Background WavePink WaveYellow Wave

TOTAL TELECOMMUNICATIONS LIMITED (05383191)

TOTAL TELECOMMUNICATIONS LIMITED (05383191) is an active UK company. incorporated on 4 March 2005. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOTAL TELECOMMUNICATIONS LIMITED has been registered for 21 years. Current directors include HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul.

Company Number
05383191
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
Suit C The Grange, Cheltenham, GL53 8YQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL TELECOMMUNICATIONS LIMITED

TOTAL TELECOMMUNICATIONS LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOTAL TELECOMMUNICATIONS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05383191

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TOTAL LTD
From: 4 March 2005To: 1 July 2008
Contact
Address

Suit C The Grange Bishops Cleeve Cheltenham, GL53 8YQ,

Previous Addresses

2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England
From: 3 September 2020To: 7 November 2025
Telecom House, 296 High Street Cheltenham GL50 3HQ
From: 4 March 2005To: 3 September 2020
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jun 14
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARRIS, Steven Paul

Active
The Grange, CheltenhamGL53 8YQ
Born June 1974
Director
Appointed 10 Jan 2024

SMITH, Robert Shane

Active
The Grange, CheltenhamGL53 8YQ
Born May 1975
Director
Appointed 10 Jan 2024

TAYLOR, John Paul

Active
The Grange, CheltenhamGL53 8YQ
Born July 1970
Director
Appointed 10 Jan 2024

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 19 Jul 2007

STRATEGY FIRST

Resigned
Thorold Road, FarnhamGU9 7JY
Corporate secretary
Appointed 19 Jul 2007
Resigned 10 Jan 2024

BAIKIE, Stuart Rhoderick

Resigned
5b Harp Hill, CheltenhamGL52 6QB
Born December 1969
Director
Appointed 19 Jul 2007
Resigned 23 May 2014

DAVIS, Stuart Robert, Mr.

Resigned
17 Park Place, CheltenhamGL50 2QU
Born January 1971
Director
Appointed 19 Jul 2007
Resigned 10 Jan 2024

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 04 Mar 2005
Resigned 19 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Robert Davis

Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Princess Elizabeth Way, CheltenhamGL51 7SJ

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

69

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 April 2010
AA01Change of Accounting Reference Date
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Memorandum Articles
4 November 2008
MEM/ARTSMEM/ARTS
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2008
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
88(2)R88(2)R
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
6 April 2005
287Change of Registered Office
Incorporation Company
4 March 2005
NEWINCIncorporation