Background WavePink WaveYellow Wave

WORLD ONLINE TELECOM LIMITED (03539650)

WORLD ONLINE TELECOM LIMITED (03539650) is an active UK company. incorporated on 2 April 1998. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. WORLD ONLINE TELECOM LIMITED has been registered for 27 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
03539650
Status
active
Type
ltd
Incorporated
2 April 1998
Age
27 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD ONLINE TELECOM LIMITED

WORLD ONLINE TELECOM LIMITED is an active company incorporated on 2 April 1998 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. WORLD ONLINE TELECOM LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03539650

LTD Company

Age

27 Years

Incorporated 2 April 1998

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 1 December 2025 (4 months ago)
Period: 1 March 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

15 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

LOCALTEL LIMITED
From: 2 April 1998To: 20 April 2000
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 18 November 2009To: 1 April 2020
20 Broadwick Street London W1F 8HT
From: 2 April 1998To: 18 November 2009
Timeline

17 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Feb 18
Director Joined
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
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DAVIES, Henry Jonathan

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

KAZENEH, Shamim

Resigned
36 Dairyman Close, LondonNW2 1EP
Secretary
Appointed 03 Jul 2009
Resigned 11 Mar 2010

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 11 Mar 2010
Resigned 30 Apr 2011

MARSHALL, Scott Bradley

Resigned
11 Narbonne Avenue, LondonSW4 9JR
Secretary
Appointed 05 Jul 2001
Resigned 03 Jul 2009

MARTIN, Derick Charles

Resigned
Wallace House Kings Gate, WokingGU22 8PB
Secretary
Appointed 02 Apr 1998
Resigned 05 Jul 2001

MORRIS, Tim

Resigned
Wey Road, WeybridgeKT13 8HN
Secretary
Appointed 11 Mar 2010
Resigned 04 Jun 2010

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 30 Apr 2011
Resigned 19 Dec 2024

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 02 Apr 1998
Resigned 02 Apr 1998

ALEXANDER, Laurence

Resigned
33 Meadway Crescent, HoveBN3 7NJ
Born March 1965
Director
Appointed 10 Mar 2000
Resigned 05 Jul 2001

CELLINI, Sergio

Resigned
Flat 2, LondonW1X 7HB
Born December 1955
Director
Appointed 05 Jul 2001
Resigned 19 May 2004

DONALDSON, Andrew

Resigned
35 Elliotts Way, ReadingRG4 8BW
Born February 1969
Director
Appointed 10 Mar 2000
Resigned 20 Apr 2001

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

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 27 Feb 2018
Resigned 31 Aug 2024

HILL, Michael John

Resigned
Carsaig, KingswoodKT20 6HU
Born April 1966
Director
Appointed 05 Jul 2001
Resigned 03 Jul 2009

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 03 Jul 2009
Resigned 27 Feb 2018

NARRACOTT, Simon Charles

Resigned
10 Orts Road, ReadingRG1 3JN
Born August 1964
Director
Appointed 01 Jul 1999
Resigned 05 Jul 2001

PRESTON, Simon

Resigned
1 Abbots Barn, NorthwichCW8 2BA
Born January 1960
Director
Appointed 10 Mar 2000
Resigned 05 Jul 2001

STOKES, Jeremy

Resigned
Chipstead, ChurtGU10 2PD
Born August 1961
Director
Appointed 02 Apr 1998
Resigned 05 Jul 2001

THACKRAY, Jonathan Giles, Mr

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

THOMAS, James

Resigned
Evesham Street, LondonW11 4AR
Born January 1969
Director
Appointed 18 Jan 2010
Resigned 04 Jun 2010

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 02 Apr 1998
Resigned 02 Apr 1998

Persons with significant control

1

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

142

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
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
13 April 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
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 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
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
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
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
22 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
3 November 2006
244244
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Legacy
28 October 2002
244244
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
244244
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288cChange of Particulars
Legacy
28 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
353a353a
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
14 March 2000
AUDAUD
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Legacy
10 March 2000
88(2)R88(2)R
Legacy
4 March 2000
123Notice of Increase in Nominal Capital
Resolution
4 March 2000
RESOLUTIONSResolutions
Resolution
4 March 2000
RESOLUTIONSResolutions
Resolution
4 March 2000
RESOLUTIONSResolutions
Resolution
4 March 2000
RESOLUTIONSResolutions
Resolution
4 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363aAnnual Return
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
88(2)R88(2)R
Legacy
12 November 1998
123Notice of Increase in Nominal Capital
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
3 August 1998
395Particulars of Mortgage or Charge
Incorporation Company
2 April 1998
NEWINCIncorporation