Background WavePink WaveYellow Wave

CORE TELECOMMUNICATIONS LIMITED (03274623)

CORE TELECOMMUNICATIONS LIMITED (03274623) is an active UK company. incorporated on 6 November 1996. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CORE TELECOMMUNICATIONS LIMITED has been registered for 29 years. Current directors include DAVIES, Henry, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
03274623
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE TELECOMMUNICATIONS LIMITED

CORE TELECOMMUNICATIONS LIMITED is an active company incorporated on 6 November 1996 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CORE TELECOMMUNICATIONS LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03274623

LTD Company

Age

29 Years

Incorporated 6 November 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

AARCO 146 LIMITED
From: 6 November 1996To: 26 November 1997
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 25 November 2010To: 1 April 2020
Stanford House Garrett Field Birchwood Warrington WA3 7BH
From: 6 November 1996To: 25 November 2010
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Capital Update
Feb 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

DAVIES, Henry

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

BLUMENTHAL, William Michael

Resigned
18 Arlington Road, CheadleSK8 1LW
Secretary
Appointed 06 Feb 1998
Resigned 28 Apr 2006

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 20 Nov 2009
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 09 Dec 2002
Resigned 19 Dec 2024

THOMAS, Dewi Eifion

Resigned
Ty'N Y Coed, RuthinLL15 1TY
Secretary
Appointed 11 Jul 1997
Resigned 06 Feb 1998

AARCO SERVICES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee secretary
Appointed 06 Nov 1996
Resigned 11 Jul 1997

BILLINGHAM, Paul

Resigned
28 Browning Drive, WarringtonWA2 8XL
Born February 1970
Director
Appointed 25 Oct 2004
Resigned 11 Apr 2008

CHISNALL, Graham Thomas

Resigned
Birch Tree House, CulchethWA3 5AN
Born December 1954
Director
Appointed 28 Jul 1997
Resigned 08 Feb 2010

COCKER, Frank

Resigned
Acton House, Newcastle Under LymeST5 4EQ
Born March 1955
Director
Appointed 14 Jul 1997
Resigned 02 May 2005

DAWES, Martin Richard

Resigned
Shawcroft Farm, CreweCW4 8DD
Born October 1943
Director
Appointed 09 Aug 1999
Resigned 06 Nov 2002

DAWES, Martin Richard

Resigned
Shawcroft Farm, CreweCW4 8DD
Born October 1943
Director
Appointed 16 Jul 1997
Resigned 31 Jul 1997

DUNSTONE, Charles William, Sir

Resigned
1 Portal Way, LondonW3 6RS
Born November 1964
Director
Appointed 06 Nov 2002
Resigned 20 Nov 2009

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GARDNER, Sean Neil

Resigned
Chapel Barn Chapel Lane, ChesterCH3 8BF
Born January 1966
Director
Appointed 31 Jul 1997
Resigned 19 Jul 1999

GOLDIE, David

Resigned
7 Faircross Way, St. AlbansAL1 4RT
Born August 1963
Director
Appointed 09 Aug 1999
Resigned 25 Oct 2004

GOLDIE, David

Resigned
7 Faircross Way, St. AlbansAL1 4RT
Born August 1963
Director
Appointed 16 Jul 1997
Resigned 15 Mar 1999

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2024

HOLLISTER, Mark

Resigned
Springfield House, WallingfordOX10 9EW
Born February 1962
Director
Appointed 25 Oct 2004
Resigned 28 Feb 2008

MAKIN, Stephen

Resigned
Evesham Street, LondonW11 4AR
Born September 1969
Director
Appointed 26 Jul 2013
Resigned 13 Nov 2014

MCARTHUR, Neil

Resigned
Rose Cottage Dam Head Lane, WarringtonWA3 6LF
Born December 1955
Director
Appointed 14 Jul 1997
Resigned 25 Oct 2004

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 12 Sept 2008
Resigned 27 Feb 2018

MORRIS, Timothy Simon

Resigned
17 Harlech Drive, PinnerHA5 1JT
Born September 1964
Director
Appointed 06 Nov 2002
Resigned 09 Dec 2002

REA, Mark

Resigned
40 Broad Walk, WilmslowSK9 5PL
Born December 1953
Director
Appointed 11 Jul 1997
Resigned 06 Nov 2002

STIRLING, Amy

Resigned
19 Bisham Gardens, LondonN6 6DJ
Born August 1969
Director
Appointed 09 Dec 2002
Resigned 26 Jul 2013

TAYLOR, Roger William

Resigned
Appletrees, BeaconsfieldHP9 1HP
Born November 1964
Director
Appointed 06 Nov 2002
Resigned 31 Jul 2009

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

THOMAS, James

Resigned
Stanford House, WarringtonWA3 7BH
Born January 1969
Director
Appointed 08 Feb 2010
Resigned 02 Jul 2010

TORRENS, Iain William

Resigned
Evesham Street, LondonW11 4AR
Born August 1968
Director
Appointed 05 Jan 2015
Resigned 31 Aug 2017

WAINE, David Geoffrey

Resigned
7 Egerton Park, ManchesterM28 2TR
Born August 1959
Director
Appointed 14 Jul 1997
Resigned 28 Jul 1997

AARCO NOMINEES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee director
Appointed 06 Nov 1996
Resigned 11 Jul 1997

Persons with significant control

1

Talktalk Corporate Limited

Active
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Legacy
15 February 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2010
SH19Statement of Capital
Legacy
15 February 2010
CAP-SSCAP-SS
Resolution
15 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288cChange of Particulars
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Miscellaneous
30 May 2002
MISCMISC
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
8 January 2002
288cChange of Particulars
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
28 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 March 2000
287Change of Registered Office
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
225Change of Accounting Reference Date
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
287Change of Registered Office
Legacy
3 August 1997
88(2)R88(2)R
Legacy
3 August 1997
123Notice of Increase in Nominal Capital
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Incorporation Company
6 November 1996
NEWINCIncorporation