Background WavePink WaveYellow Wave

TELFORD INTERNATIONAL CENTRE LIMITED (02072781)

TELFORD INTERNATIONAL CENTRE LIMITED (02072781) is an active UK company. incorporated on 11 November 1986. with registered office in Telford. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. TELFORD INTERNATIONAL CENTRE LIMITED has been registered for 39 years. Current directors include AUSTIN, Diane, GODFREY, Rosalind Kate, GRAY, Thomas Edward and 3 others.

Company Number
02072781
Status
active
Type
ltd
Incorporated
11 November 1986
Age
39 years
Address
Tic, Telford, TF3 4JH
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
AUSTIN, Diane, GODFREY, Rosalind Kate, GRAY, Thomas Edward, GRIFFIN, Alison Jane, LLOYD, Mark William, RAE, Duncan William
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD INTERNATIONAL CENTRE LIMITED

TELFORD INTERNATIONAL CENTRE LIMITED is an active company incorporated on 11 November 1986 with the registered office located in Telford. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. TELFORD INTERNATIONAL CENTRE LIMITED was registered 39 years ago.(SIC: 68202)

Status

active

Active since 39 years ago

Company No

02072781

LTD Company

Age

39 Years

Incorporated 11 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

TELFORD EXHIBITION CENTRE LIMITED
From: 12 December 1986To: 1 April 1997
CURVETTE LIMITED
From: 11 November 1986To: 12 December 1986
Contact
Address

Tic International Way Telford, TF3 4JH,

Previous Addresses

Tic International Way Telford Shropshire TF3 4JH England
From: 27 February 2020To: 27 February 2020
St Quentin Gate Telford Shropshire TF3 4JH
From: 2 November 2010To: 27 February 2020
St Quentin Gate Telford Shropshire TF3 4EH
From: 11 November 1986To: 2 November 2010
Timeline

20 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Funding Round
Oct 09
Share Issue
Oct 09
Director Joined
Jan 10
Funding Round
Mar 10
Director Joined
Nov 10
Funding Round
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
Jan 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Loan Cleared
Mar 23
Director Joined
Mar 25
Director Left
Jun 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

LLOYD, Mark William

Active
International Way, TelfordTF3 4JH
Secretary
Appointed 01 Apr 2007

AUSTIN, Diane

Active
International Way, TelfordTF3 4JH
Born January 1959
Director
Appointed 01 Apr 2004

GODFREY, Rosalind Kate

Active
International Way, TelfordTF3 4JH
Born May 1975
Director
Appointed 31 Mar 2025

GRAY, Thomas Edward

Active
International Way, TelfordTF3 4JH
Born July 1975
Director
Appointed 01 Jan 2001

GRIFFIN, Alison Jane

Active
International Way, TelfordTF3 4JH
Born April 1972
Director
Appointed 01 May 2012

LLOYD, Mark William

Active
International Way, TelfordTF3 4JH
Born January 1959
Director
Appointed 01 Apr 1993

RAE, Duncan William

Active
International Way, TelfordTF3 4JH
Born January 1970
Director
Appointed 24 Jan 2013

GRAY, Maureen Jennifer

Resigned
The Lower Hall, ShifnalTF11 9DN
Secretary
Appointed N/A
Resigned 01 Apr 2007

BLACKLEY, Stuart

Resigned
35 Lovatt Street, StaffordST16 3DB
Born July 1956
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2005

CHERRY, Pauline

Resigned
Little Springs Cottage, KenleySY5 6PA
Born April 1955
Director
Appointed 01 Apr 1993
Resigned 01 Aug 2001

FLEMING, Dominic Michael

Resigned
St Quentin Gate, TelfordTF3 4JH
Born October 1971
Director
Appointed 01 Apr 2010
Resigned 06 Jan 2012

FORD, James Guy

Resigned
Ivy Cottage, Market DraytonTF9 3RX
Born October 1961
Director
Appointed 02 Jun 1993
Resigned 19 Jul 1996

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed N/A
Resigned 28 Mar 2008

GREETHAM, Keith Paul

Resigned
International Way, TelfordTF3 4JH
Born November 1949
Director
Appointed 01 Sept 2004
Resigned 09 Jun 2021

LAMBERT, Matthew James

Resigned
3, Washbrook Road, BridgnorthWV15 6BH
Born July 1970
Director
Appointed 01 Apr 2004
Resigned 01 May 2006

NEVIN, Jamie

Resigned
St Quentin Gate, TelfordTF3 4JH
Born November 1973
Director
Appointed 01 Jan 2010
Resigned 17 Mar 2011

ORMROD, Shaw Allen

Resigned
2 Abbotts Way, BridgnorthWV16 4JZ
Born February 1965
Director
Appointed 01 Apr 2000
Resigned 09 Apr 2005

SALT, Gerald Alan

Resigned
International Way, TelfordTF3 4JH
Born October 1951
Director
Appointed 01 Apr 1999
Resigned 30 Apr 2025

SIMMONS, Steven Alan

Resigned
29 Belfry Road, Droitwich SpaWR9 7QX
Born January 1973
Director
Appointed 01 Jun 2006
Resigned 15 Jan 2007

WALKER, Rebecca

Resigned
The Old Rectory, ShifnalTF11 9DQ
Born December 1967
Director
Appointed 07 Apr 1997
Resigned 01 May 2006

WATSON, Catherine Bridget

Resigned
International Way, TelfordTF3 4JH
Born December 1967
Director
Appointed 11 Apr 2011
Resigned 22 Oct 2020

Persons with significant control

1

St. Quentin Gate, TelfordTF3 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Medium
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 September 2021
AAMDAAMD
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Medium
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Medium
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
2 February 2011
MG01MG01
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Capital Allotment Shares
24 October 2009
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
24 October 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
9 January 2009
288cChange of Particulars
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
5 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 May 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Medium
6 February 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
287Change of Registered Office
Legacy
30 August 2005
363aAnnual Return
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Accounts With Accounts Type Medium
21 January 2005
AAAnnual Accounts
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
88(3)88(3)
Legacy
26 April 2004
88(2)R88(2)R
Legacy
26 April 2004
123Notice of Increase in Nominal Capital
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Medium
8 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
287Change of Registered Office
Accounts With Accounts Type Medium
25 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
18 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
16 October 1992
363aAnnual Return
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
20 June 1990
287Change of Registered Office
Legacy
9 May 1990
363363
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
28 February 1990
88(2)R88(2)R
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
4 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
12 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1986
288288
Legacy
4 December 1986
287Change of Registered Office
Incorporation Company
11 November 1986
NEWINCIncorporation
Certificate Incorporation
11 November 1986
CERTINCCertificate of Incorporation