Background WavePink WaveYellow Wave

M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED (03651880)

M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED (03651880) is an active UK company. incorporated on 19 October 1998. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED has been registered for 27 years. Current directors include CASEY, Bryan, FINDLAY, Andrew Robert, FULLER, Kirsty Marie and 5 others.

Company Number
03651880
Status
active
Type
ltd
Incorporated
19 October 1998
Age
27 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CASEY, Bryan, FINDLAY, Andrew Robert, FULLER, Kirsty Marie, KEEN, Christian, LOOSVELD, Alain Hubertus Philomena, TURNER, Mark Anthony, WHYTE, Donald William, YARR, Jonathan
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED

M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED is an active company incorporated on 19 October 1998 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED was registered 27 years ago.(SIC: 71129)

Status

active

Active since 27 years ago

Company No

03651880

LTD Company

Age

27 Years

Incorporated 19 October 1998

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 21 August 2025 (7 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

WALDON TELECOM LIMITED
From: 16 October 2000To: 1 April 2025
WALDON DEVELOPMENTS LIMITED
From: 19 October 1998To: 16 October 2000
Contact
Address

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

Previous Addresses

Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA
From: 19 October 1998To: 19 July 2021
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 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
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

CASEY, Bryan

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1973
Director
Appointed 15 Jul 2021

FINDLAY, Andrew Robert

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 15 Jul 2021

FULLER, Kirsty Marie

Active
Gunnels Wood Road, StevenageSG1 2ST
Born September 1982
Director
Appointed 15 Sept 2022

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

LOOSVELD, Alain Hubertus Philomena

Active
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Jul 2021

TURNER, Mark Anthony

Active
Gunnels Wood Road, StevenageSG1 2ST
Born August 1971
Director
Appointed 15 Jul 2021

WHYTE, Donald William

Active
Gunnels Wood Road, StevenageSG1 2ST
Born November 1972
Director
Appointed 24 Nov 2025

YARR, Jonathan

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1980
Director
Appointed 26 Jun 2023

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 19 Oct 1998
Resigned 19 Oct 1998

CLARY, Thomas William

Resigned
Phoenix House, West ByfleetKT14 6RA
Secretary
Appointed 19 Oct 1998
Resigned 15 Jul 2021

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Jul 2021
Resigned 15 Sept 2022

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 15 Jul 2021
Resigned 01 Jan 2023

CLARY, Thomas William

Resigned
Pyrford Road, West ByfleetKT14 6RA
Born June 1973
Director
Appointed 19 Oct 1998
Resigned 15 Jul 2021

COLLETT, Gregory Foster

Resigned
Pyrford Road, West ByfleetKT14 6RA
Born February 1971
Director
Appointed 19 Oct 1998
Resigned 15 Jul 2021

COONER, Ranjit Singh

Resigned
Pyrford Road, West ByfleetKT14 6RA
Born November 1971
Director
Appointed 15 Mar 2002
Resigned 15 Jul 2021

JAMES, Phillip John

Resigned
Grange Place, Walton-On-ThamesKT12 1HA
Born April 1971
Director
Appointed 19 Oct 1998
Resigned 15 Sept 2022

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 19 Oct 1998
Resigned 19 Oct 1998

WATTS, Alastair Edwin

Resigned
Phoenix House, West ByfleetKT14 6RA
Born January 1965
Director
Appointed 14 Sept 1999
Resigned 15 Jul 2021

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 15 Jul 2021
Resigned 28 Feb 2023

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination 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
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Resolution
17 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2021
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
22 October 2018
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
9 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Move Registers To Registered Office Company
29 October 2009
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Legacy
22 October 2008
190190
Legacy
3 September 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
25 October 2007
190190
Legacy
8 October 2007
353a353a
Legacy
21 March 2007
287Change of Registered Office
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
287Change of Registered Office
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288cChange of Particulars
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2002
287Change of Registered Office
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
123Notice of Increase in Nominal Capital
Legacy
16 September 1999
288aAppointment of Director or Secretary
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
88(2)R88(2)R
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
287Change of Registered Office
Incorporation Company
19 October 1998
NEWINCIncorporation