Background WavePink WaveYellow Wave

HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED (03794398)

HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED (03794398) is an active UK company. incorporated on 18 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED has been registered for 26 years. Current directors include BARNES, Fiona Constance, BEST, Julian Kenneth, GRIFFITH, Andrew Mark and 1 others.

Company Number
03794398
Status
active
Type
ltd
Incorporated
18 June 1999
Age
26 years
Address
23 Queen Anne Street, London, W1G 9DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Fiona Constance, BEST, Julian Kenneth, GRIFFITH, Andrew Mark, KILDEA, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED

HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED is an active company incorporated on 18 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03794398

LTD Company

Age

26 Years

Incorporated 18 June 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 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

23 Queen Anne Street London, W1G 9DL,

Previous Addresses

27 Baker Street London W1U 8EQ England
From: 16 April 2019To: 9 August 2021
23 Queen Anne Street London W1G 9DL
From: 18 June 1999To: 16 April 2019
Timeline

11 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROCK, Leonie Claire Watson

Active
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 03 Dec 2024

BARNES, Fiona Constance

Active
Queen Anne Street, LondonW1G 9DL
Born February 1967
Director
Appointed 23 Jul 2010

BEST, Julian Kenneth

Active
Queen Anne Street, LondonW1G 9DL
Born March 1970
Director
Appointed 01 Oct 2020

GRIFFITH, Andrew Mark

Active
Queen Anne Street, LondonW1G 9DL
Born May 1978
Director
Appointed 18 May 2021

KILDEA, Mark

Active
Queen Anne Street, LondonW1G 9DL
Born August 1965
Director
Appointed 04 Jul 2011

GRIFFITH, Peter

Resigned
Baker Street, LondonW1U 8EQ
Secretary
Appointed 03 Mar 2015
Resigned 31 Oct 2019

HALL, Barbara Dawn

Resigned
Left Hand Cottage Church Lane, GuildfordGU5 9AL
Secretary
Appointed 18 Jun 1999
Resigned 23 May 2000

INMAN, Karen Teresa

Resigned
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 19 Nov 2019
Resigned 03 Dec 2024

LEE, John Philip Macarthur

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 23 May 2000
Resigned 19 Dec 2013

PRECIOUS, Martin

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 19 Dec 2013
Resigned 03 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 1999
Resigned 18 Jun 1999

BAYNHAM, Simon William De Mouchet

Resigned
Baker Street, LondonW1U 8EQ
Born October 1956
Director
Appointed 18 Jun 1999
Resigned 30 Sept 2020

HUDSON, Steven Joe

Resigned
Queen Anne Street, LondonW1G 9DL
Born February 1966
Director
Appointed 23 Jul 2010
Resigned 02 Mar 2018

HYNARD, Andrew James

Resigned
Baker Street, LondonW1U 8EQ
Born October 1960
Director
Appointed 03 Oct 2016
Resigned 10 Sept 2020

SHANNON, Toby Richard

Resigned
23 Queen Anne StreetW1G 9DL
Born January 1957
Director
Appointed 18 Jun 1999
Resigned 30 Sept 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Jun 1999
Resigned 18 Jun 1999

Persons with significant control

1

Baker Street, LondonW1U 8EQ

Nature of Control

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

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2018
AAAnnual Accounts
Legacy
29 October 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
225Change of Accounting Reference Date
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Incorporation Company
18 June 1999
NEWINCIncorporation