Background WavePink WaveYellow Wave

TELEKOM ASSIST LIMITED (03634210)

TELEKOM ASSIST LIMITED (03634210) is an active UK company. incorporated on 17 September 1998. with registered office in Chatham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 1 other business activities. TELEKOM ASSIST LIMITED has been registered for 27 years. Current directors include RATCLIFFE, Martin Alan.

Company Number
03634210
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
G15 Maidstone Road, Chatham, ME5 9FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
RATCLIFFE, Martin Alan
SIC Codes
47410, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEKOM ASSIST LIMITED

TELEKOM ASSIST LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Chatham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 1 other business activity. TELEKOM ASSIST LIMITED was registered 27 years ago.(SIC: 47410, 95110)

Status

active

Active since 27 years ago

Company No

03634210

LTD Company

Age

27 Years

Incorporated 17 September 1998

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 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

G15 Maidstone Road Chatham, ME5 9FD,

Previous Addresses

Empire House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN
From: 17 September 1998To: 3 July 2012
Timeline

2 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
New Owner
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RATCLIFFE, Martin Alan

Active
Herbert Road, GillinghamME8 9BY
Born September 1959
Director
Appointed 30 Jun 2008

BOWDEN, John Robert

Resigned
Pixie Cottage Stonewall Park Road, Tunbridge WellsTN3 0HN
Secretary
Appointed 28 May 2001
Resigned 12 Mar 2009

WRIGHT, Andrew Clarkson

Resigned
34 Gloucester Circus, LondonSE10 8RY
Secretary
Appointed 17 Sept 1998
Resigned 28 May 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 17 Sept 1998

ECOFFEY, Kathleen

Resigned
P O Box 4766, San Mateo
Born June 1965
Director
Appointed 17 Sept 1998
Resigned 01 Jul 1999

PEDROTTI, Francesco

Resigned
Via Xxv Aprile 3, Burago Di Molgora
Born June 1963
Director
Appointed 01 Apr 2000
Resigned 28 May 2001

RATCLIFFE, Martin Alan

Resigned
Herbert Road, GillinghamME8 9BY
Born September 1959
Director
Appointed 16 Sept 2005
Resigned 07 Apr 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Sept 1998
Resigned 17 Sept 1998

PACIFIC RIM VENTURES INC

Resigned
PO BOX 107 Oceanic House, Grand Turk
Corporate director
Appointed 01 Jul 1999
Resigned 01 Jun 2000

TELEKOM ASSIST EUROPE SPA

Resigned
Via Xxv Aprile 3, Burago Di Molgora (Mi)
Corporate director
Appointed 28 May 2001
Resigned 08 Apr 2009

Persons with significant control

2

Mr Martin Alan Ratcliffe

Active
Maidstone Road, ChathamME5 9FD
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Apr 2016

Mrs Susan Ratcliffe

Active
Herbert Road, GillinghamME8 9BY
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
10 July 2000
287Change of Registered Office
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
123Notice of Increase in Nominal Capital
Legacy
2 June 2000
88(2)R88(2)R
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
225Change of Accounting Reference Date
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
363aAnnual Return
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
287Change of Registered Office
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Incorporation Company
17 September 1998
NEWINCIncorporation