Background WavePink WaveYellow Wave

GLEMSTONE TELECOMMUNICATIONS LIMITED (05502124)

GLEMSTONE TELECOMMUNICATIONS LIMITED (05502124) is an active UK company. incorporated on 7 July 2005. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. GLEMSTONE TELECOMMUNICATIONS LIMITED has been registered for 20 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
05502124
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 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
G

GLEMSTONE TELECOMMUNICATIONS LIMITED

GLEMSTONE TELECOMMUNICATIONS LIMITED is an active company incorporated on 7 July 2005 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. GLEMSTONE TELECOMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 20 years ago

Company No

05502124

LTD Company

Age

20 Years

Incorporated 7 July 2005

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 21 December 2025 (4 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BUSINESS APPLICATIONS LIMITED
From: 7 July 2005To: 4 April 2006
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Unit 1, 2 Thayers Farm Road Beckenham Kent BR3 4LY
From: 7 July 2005To: 3 August 2023
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 20 Jul 2023

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 20 Jul 2023

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 20 Jul 2023

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 20 Jul 2023

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 20 Jul 2023

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 20 Jul 2023

LINTER, Kam

Resigned
65 Kingswood Road, BromleyBR2 0NL
Secretary
Appointed 07 Jul 2005
Resigned 20 Jul 2023

LINTER, Neil Simon

Resigned
65 Kingswood Road, BromleyBR2 0NL
Born October 1960
Director
Appointed 07 Jul 2005
Resigned 20 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023

Mr Neil Simon Linter

Ceased
Kingswood Road, KentBR2 0NL
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2023

Mrs Kam Linter

Ceased
Kingswood Road, KentBR2 0NL
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 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 Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 August 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Legacy
4 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
27 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2005
NEWINCIncorporation