Background WavePink WaveYellow Wave

UK TELCO (GB) LIMITED (04341230)

UK TELCO (GB) LIMITED (04341230) is an active UK company. incorporated on 17 December 2001. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. UK TELCO (GB) LIMITED has been registered for 24 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
04341230
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TELCO (GB) LIMITED

UK TELCO (GB) LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. UK TELCO (GB) LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04341230

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SHELFCO 890 LIMITED
From: 17 December 2001To: 13 February 2002
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 19 November 2009To: 1 April 2020
the Stables Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH
From: 17 December 2001To: 19 November 2009
Timeline

24 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jan 11
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

ARUNDALE, Peter John

Resigned
51 Middlefield Lane, StourbridgeDY9 0PY
Secretary
Appointed 05 Feb 2002
Resigned 02 Nov 2009

MARSHALL, Scott

Resigned
Narbonne Avenue, LondonSW4 9JR
Secretary
Appointed 02 Nov 2009
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 30 Apr 2011
Resigned 19 Dec 2024

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 05 Feb 2002

ARUNDALE, Peter John

Resigned
51 Middlefield Lane, StourbridgeDY9 0PY
Born June 1968
Director
Appointed 15 Apr 2002
Resigned 02 Nov 2009

BOYLETT, Robert Kenneth

Resigned
Wagon Lane, IsmereDY10 3PN
Born October 1965
Director
Appointed 05 Feb 2002
Resigned 02 Nov 2009

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GOLDIE, David Carruth

Resigned
Firs Lane, WarringtonWA4 5LD
Born August 1963
Director
Appointed 02 Nov 2009
Resigned 03 Sept 2012

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 31 Aug 2024

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 26 Jul 2013
Resigned 27 Feb 2018

STIRLING, Amy

Resigned
Evesham Street, LondonW11 4AR
Born August 1969
Director
Appointed 22 Jun 2012
Resigned 26 Jul 2013

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

WARNER, Robert Louis

Resigned
208 Swan Lane, CoventryCV2 4GD
Born March 1967
Director
Appointed 15 Apr 2002
Resigned 30 May 2003

WILSON, Geoffrey Paul

Resigned
Evesham Street, LondonW11 4AR
Born October 1961
Director
Appointed 02 Nov 2009
Resigned 03 Sept 2012

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 17 Dec 2001
Resigned 05 Feb 2002

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

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

Filing History

115

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Legacy
18 July 2013
PARENT_ACCPARENT_ACC
Legacy
18 July 2013
GUARANTEE2GUARANTEE2
Legacy
26 June 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
26 February 2008
287Change of Registered Office
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
7 July 2003
88(2)R88(2)R
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
1 November 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 May 2002
88(2)R88(2)R
Legacy
7 March 2002
287Change of Registered Office
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2001
NEWINCIncorporation