Background WavePink WaveYellow Wave

FIRST LINE TELECOMS LTD (04353235)

FIRST LINE TELECOMS LTD (04353235) is an active UK company. incorporated on 15 January 2002. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. FIRST LINE TELECOMS LTD has been registered for 24 years. Current directors include HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise.

Company Number
04353235
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
5 Marchmont Gate, Hemel Hempstead, HP2 7BF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LINE TELECOMS LTD

FIRST LINE TELECOMS LTD is an active company incorporated on 15 January 2002 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. FIRST LINE TELECOMS LTD was registered 24 years ago.(SIC: 61100)

Status

active

Active since 24 years ago

Company No

04353235

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

NETEFEX LIMITED
From: 15 January 2002To: 24 September 2010
Contact
Address

5 Marchmont Gate Boundary Way Hemel Hempstead, HP2 7BF,

Previous Addresses

Hamilton House 7 Isis Business Centre Cowley Oxford OX4 2rd
From: 25 January 2016To: 20 January 2025
Hamilton House 1B Howard Street Oxford Oxfordshire OX4 3AY
From: 15 January 2002To: 25 January 2016
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Loan Secured
Mar 15
Director Joined
Apr 15
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALL, Alexander James

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1981
Director
Appointed 05 May 2022

REID, Marcos John

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1970
Director
Appointed 05 May 2022

THORNDYKE, Helen Louise

Active
Boundary Way, Hemel HempsteadHP2 7BF
Born November 1973
Director
Appointed 28 Jan 2026

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

CROZIER, Rosemary

Resigned
6 Evans Close, OxfordOX29 4QY
Secretary
Appointed 15 Jan 2002
Resigned 30 Nov 2005

GILES, Barrington

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Secretary
Appointed 01 Dec 2005
Resigned 05 May 2022

CROZIER, John Alan

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born November 1972
Director
Appointed 15 Jan 2002
Resigned 11 May 2021

GILES, Barrington

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born May 1947
Director
Appointed 01 Dec 2005
Resigned 05 May 2022

JONES, Timothy Charles

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 20 Jan 2026

MCMILLAN, Andrew Neil

Resigned
60 Matlock Road, ReadingRG4 7BS
Born October 1947
Director
Appointed 13 Jan 2006
Resigned 09 Feb 2006

NIMALATHEVAN, Nagalingam

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born June 1974
Director
Appointed 14 Apr 2015
Resigned 05 May 2022

SKELTON, Matthew James

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1970
Director
Appointed 17 May 2022
Resigned 01 Aug 2024

SWAIN, Stephen James

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born May 1954
Director
Appointed 17 May 2021
Resigned 05 May 2022

TOGSTEAD, David

Resigned
38 Thames Avenue, BicesterOX26 2LX
Born March 1973
Director
Appointed 15 Jan 2002
Resigned 06 Feb 2004

Persons with significant control

5

1 Active
4 Ceased

Mr Barrington Giles

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2022

Mr Michael Rowan Hamilton John Oregan

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2022

Mr Nagalingham Nimalathevan

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2022

Mr John Alan Crozier

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2021
Boundary Way, Hemel HempsteadHP2 7BF

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

109

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Memorandum Articles
12 November 2024
MAMA
Resolution
12 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 January 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
23 January 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Certificate Change Of Name Company
24 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation