Background WavePink WaveYellow Wave

MARSTON'S TELECOMS LIMITED (04010795)

MARSTON'S TELECOMS LIMITED (04010795) is an active UK company. incorporated on 8 June 2000. with registered office in Wolverhampton. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MARSTON'S TELECOMS LIMITED has been registered for 25 years. Current directors include COCKBILL, Richard, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
04010795
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COCKBILL, Richard, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON'S TELECOMS LIMITED

MARSTON'S TELECOMS LIMITED is an active company incorporated on 8 June 2000 with the registered office located in Wolverhampton. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MARSTON'S TELECOMS LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04010795

LTD Company

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

THE FAR EAST BEER COMPANY LIMITED
From: 4 September 2000To: 29 August 2008
L.R.U. LIMITED
From: 8 June 2000To: 4 September 2000
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marstons House Brewery Road Wolverhampton West Midlands WV1 4JT
From: 8 June 2000To: 30 December 2022
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 11
Director Left
Oct 11
Owner Exit
Aug 18
Director Left
Oct 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 23
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COCKBILL, Richard

Active
St Johns Square, WolverhamptonWV2 4BH
Born July 1972
Director
Appointed 24 Mar 2021

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 11 Feb 2022

BIRCH, James

Resigned
7 Woods Close, MalmesburySN16 0LF
Secretary
Appointed 19 Jun 2003
Resigned 12 Sept 2005

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 02 Apr 2008
Resigned 11 Feb 2022

BRYAN, Nicholas George

Resigned
8 The Breach, DevizesSN10 5BJ
Secretary
Appointed 27 Jun 2000
Resigned 19 Jun 2003

DAY, Elizabeth

Resigned
Brewery Road, WolverhamptonWV1 4JT
Secretary
Appointed 11 Feb 2022
Resigned 30 Nov 2022

WEST, Alan

Resigned
29 Oak Manor Drive, CheltenhamGL52 6SZ
Secretary
Appointed 01 Mar 2006
Resigned 02 Apr 2008

BONDLAW SECRETARIES LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate secretary
Appointed 12 Sept 2005
Resigned 01 Mar 2006

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 27 Jun 2000

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 02 Apr 2008
Resigned 26 Aug 2008

BIRCH, James

Resigned
7 Woods Close, MalmesburySN16 0LF
Born January 1967
Director
Appointed 19 Jun 2003
Resigned 12 Sept 2005

BRYAN, Nicholas George

Resigned
8 The Breach, DevizesSN10 5BJ
Born July 1964
Director
Appointed 27 Jun 2000
Resigned 19 Jun 2003

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 02 Apr 2008
Resigned 26 Aug 2008

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 02 Apr 2008
Resigned 02 Oct 2021

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2009

LAKHANI, Tushar

Resigned
131 Tower Road South, BristolBS30 8BT
Born August 1959
Director
Appointed 27 Jun 2000
Resigned 31 Oct 2004

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 11 Feb 2022
Resigned 27 Sept 2025

LUSCOMBE, Richard William

Resigned
Lauriston House, BathBA2 7LN
Born June 1958
Director
Appointed 27 Jun 2000
Resigned 12 Sept 2005

MCMINN, Michael

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born April 1955
Director
Appointed 26 Aug 2008
Resigned 30 Sept 2018

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 02 Apr 2008
Resigned 26 Aug 2008

THOMAS, Brian

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1952
Director
Appointed 26 Aug 2008
Resigned 01 Oct 2011

THOMPSON, Rupert Geoffrey Ryland

Resigned
The Hermitage, HungerfordRG17 0HA
Born October 1958
Director
Appointed 27 Jun 2000
Resigned 02 Apr 2008

WHITTAKER, William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born March 1958
Director
Appointed 01 Oct 2011
Resigned 24 Mar 2021

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Jun 2000
Resigned 27 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
St Johns Square, WolverhamptonWV2 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Brewery Road, WolverhamptonWV1 4JT

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
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

125

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Made Up Date
27 January 2011
AAAnnual Accounts
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Resolution
1 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
18 April 2008
287Change of Registered Office
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Resolution
6 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
28 August 2003
287Change of Registered Office
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
287Change of Registered Office
Legacy
12 December 2000
288cChange of Particulars
Legacy
12 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
8 June 2000
NEWINCIncorporation