Background WavePink WaveYellow Wave

UNITEL NETWORK SERVICES LIMITED (03750542)

UNITEL NETWORK SERVICES LIMITED (03750542) is an active UK company. incorporated on 12 April 1999. with registered office in Birkenhead. The company operates in the Information and Communication sector, engaged in other telecommunications activities. UNITEL NETWORK SERVICES LIMITED has been registered for 26 years. Current directors include CULLEN, Raymond, CULLEN, Thomas Edward.

Company Number
03750542
Status
active
Type
ltd
Incorporated
12 April 1999
Age
26 years
Address
Communciations Centre 1, Birkenhead, CH41 5EE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CULLEN, Raymond, CULLEN, Thomas Edward
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITEL NETWORK SERVICES LIMITED

UNITEL NETWORK SERVICES LIMITED is an active company incorporated on 12 April 1999 with the registered office located in Birkenhead. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. UNITEL NETWORK SERVICES LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03750542

LTD Company

Age

26 Years

Incorporated 12 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Communciations Centre 1 Ivy Street Birkenhead, CH41 5EE,

Previous Addresses

Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 5 March 2010To: 15 April 2011
80 Great Eastern Street London EC2A 3RS
From: 12 April 1999To: 5 March 2010
Timeline

4 key events • 1999 - 2011

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CULLEN, Ann

Active
Chester High Road, NestonCH64 3TH
Secretary
Appointed 18 Aug 2011

CULLEN, Raymond

Active
Ivy Street, BirkenheadCH41 5EE
Born August 1971
Director
Appointed 09 Nov 1999

CULLEN, Thomas Edward

Active
Chester High Road, NestonCH64 3TH
Born December 1948
Director
Appointed 12 Apr 1999

HAYES, Peter Andrew

Resigned
2 Somersby Crescent, MaidenheadSL6 3YY
Secretary
Appointed 01 Nov 2006
Resigned 28 Aug 2009

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Secretary
Appointed 09 Nov 1999
Resigned 18 Jul 2006

VAN DEN HEUVEL, Christopher Edward Francis

Resigned
7 Hawkes Leap, WindleshamGU20 6JL
Secretary
Appointed 18 Jul 2006
Resigned 31 Oct 2006

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 12 Apr 1999
Resigned 12 Apr 1999

BALAAM, Martin Anthony

Resigned
The Laurels, NantwichCW5 8AY
Born September 1968
Director
Appointed 18 Jul 2006
Resigned 28 Apr 2009

BUXTON, Eddie

Resigned
18 Blagdens Close, LondonN14 6DE
Born January 1961
Director
Appointed 01 Feb 2007
Resigned 15 Sept 2008

DREDGE, Spencer Neal

Resigned
Seymour Park Road, MarlowSL7 3ER
Born May 1973
Director
Appointed 29 Apr 2009
Resigned 28 Aug 2009

JONES, Mark

Resigned
92 Chipperfield Road, Kings LangleyWD4 9JD
Born January 1966
Director
Appointed 09 Nov 1999
Resigned 31 Jan 2007

PERKS, Timothy Howard

Resigned
Bowdown Farmhouse Burys Bank Road, NewburyRG19 8DA
Born June 1964
Director
Appointed 15 Sept 2008
Resigned 28 Aug 2009

RILEY, Matthew Robinson

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1974
Director
Appointed 28 Aug 2009
Resigned 23 Mar 2011

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 09 Nov 1999
Resigned 18 Jul 2006

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 12 Apr 1999
Resigned 12 Apr 1999

Persons with significant control

1

Mr Thomas Edward Cullen

Active
Chester High Road, NestonCH64 3TH
Born December 1948

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

103

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
20 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
16 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
27 April 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
30 October 2001
287Change of Registered Office
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
8 January 2001
288cChange of Particulars
Auditors Resignation Company
19 December 2000
AUDAUD
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
122122
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
88(2)R88(2)R
Legacy
23 December 1999
225Change of Accounting Reference Date
Legacy
23 December 1999
287Change of Registered Office
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
287Change of Registered Office
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Legacy
20 April 1999
288bResignation of Director or Secretary
Incorporation Company
12 April 1999
NEWINCIncorporation