Background WavePink WaveYellow Wave

TOTAL NETWORK CONVERGENCE LTD (04301104)

TOTAL NETWORK CONVERGENCE LTD (04301104) is an active UK company. incorporated on 9 October 2001. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TOTAL NETWORK CONVERGENCE LTD has been registered for 24 years. Current directors include HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul.

Company Number
04301104
Status
active
Type
ltd
Incorporated
9 October 2001
Age
24 years
Address
Suit C The Grange, Cheltenham, GL53 8YQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL NETWORK CONVERGENCE LTD

TOTAL NETWORK CONVERGENCE LTD is an active company incorporated on 9 October 2001 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TOTAL NETWORK CONVERGENCE LTD was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04301104

LTD Company

Age

24 Years

Incorporated 9 October 2001

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Suit C The Grange Bishops Cleeve Cheltenham, GL53 8YQ,

Previous Addresses

2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England
From: 3 September 2020To: 7 November 2025
Telecom House 296 High Street Cheltenham Gloucestershire GL50 3HQ
From: 9 October 2001To: 3 September 2020
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Dec 16
Owner Exit
Oct 19
Owner Exit
Jan 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Loan Cleared
Oct 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARRIS, Steven Paul

Active
The Grange, CheltenhamGL53 8YQ
Born June 1974
Director
Appointed 10 Jan 2024

SMITH, Robert Shane

Active
The Grange, CheltenhamGL53 8YQ
Born May 1975
Director
Appointed 10 Jan 2024

TAYLOR, John Paul

Active
The Grange, CheltenhamGL53 8YQ
Born July 1970
Director
Appointed 10 Jan 2024

DAVIS, Stuart Robert, Mr.

Resigned
17 Park Place, CheltenhamGL50 2QU
Secretary
Appointed 09 Oct 2001
Resigned 09 Oct 2001

STRATEGY FIRST LTD

Resigned
Thorold Road, FarnhamGU9 7JY
Corporate secretary
Appointed 25 Oct 2003
Resigned 10 Jan 2024

BAIKIE, Stuart Rhoderick

Resigned
5b Harp Hill, CheltenhamGL52 6QB
Born December 1969
Director
Appointed 09 Oct 2001
Resigned 23 May 2014

DAVIS, Stuart Robert, Mr.

Resigned
17 Park Place, CheltenhamGL50 2QU
Born January 1971
Director
Appointed 09 Oct 2001
Resigned 10 Jan 2024

LOMER, John Antony

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born November 1958
Director
Appointed 22 Sept 2014
Resigned 10 Jan 2024

WHITE, Lorrin Elizabeth

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born August 1975
Director
Appointed 22 Sept 2014
Resigned 10 Jan 2024

Persons with significant control

5

1 Active
4 Ceased

Ms Debra Anne Lerwill

Ceased
Telecom House, CheltenhamGL50 3HQ
Born September 1982

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 11 Oct 2019

Ms Lorrin Elizabeth White

Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2022

Mr John Antony Lomer

Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stuart Robert Davis

Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Princess Elizabeth Way, CheltenhamGL51 7SJ

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

89

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
7 March 2012
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2009
CH04Change of Corporate Secretary Details
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
6 November 2002
363sAnnual Return (shuttle)
Incorporation Company
9 October 2001
NEWINCIncorporation