 09 Dec 2005
Resigned 02 Jan 2006

KAYE, Andrew Peter

Resigned
Flat 10, LondonNW3 4EJ
Secretary
Appointed 02 Jan 2006
Resigned 28 May 2019

ASHLEY, Carole Leah

Resigned
639-643 Romford Road, LondonE12 5AD
Born April 1939
Director
Appointed N/A
Resigned 09 Dec 2005

ASHLEY, David Gary

Resigned
639-643 Romford Road, LondonE12 5AD
Born February 1964
Director
Appointed N/A
Resigned 09 Dec 2005

ASHLEY, Harold

Resigned
639-643 Romford Road, LondonE12 5AD
Born February 1936
Director
Appointed N/A
Resigned 09 Dec 2005

BEART, Simon Delaval

Resigned
95 Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 28 May 2019
Resigned 28 Aug 2020

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

HAYES, Paul Thomas

Resigned
Millwell Crescent, ChigwellIG7 5HX
Born November 1954
Director
Appointed 31 Dec 2014
Resigned 28 May 2019

HUNTER, Clive Aleck Winser

Resigned
2 Bell Farm Green, BillericayCM12 9RW
Born January 1961
Director
Appointed 09 Dec 2005
Resigned 02 Jan 2006

QUINTON, Graham

Resigned
37 Mount Pleasant Road, ChigwellIG7 5EP
Born November 1967
Director
Appointed 09 Dec 2005
Resigned 01 Jan 2015

WEST, Richard Mark

Resigned
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023
Resigned 25 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2019

Mr Paul Thomas Hayes

Ceased
95 Aldwych, LondonWC2B 4JF
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 28 May 2019

Mrs Margaret Hayes

Ceased
95 Aldwych, LondonWC2B 4JF
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Memorandum Articles
1 July 2019
MAMA
Resolution
1 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288cChange of Particulars
Legacy
11 April 2003
288cChange of Particulars
Legacy
11 April 2003
288cChange of Particulars
Legacy
9 October 2002
287Change of Registered Office
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1991
AAAnnual Accounts
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
14 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
22 December 1986
287Change of Registered Office
Legacy
4 November 1986
288288
Certificate Change Of Name Company
29 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1986
287Change of Registered Office
Certificate Incorporation
22 September 1986
CERTINCCertificate of Incorporation