Background WavePink WaveYellow Wave

WINDSOR TELECOM LIMITED (03752620)

WINDSOR TELECOM LIMITED (03752620) is an active UK company. incorporated on 15 April 1999. with registered office in Surrey. The company operates in the Information and Communication sector, engaged in other telecommunications activities. WINDSOR TELECOM LIMITED has been registered for 27 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
03752620
Status
active
Type
ltd
Incorporated
15 April 1999
Age
27 years
Address
Wey Court West, Union Road, Surrey, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR TELECOM LIMITED

WINDSOR TELECOM LIMITED is an active company incorporated on 15 April 1999 with the registered office located in Surrey. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. WINDSOR TELECOM LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03752620

LTD Company

Age

27 Years

Incorporated 15 April 1999

Size

N/A

Accounts

ARD: 30/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

WINDSOR TELECOM PLC
From: 15 April 1999To: 30 January 2019
Contact
Address

Wey Court West, Union Road Farnham Surrey, GU9 7PT,

Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Mar 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
May 20
Owner Exit
May 20
Director Joined
May 20
Loan Secured
Jul 20
Director Left
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Oct 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Jul 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Secretary
Appointed 15 Apr 1999

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Born April 1963
Director
Appointed 15 Apr 1999

BURROWS, Neil Robert

Active
Mill Bottom, DorkingRH5 4NT
Born April 1967
Director
Appointed 13 Apr 2007

SHERRING, Neil Adrian

Active
Branksome Park, PooleBH13 6LN
Born September 1970
Director
Appointed 15 Apr 1999

TOMLINSON, Peter James

Active
Station Approach, CamberleyGU17 9AB
Born September 1976
Director
Appointed 18 May 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Apr 1999
Resigned 15 Apr 1999

BENNETT, Sophie

Resigned
FarnhamGU10 4SN
Born October 1967
Director
Appointed 22 Aug 2016
Resigned 07 Jul 2017

BURROWS, Joanne

Resigned
Maddox Park, BookhamKT23 3BW
Born June 1968
Director
Appointed 22 Aug 2016
Resigned 07 Jul 2017

ELLIOTT, Susan Elizabeth

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 21 Mar 2016
Resigned 02 Nov 2020

SHERRING, Pratthana

Resigned
Branksome Park, PooleBH13 6LN
Born January 1981
Director
Appointed 22 Aug 2016
Resigned 07 Jul 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Apr 1999
Resigned 15 Apr 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Apr 1999
Resigned 15 Apr 1999

Persons with significant control

5

1 Active
4 Ceased
FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019

Mr Neil Sherring

Ceased
The Avenue, PooleBH13 6LN
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 29 Apr 2019

Mr David Charles Bennett

Ceased
Longhope Drive, FarnhamGU10 4SN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 29 Apr 2019

Mr Neil Adrian Sherring

Ceased
Branksome Park, PooleBH13 6LN
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2016

Mr David Charles Bennett

Ceased
FarnhamGU10 4SN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
24 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
14 May 2021
MAMA
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
21 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2020
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
30 January 2019
CERT10CERT10
Re Registration Memorandum Articles
30 January 2019
MARMAR
Resolution
30 January 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 January 2019
RR02RR02
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Resolution
7 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Resolution
29 March 2010
RESOLUTIONSResolutions
Resolution
29 March 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2010
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Legacy
14 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
23 May 2006
123Notice of Increase in Nominal Capital
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
363aAnnual Return
Legacy
21 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2004
363aAnnual Return
Legacy
13 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288cChange of Particulars
Legacy
3 July 2002
288cChange of Particulars
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
363aAnnual Return
Legacy
14 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
8 May 2001
288cChange of Particulars
Legacy
30 April 2001
363aAnnual Return
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
26 April 2000
CERT5CERT5
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Auditors Report
26 April 2000
AUDRAUDR
Auditors Statement
26 April 2000
AUDSAUDS
Accounts Balance Sheet
26 April 2000
BSBS
Re Registration Memorandum Articles
26 April 2000
MARMAR
Legacy
26 April 2000
43(3)e43(3)e
Legacy
26 April 2000
43(3)43(3)
Resolution
26 April 2000
RESOLUTIONSResolutions
Resolution
26 April 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
88(2)R88(2)R
Legacy
22 April 2000
123Notice of Increase in Nominal Capital
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
225Change of Accounting Reference Date
Legacy
10 June 1999
288cChange of Particulars
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
287Change of Registered Office
Legacy
24 April 1999
288aAppointment of Director or Secretary
Incorporation Company
15 April 1999
NEWINCIncorporation