Background WavePink WaveYellow Wave

MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED (03655811)

MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED (03655811) is an active UK company. incorporated on 20 October 1998. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED has been registered for 27 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
03655811
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED

MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED is an active company incorporated on 20 October 1998 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03655811

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 July 2023 - 30 November 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

14 Edward Street Birmingham West Midlands B1 2RX
From: 19 June 2014To: 24 April 2024
St Georges Court 255 Hospital Street Birmingham B19 2YF
From: 20 October 1998To: 19 June 2014
Timeline

21 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
May 13
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Nov 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 10 Apr 2024

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

HADLEY, Maxine

Resigned
30 Valentine Road, OldburyB68 9AL
Secretary
Appointed 20 Dec 2001
Resigned 09 Oct 2019

MARK, Simon Francis

Resigned
25 Bryony Road, BirminghamB29 4BY
Secretary
Appointed 20 Oct 1998
Resigned 20 Dec 2001

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 20 Oct 1998
Resigned 20 Oct 1998

DRAPER, Anthony

Resigned
Delabole, Sutton ColdfieldB74 3DQ
Born January 1953
Director
Appointed 20 Oct 1998
Resigned 11 Nov 2019

FLETCHER, Leon

Resigned
BirminghamB1 2RX
Born March 1962
Director
Appointed 01 Jul 2004
Resigned 10 Apr 2024

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 10 Apr 2024
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 10 Apr 2024
Resigned 28 Jun 2024

MARK, Simon Francis

Resigned
25 Bryony Road, BirminghamB29 4BY
Born March 1958
Director
Appointed 20 Oct 1998
Resigned 20 Dec 2001

PICKFORD, Susan Doreen

Resigned
BirminghamB1 2RX
Born June 1966
Director
Appointed 19 Nov 2019
Resigned 10 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024
Edward Street, BirminghamB1 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 10 Apr 2024

Mr Anthony Draper

Ceased
BirminghamB1 2RX
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Sept 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Resolution
15 May 2024
RESOLUTIONSResolutions
Memorandum Articles
15 May 2024
MAMA
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288cChange of Particulars
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Legacy
30 October 1998
88(2)R88(2)R
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Incorporation Company
20 October 1998
NEWINCIncorporation