Background WavePink WaveYellow Wave

M GROUP TELECOM HOLDINGS LIMITED (05411521)

M GROUP TELECOM HOLDINGS LIMITED (05411521) is an active UK company. incorporated on 1 April 2005. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M GROUP TELECOM HOLDINGS LIMITED has been registered for 20 years.

Company Number
05411521
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP TELECOM HOLDINGS LIMITED

M GROUP TELECOM HOLDINGS LIMITED is an active company incorporated on 1 April 2005 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M GROUP TELECOM HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05411521

LTD Company

Age

20 Years

Incorporated 1 April 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 6 November 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

M GROUP TELECOMS LIMITED
From: 23 January 2019To: 1 April 2025
MAGDALENE HOLDINGS LIMITED
From: 7 June 2005To: 23 January 2019
GRIFFIN SOLUTIONS LIMITED
From: 1 April 2005To: 7 June 2005
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

, Magdalene House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL
From: 1 April 2005To: 2 October 2017
Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Capital Reduction
May 10
Share Issue
Jun 10
Loan Cleared
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Share Buyback
Oct 17
Funding Round
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Sept 23
Loan Cleared
Nov 23
Loan Secured
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
4
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Statement Of Companys Objects
19 February 2020
CC04CC04
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Resolution
5 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
1 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Legacy
27 October 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
25 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 October 2017
RP04AR01RP04AR01
Capital Return Purchase Own Shares
17 October 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
16 October 2017
SH10Notice of Particulars of Variation
Resolution
6 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
3 October 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Legacy
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
12 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Capital Alter Shares Subdivision
4 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
7 May 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Resolution
23 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
287Change of Registered Office
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 July 2005
123Notice of Increase in Nominal Capital
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
88(2)R88(2)R
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
4 July 2005
122122
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2005
288bResignation of Director or Secretary
Incorporation Company
1 April 2005
NEWINCIncorporation