Background WavePink WaveYellow Wave

CHILTERN TELECOM LIMITED (04695708)

CHILTERN TELECOM LIMITED (04695708) is an active UK company. incorporated on 12 March 2003. with registered office in Leighton Buzzard. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. CHILTERN TELECOM LIMITED has been registered for 23 years. Current directors include TAYLOR, Kevin Gary, TAYLOR, Samuel.

Company Number
04695708
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Unit 11 - 12 Leighton Industrial Park, Billington Road, Leighton Buzzard, LU7 4AJ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
TAYLOR, Kevin Gary, TAYLOR, Samuel
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN TELECOM LIMITED

CHILTERN TELECOM LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Leighton Buzzard. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. CHILTERN TELECOM LIMITED was registered 23 years ago.(SIC: 61200)

Status

active

Active since 23 years ago

Company No

04695708

LTD Company

Age

23 Years

Incorporated 12 March 2003

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 16 November 2025 (5 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit 11 - 12 Leighton Industrial Park, Billington Road Leighton Buzzard, LU7 4AJ,

Previous Addresses

59 Union Street Dunstable Bedfordshire LU6 1EX
From: 12 March 2003To: 27 March 2017
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Oct 09
Loan Secured
Apr 13
Director Joined
Feb 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR, Linda Marie

Active
13 Saint Marys Glebe, EdlesboroughLU6 2RB
Secretary
Appointed 12 Mar 2003

TAYLOR, Kevin Gary

Active
13 Saint Marys Glebe, EdlesboroughLU6 2RB
Born September 1960
Director
Appointed 12 Mar 2003

TAYLOR, Samuel

Active
Leighton Industrial Park, Billington Road, Leighton BuzzardLU7 4AJ
Born December 1992
Director
Appointed 14 Feb 2025

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 12 Mar 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Mar 2003
Resigned 12 Mar 2003

Persons with significant control

3

Mrs Linda Marie Taylor

Active
Leighton Industrial Park, Billington Road, Leighton BuzzardLU7 4AJ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Gary Taylor

Active
Leighton Industrial Park, Billington Road, Leighton BuzzardLU7 4AJ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Taylor

Active
Leighton Industrial Park, Billington Road, Leighton BuzzardLU7 4AJ
Born December 1992

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Incorporation Company
12 March 2003
NEWINCIncorporation