Background WavePink WaveYellow Wave

TELECENTRIC LTD (04307436)

TELECENTRIC LTD (04307436) is an active UK company. incorporated on 19 October 2001. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. TELECENTRIC LTD has been registered for 24 years. Current directors include PURVIN, Carl, RYDER, Jamie, SHEPHEARD, David Leslie and 1 others.

Company Number
04307436
Status
active
Type
ltd
Incorporated
19 October 2001
Age
24 years
Address
Suite 4 Second Floor, Colman House, Solihull, B93 0HL
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
PURVIN, Carl, RYDER, Jamie, SHEPHEARD, David Leslie, SHEPHEARD, Helen Margaret
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELECENTRIC LTD

TELECENTRIC LTD is an active company incorporated on 19 October 2001 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. TELECENTRIC LTD was registered 24 years ago.(SIC: 61100)

Status

active

Active since 24 years ago

Company No

04307436

LTD Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

D.J.M TELECOM LTD.
From: 19 October 2001To: 9 August 2016
Contact
Address

Suite 4 Second Floor, Colman House Station Road, Knowle Solihull, B93 0HL,

Previous Addresses

Unit 9 Langley Business Court Oxford Road Beedon Berkshire RG20 8RY England
From: 10 August 2016To: 24 February 2021
Unit 6 the Old Estate Yard East Hendred Oxfordshire OX12 8JZ England
From: 11 April 2016To: 10 August 2016
The White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR
From: 13 August 2013To: 11 April 2016
C/O Ace Accounting White House Cottage Wick Green Denchworth Road Grove Wantage Oxfordshire OX12 0AR United Kingdom
From: 9 January 2013To: 13 August 2013
Unit 6 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8BE United Kingdom
From: 15 February 2012To: 9 January 2013
Unit 7 the Old Estate Yard High Street East Hendred, Wantage Oxfordshire OX12 8BE
From: 19 October 2001To: 15 February 2012
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
May 17
Funding Round
Apr 18
Director Joined
Jan 22
Funding Round
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SHEPHEARD, Helen Margaret

Active
St. Bernards Road, SolihullB92 7DL
Secretary
Appointed 08 Feb 2016

PURVIN, Carl

Active
Second Floor, Colman House, SolihullB93 0HL
Born June 1966
Director
Appointed 01 Aug 2016

RYDER, Jamie

Active
Second Floor, Colman House, SolihullB93 0HL
Born January 1978
Director
Appointed 07 Jan 2022

SHEPHEARD, David Leslie

Active
St. Bernards Road, SolihullB92 7DL
Born December 1957
Director
Appointed 08 Feb 2016

SHEPHEARD, Helen Margaret

Active
St. Bernards Road, SolihullB92 7DL
Born April 1960
Director
Appointed 08 Feb 2016

MULFORD, Susan Marie

Resigned
Denchworth Road, WantageOX12 0AR
Secretary
Appointed 19 Oct 2001
Resigned 08 Feb 2016

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 19 Oct 2001
Resigned 19 Oct 2001

GRIFFITHS, Andrew

Resigned
Langley Business Court, BeedonRG20 8RY
Born November 1973
Director
Appointed 07 Mar 2016
Resigned 24 Mar 2017

MULFORD, Denis Joseph

Resigned
Denchworth Road, WantageOX12 0AR
Born April 1953
Director
Appointed 19 Oct 2001
Resigned 08 Feb 2016

Persons with significant control

2

Mr David Leslie Shepheard

Active
St. Bernards Road, SolihullB92 7DL
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Margaret Shepheard

Active
St. Bernards Road, SolihullB92 7DL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Memorandum Articles
21 April 2022
MAMA
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change Person Director Company
7 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Resolution
9 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details