Background WavePink WaveYellow Wave

LYCATEL DISTRIBUTION UK LIMITED (06141057)

LYCATEL DISTRIBUTION UK LIMITED (06141057) is an active UK company. incorporated on 6 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LYCATEL DISTRIBUTION UK LIMITED has been registered for 19 years. Current directors include ENGLAND, Andrew Bernard Henry.

Company Number
06141057
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ENGLAND, Andrew Bernard Henry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCATEL DISTRIBUTION UK LIMITED

LYCATEL DISTRIBUTION UK LIMITED is an active company incorporated on 6 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LYCATEL DISTRIBUTION UK LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

06141057

LTD Company

Age

19 Years

Incorporated 6 March 2007

Size

N/A

Accounts

ARD: 27/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Medium Company

Next Due

Due by 27 December 2025
Period: 1 January 2024 - 27 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Previous Addresses

54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom
From: 28 December 2011To: 4 June 2013
Laser House 132-140 Goswell Road London EC1V 7DY
From: 6 March 2007To: 28 December 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ENGLAND, Andrew Bernard Henry

Active
Floor Walbrook Building, LondonE14 9SG
Born September 1952
Director
Appointed 16 Jul 2007

REZA, Syeed

Resigned
54 Lower Addiscombe Road, CroydonCR0 6AA
Secretary
Appointed 06 Mar 2007
Resigned 29 May 2013

SONI, Samir

Resigned
Floor Walbrook Building, LondonE14 9SG
Secretary
Appointed 31 May 2013
Resigned 20 Apr 2018

PREMANANTHAN, Aiadurai Sivasamy

Resigned
37 Elms Lane, WembleyHA0 2NX
Born January 1963
Director
Appointed 06 Mar 2007
Resigned 16 Jul 2007

Persons with significant control

1

Mr Allirajah Subaskaran

Active
Floor Walbrook Building, LondonE14 9SG
Born March 1972

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

76

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2024
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 August 2024
AUDAUD
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Auditors Resignation Company
24 May 2017
AUDAUD
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
2 April 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 September 2012
MG02MG02
Legacy
10 September 2012
MG01MG01
Legacy
10 September 2012
MG01MG01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
6 March 2007
NEWINCIncorporation