Background WavePink WaveYellow Wave

THE TELEPHONE PREFERENCE SERVICE LIMITED (03729928)

THE TELEPHONE PREFERENCE SERVICE LIMITED (03729928) is an active UK company. incorporated on 10 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. THE TELEPHONE PREFERENCE SERVICE LIMITED has been registered for 27 years. Current directors include DE SOUZA, Michelle Mary, LEE, Elaine, LORDAN, Michael Francis and 1 others.

Company Number
03729928
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
1st Floor Rapier House, London, WC1N 3LJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DE SOUZA, Michelle Mary, LEE, Elaine, LORDAN, Michael Francis, ROACH, Russell
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TELEPHONE PREFERENCE SERVICE LIMITED

THE TELEPHONE PREFERENCE SERVICE LIMITED is an active company incorporated on 10 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. THE TELEPHONE PREFERENCE SERVICE LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03729928

LTD Company

Age

27 Years

Incorporated 10 March 1999

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

RESETBURST LIMITED
From: 10 March 1999To: 26 April 1999
Contact
Address

1st Floor Rapier House 40-46 Lamb’S Conduit Street London, WC1N 3LJ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 9 January 2023To: 22 May 2024
70 Margaret Street London W1W 8SS
From: 10 March 1999To: 9 January 2023
Timeline

18 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 12
Director Left
Mar 13
Director Left
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Loan Secured
Jun 21
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Dec 25
Loan Cleared
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

DE SOUZA, Michelle Mary

Active
Rapier House, LondonWC1N 3LJ
Born September 1963
Director
Appointed 26 Jun 2014

LEE, Elaine

Active
Wingate Square, LondonSW4 0AF
Born September 1970
Director
Appointed 23 Sept 2015

LORDAN, Michael Francis

Active
Rapier House, LondonWC1N 3LJ
Born March 1946
Director
Appointed 19 Dec 2019

ROACH, Russell

Active
24 The Concourse, LondonN9 0TQ
Born April 1980
Director
Appointed 17 Jun 2025

FRICKER, Colin Frank

Resigned
34 Hill Rise, RickmansworthWD3 2NZ
Secretary
Appointed 06 Apr 1999
Resigned 01 Jun 1999

GOULDING, Kenneth Edward

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 19 Dec 2019
Resigned 06 May 2021

HUEY, Peter Douglas

Resigned
Flat 5 46 Sunderland Road, LondonSE23 2QA
Secretary
Appointed 01 Jun 1999
Resigned 06 Oct 2000

KELLY, Tessa Leueen Anne

Resigned
18a Laurel Road, LondonSW20 0PR
Secretary
Appointed 14 Feb 2002
Resigned 31 Mar 2006

MILLIGAN, James Graham

Resigned
70 Margaret StreetW1W 8SS
Secretary
Appointed 31 Mar 2006
Resigned 01 Jan 2020

SANGSTER, Jodie

Resigned
111 Francis Road, LondonE10 6PL
Secretary
Appointed 07 Oct 2000
Resigned 14 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 06 Apr 1999

CARDER, Esther Marie

Resigned
Rapier House, LondonWC1N 3LJ
Born February 1974
Director
Appointed 17 Jun 2025
Resigned 10 Dec 2025

CORDRAY, Kevin Stuart

Resigned
33 Great William Street, Stratford Upon AvonCV37 6RZ
Born February 1957
Director
Appointed 07 Sept 2004
Resigned 19 Dec 2019

FRICKER, Colin Frank

Resigned
34 Hill Rise, RickmansworthWD3 2NZ
Born April 1936
Director
Appointed 06 Apr 1999
Resigned 23 May 2000

GREEN, Malcolm Laurence

Resigned
Longmead Cottages, WinchesterSO21 3RN
Born August 1960
Director
Appointed 11 Jun 2009
Resigned 26 Mar 2014

JERMAIN, Ann Leila

Resigned
Holly Heights, HaslemereGU27 1HE
Born May 1954
Director
Appointed 27 Feb 2001
Resigned 11 Mar 2003

KELLY, James Dennis

Resigned
Anchor House, HitchinSG4 7BU
Born June 1961
Director
Appointed 09 Dec 2003
Resigned 05 May 2009

KELLY, Tessa Leueen Anne

Resigned
18a Laurel Road, LondonSW20 0PR
Born December 1953
Director
Appointed 14 Aug 2000
Resigned 31 Mar 2006

LLOYD, Colin Thomas

Resigned
Fawke Common, SevenoaksTN15 0JX
Born March 1942
Director
Appointed 06 Apr 1999
Resigned 19 Dec 2019

MANDA, Zina Lillian

Resigned
26 Greenhill Road, LondonNW10 8UE
Born June 1963
Director
Appointed 06 Sept 2005
Resigned 31 Jan 2012

MCDERMOTT, Darren

Resigned
61a Providence Square, LondonSE1 2EB
Born December 1965
Director
Appointed 11 Mar 2003
Resigned 19 May 2004

MCNALLY, Brian Lawrence

Resigned
The Oaks, NorwichNR10 3BZ
Born June 1947
Director
Appointed 27 Nov 2001
Resigned 29 Apr 2007

MERRON, Amanda

Resigned
Blenkarne Road, LondonSW11 6HZ
Born February 1963
Director
Appointed 14 Sept 2006
Resigned 17 Jun 2025

SHIELDS, Martin

Resigned
22 Oldborough Drive, WarwickCV35 2EG
Born November 1945
Director
Appointed 27 Sept 1999
Resigned 16 Aug 2004

THOMPSON, Roy Bryan

Resigned
Church Road, WoodbridgeIP13 7QB
Born July 1953
Director
Appointed 06 Sept 2007
Resigned 30 Apr 2012

TROUGHTON, Martin

Resigned
Church Road, BeytonIP30 9AL
Born October 1966
Director
Appointed 04 Mar 2008
Resigned 26 Sept 2019

WATSON, Christopher Ian

Resigned
The Barn House Darrow Green Road, HarlestonIP20 0AY
Born July 1951
Director
Appointed 12 Aug 2000
Resigned 08 Jan 2007

WHYTE, Joanne Margaret

Resigned
110 Grandison Road, LondonSW11 6LN
Born February 1966
Director
Appointed 06 Apr 1999
Resigned 01 May 2001

WILLOTT, Robert Graham

Resigned
High Street, Moreton In MarshGL56 9RX
Born March 1942
Director
Appointed 01 Jun 1999
Resigned 13 Jul 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Mar 1999
Resigned 06 Apr 1999

Persons with significant control

1

40-46 Lamb's Conduit Street, LondonWC1N 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
24 July 2002
287Change of Registered Office
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Auditors Resignation Company
27 July 2001
AUDAUD
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Legacy
23 July 1999
88(2)R88(2)R
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
23 July 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
225Change of Accounting Reference Date
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Incorporation Company
10 March 1999
NEWINCIncorporation