Background WavePink WaveYellow Wave

UKRF TELECOMS LIMITED (03677220)

UKRF TELECOMS LIMITED (03677220) is an active UK company. incorporated on 2 December 1998. with registered office in Guildford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UKRF TELECOMS LIMITED has been registered for 27 years. Current directors include BARNETT, Neil.

Company Number
03677220
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
8 The Ridgeway, Guildford, GU1 2DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNETT, Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKRF TELECOMS LIMITED

UKRF TELECOMS LIMITED is an active company incorporated on 2 December 1998 with the registered office located in Guildford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UKRF TELECOMS LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03677220

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

INNOVATE ACCOUNTING & FD LTD
From: 14 June 2021To: 28 February 2022
INNOVATEFD LTD
From: 25 January 2021To: 14 June 2021
UK RF LIMITED
From: 2 December 1998To: 25 January 2021
Contact
Address

8 The Ridgeway Guildford, GU1 2DG,

Previous Addresses

Surrey Technology Centre Occam Road Guildford Surrey GU2 7YG England
From: 11 March 2016To: 5 June 2020
Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 18 November 2013To: 11 March 2016
1 High Street Knaphill Woking Surrey GU21 2PG
From: 2 December 1998To: 18 November 2013
Timeline

18 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jan 12
Director Left
Sept 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 20
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BARNETT, Neil

Active
Causewayhead, PenzanceTR18 2SP
Born October 1966
Director
Appointed 01 Jan 2020

BARNETT, Deborah

Resigned
High Street, WokingGU21 2PG
Secretary
Appointed 01 Jan 2000
Resigned 15 Dec 2009

BARNETT, Jonathan Peter

Resigned
3 Hatters Court, LondonSE1 1EB
Secretary
Appointed 02 Dec 1998
Resigned 01 Jan 2000

BARNETT, Deborah Ann

Resigned
30 St Johns Road, WokingGU21 7SA
Born November 1970
Director
Appointed 01 Jan 2000
Resigned 30 Nov 2015

BARNETT, Neil

Resigned
Occam Road, GuildfordGU2 7YG
Born October 1966
Director
Appointed 01 Apr 2017
Resigned 01 Jan 2018

BARNETT, Neil

Resigned
30 St Johns Road, WokingGU21 7SA
Born October 1966
Director
Appointed 01 Mar 2013
Resigned 30 Nov 2015

BARNETT, Neil James

Resigned
Hill View Anchor Hill, WokingGU21 2HW
Born October 1966
Director
Appointed 02 Dec 1998
Resigned 01 Jan 2000

BOWES, Nigel

Resigned
High Street, WokingGU21 2PG
Born July 1957
Director
Appointed 01 Jan 2012
Resigned 12 Jul 2012

FROST, Peter

Resigned
High Street, WokingGU21 2PG
Born May 1947
Director
Appointed 01 Jan 2000
Resigned 15 Oct 2012

GREEN, Anthony

Resigned
16 Totternhoe Road, DunstableLU6 2AG
Born January 1955
Director
Appointed 01 Jan 2000
Resigned 30 Nov 2008

WHEATLEY, Alan

Resigned
Sea View Way, BrightonBN2 6NX
Born January 1969
Director
Appointed 01 Jan 2018
Resigned 12 Apr 2021

WHEATLEY, Alan

Resigned
30 St Johns Road, WokingGU21 7SA
Born January 1969
Director
Appointed 30 Nov 2015
Resigned 02 Apr 2017

WHEATLEY, Alan

Resigned
41st Floor Emirates Towers, Dubai
Born January 1969
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Barnett

Active
Causewayhead, PenzanceTR18 2SP
Born October 1966

Nature of Control

Significant influence or control
Notified 12 Apr 2021

Mr Alan Wheatley

Ceased
The Ridgeway, GuildfordGU1 2DG
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
25 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
10 October 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
28 March 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Capital Cancellation Shares
14 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2012
SH03Return of Purchase of Own Shares
Legacy
24 October 2012
SH20SH20
Legacy
24 October 2012
CAP-SSCAP-SS
Resolution
5 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
18 March 2009
169169
Resolution
11 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Legacy
1 April 2004
363aAnnual Return
Accounts With Accounts Type Small
12 March 2004
AAAnnual Accounts
Legacy
31 December 2003
363aAnnual Return
Legacy
27 November 2003
288cChange of Particulars
Legacy
20 November 2003
288cChange of Particulars
Legacy
5 November 2003
363aAnnual Return
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Legacy
9 January 2002
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363aAnnual Return
Legacy
25 September 2001
88(2)R88(2)R
Legacy
20 September 2001
123Notice of Increase in Nominal Capital
Resolution
20 September 2001
RESOLUTIONSResolutions
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
122122
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288cChange of Particulars
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
287Change of Registered Office
Legacy
30 January 2000
363sAnnual Return (shuttle)
Incorporation Company
2 December 1998
NEWINCIncorporation