Background WavePink WaveYellow Wave

WINDSOR TELECOMMUNICATIONS LIMITED (03752621)

WINDSOR TELECOMMUNICATIONS LIMITED (03752621) is an active UK company. incorporated on 15 April 1999. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WINDSOR TELECOMMUNICATIONS LIMITED has been registered for 26 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
03752621
Status
active
Type
ltd
Incorporated
15 April 1999
Age
26 years
Address
Wey Court West, Union Road, Surrey, GU9 7PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR TELECOMMUNICATIONS LIMITED

WINDSOR TELECOMMUNICATIONS LIMITED is an active company incorporated on 15 April 1999 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WINDSOR TELECOMMUNICATIONS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03752621

LTD Company

Age

26 Years

Incorporated 15 April 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

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

Timeline

15 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Born April 1963
Director
Appointed 19 Feb 2021

BURROWS, Neil Robert

Active
Mill Bottom, DorkingRH5 4NT
Born April 1967
Director
Appointed 19 Feb 2021

SHERRING, Neil Adrian

Active
The Avenue, PooleBH13 6LN
Born September 1970
Director
Appointed 19 Feb 2021

TOMLINSON, Peter James

Active
Station Approach, CamberleyGU17 9AB
Born September 1976
Director
Appointed 01 Jul 2020

BENNETT, David Charles

Resigned
2 Long Hope Drive, FarnhamGU10 4SN
Secretary
Appointed 15 Apr 1999
Resigned 01 Jul 2020

COMBINED SECRETARIAL SERVICES LIMITED

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

BENNETT, David Charles

Resigned
2 Long Hope Drive, FarnhamGU10 4SN
Born April 1963
Director
Appointed 15 Apr 1999
Resigned 01 Jul 2020

ELLIOTT, Susan Elizabeth

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 01 Jul 2020
Resigned 02 Nov 2020

SHERRING, Neil Adrian

Resigned
Branksome Park, PooleBH13 6LN
Born September 1970
Director
Appointed 15 Apr 1999
Resigned 01 Jul 2020

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

3

1 Active
2 Ceased
Union Road, 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 01 Jul 2020

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 30 Jun 2020

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 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
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 Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
31 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 December 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
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
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 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 Dormant
30 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Legacy
13 July 2004
363aAnnual Return
Legacy
13 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Legacy
3 July 2002
288cChange of Particulars
Legacy
3 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
19 April 2002
363aAnnual Return
Legacy
14 February 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
8 November 2001
AAAnnual Accounts
Legacy
8 May 2001
288cChange of Particulars
Legacy
30 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
12 May 2000
363aAnnual Return
Legacy
10 June 1999
288cChange of Particulars
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
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
Legacy
24 April 1999
288aAppointment of Director or Secretary
Incorporation Company
15 April 1999
NEWINCIncorporation