Background WavePink WaveYellow Wave

LYCATEL CARRIER SERVICES LIMITED (06317994)

LYCATEL CARRIER SERVICES LIMITED (06317994) is an active UK company. incorporated on 19 July 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LYCATEL CARRIER SERVICES LIMITED has been registered for 18 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
06317994
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCATEL CARRIER SERVICES LIMITED

LYCATEL CARRIER SERVICES LIMITED is an active company incorporated on 19 July 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LYCATEL CARRIER SERVICES LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06317994

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
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: 19 July 2007To: 28 December 2011
Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

INDRAPRAKASH, Jegatheesan

Active
195 Marsh Wall, LondonE14 9SG
Born April 1978
Director
Appointed 08 Jun 2011

REZA, Syeed Farhad

Resigned
136 Oak Avenue, CroydonCR0 8EJ
Secretary
Appointed 19 Jul 2007
Resigned 29 May 2013

SONI, Samir

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

BESWICK, Robert Andrew

Resigned
84 Parsonage Lane, WindsorSL4 5EN
Born March 1975
Director
Appointed 22 Oct 2007
Resigned 08 Jun 2011

KANGLE, Milind Purushottam

Resigned
Corner Cottage, MaidenheadSL6 4AZ
Born April 1965
Director
Appointed 19 Jul 2007
Resigned 19 Nov 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

63

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Gazette Filings Brought Up To Date
13 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Gazette Filings Brought Up To Date
29 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
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
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Gazette Filings Brought Up To Date
2 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
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
6 October 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation