Background WavePink WaveYellow Wave

HELLO TELECOM (UK) LIMITED (04489059)

HELLO TELECOM (UK) LIMITED (04489059) is an active UK company. incorporated on 18 July 2002. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. HELLO TELECOM (UK) LIMITED has been registered for 23 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04489059
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLO TELECOM (UK) LIMITED

HELLO TELECOM (UK) LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. HELLO TELECOM (UK) LIMITED was registered 23 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 23 years ago

Company No

04489059

LTD Company

Age

23 Years

Incorporated 18 July 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

HELLO TELECOM (UK) PLC
From: 12 January 2006To: 11 April 2019
HELLO TELECOM (UK) LIMITED
From: 18 July 2002To: 12 January 2006
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

19 Musters Road West Bridgford Nottingham NG2 7PP
From: 7 October 2010To: 19 April 2021
19-21 Musters Road West Bridgford Nottingham Notts NG2 7PP
From: 18 July 2002To: 7 October 2010
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
May 10
Director Left
May 10
Funding Round
Feb 11
Funding Round
Feb 11
Director Left
May 16
Funding Round
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 13 Apr 2021

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 13 Apr 2021

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 13 Apr 2021

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 13 Apr 2021

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 13 Apr 2021

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 13 Apr 2021

COATES, Steven Richard

Resigned
Accountancy House, Melton MowbrayLE14 3BQ
Secretary
Appointed 11 Jan 2006
Resigned 01 Feb 2008

GRUNDY, Kenneth

Resigned
The Town House, NottinghamNG1 5DW
Secretary
Appointed 18 Jul 2002
Resigned 11 Jan 2006

JANSKEY, Stephen Christopher

Resigned
Windsor Road, PeterboroughPE7 3JA
Secretary
Appointed 01 Mar 2008
Resigned 31 Jul 2008

JANSKY, Stephen Christopher

Resigned
Musters Road, West BridgfordNG2 7PP
Secretary
Appointed 01 Feb 2013
Resigned 13 Apr 2021

PAPWORTH, David Keith

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 31 Jul 2008
Resigned 01 Feb 2013

SMITH, Timothy John Trevor

Resigned
Dickmans Cottage, HarbyLE14 4BG
Secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

GRUNDY, Kenneth

Resigned
The Town House, NottinghamNG1 5DW
Born March 1944
Director
Appointed 18 Jul 2002
Resigned 20 Apr 2010

JANSKY, Stephen Christopher

Resigned
Penarth Gardens, NottinghamNG5 4EG
Born January 1955
Director
Appointed 18 Jul 2002
Resigned 13 Apr 2021

JONES, Stephen Michael

Resigned
Alderside Walk, Englefield GreenTW20 0LX
Born June 1967
Director
Appointed 20 Apr 2010
Resigned 13 Apr 2021

LAMIN, Alison Clare

Resigned
The Willows Tophouse Farm, Arnold NottinghamNG5 8PH
Born June 1961
Director
Appointed 18 Jul 2002
Resigned 18 Jul 2002

PANAYI, Costas

Resigned
128a Greenacre, NottinghamNG12 4BB
Born October 1956
Director
Appointed 22 Dec 2005
Resigned 20 May 2016

PEDLEY, Roger Keith

Resigned
Deans Croft, NottinghamNG9 3FL
Born October 1944
Director
Appointed 05 Jan 2006
Resigned 13 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Stephen Christopher Jansky

Ceased
Windsor Road, PeterboroughPE7 3JA
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 August 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Resolution
23 September 2021
RESOLUTIONSResolutions
Memorandum Articles
23 September 2021
MAMA
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
11 April 2019
CERT10CERT10
Re Registration Memorandum Articles
11 April 2019
MARMAR
Resolution
11 April 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 April 2019
RR02RR02
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Move Registers To Sail Company With New Address
12 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
5 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Sail Address Company
30 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Move Registers To Sail Company
30 July 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Legacy
25 June 2010
MG01MG01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Resolution
7 July 2009
RESOLUTIONSResolutions
Auditors Resignation Company
24 June 2009
AUDAUD
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
28 October 2007
353a353a
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Legacy
8 February 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
12 January 2006
CERT5CERT5
Re Registration Memorandum Articles
12 January 2006
MARMAR
Auditors Report
12 January 2006
AUDRAUDR
Accounts Balance Sheet
12 January 2006
BSBS
Auditors Statement
12 January 2006
AUDSAUDS
Legacy
12 January 2006
43(3)e43(3)e
Legacy
12 January 2006
43(3)43(3)
Legacy
12 January 2006
288cChange of Particulars
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
363aAnnual Return
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
363aAnnual Return
Legacy
25 March 2003
288cChange of Particulars
Legacy
1 March 2003
225Change of Accounting Reference Date
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Incorporation Company
18 July 2002
NEWINCIncorporation