Background WavePink WaveYellow Wave

M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED (03198823)

M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED (03198823) is an active UK company. incorporated on 15 May 1996. with registered office in Stevenage. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED has been registered for 29 years.

Company Number
03198823
Status
active
Type
ltd
Incorporated
15 May 1996
Age
29 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED

M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED is an active company incorporated on 15 May 1996 with the registered office located in Stevenage. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED was registered 29 years ago.(SIC: 61100, 61200)

Status

active

Active since 29 years ago

Company No

03198823

LTD Company

Age

29 Years

Incorporated 15 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

MAGDALENE LIMITED
From: 3 April 2006To: 1 April 2025
MAGDALENE TELECOM LIMITED
From: 8 April 1999To: 3 April 2006
MAGDALENE TECHNOLOGY LIMITED
From: 15 May 1996To: 8 April 1999
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

, Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire, PE27 5JL
From: 15 May 1996To: 2 October 2017
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Loan Secured
Aug 14
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Director Joined
Apr 19
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Loan Cleared
Nov 23
Loan Secured
Mar 24
Director Joined
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Statement Of Companys Objects
19 February 2020
CC04CC04
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2017
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Resolution
13 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
16 October 2017
PSC04Change of PSC Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2017
AR01AR01
Legacy
9 October 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
9 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 October 2017
RP04AR01RP04AR01
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 October 2017
SH10Notice of Particulars of Variation
Auditors Resignation Company
3 October 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Legacy
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Memorandum Articles
6 May 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
155(6)a155(6)a
Auditors Resignation Company
10 July 2005
AUDAUD
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
9 June 2005
88(2)R88(2)R
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
18 October 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
31 October 2003
AAAnnual Accounts
Legacy
21 May 2003
288cChange of Particulars
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
88(2)R88(2)R
Legacy
1 March 2003
88(2)R88(2)R
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 November 2002
AAAnnual Accounts
Legacy
5 September 2002
123Notice of Increase in Nominal Capital
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
4 September 1996
225(1)225(1)
Legacy
18 June 1996
88(2)R88(2)R
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
23 May 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Incorporation Company
15 May 1996
NEWINCIncorporation