Background WavePink WaveYellow Wave

ITELEBILL LIMITED (06658675)

ITELEBILL LIMITED (06658675) is an active UK company. incorporated on 29 July 2008. with registered office in Poulton Le Fylde. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ITELEBILL LIMITED has been registered for 17 years. Current directors include KING, Elisabeth, KING, Russell John.

Company Number
06658675
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
Beckett House Unit 17 Sovereign Court, Poulton Le Fylde, FY6 8JX
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
KING, Elisabeth, KING, Russell John
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITELEBILL LIMITED

ITELEBILL LIMITED is an active company incorporated on 29 July 2008 with the registered office located in Poulton Le Fylde. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ITELEBILL LIMITED was registered 17 years ago.(SIC: 61200)

Status

active

Active since 17 years ago

Company No

06658675

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 29 July 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

I-TELEBILLING LIMITED
From: 29 July 2008To: 6 March 2010
Contact
Address

Beckett House Unit 17 Sovereign Court Wyrefields Poulton Le Fylde, FY6 8JX,

Previous Addresses

Beckett House United 17 Sovereign Court Wyrefields Poulton Le Fylde Lancashire FY6 8JX England
From: 23 March 2022To: 23 March 2022
Beckett House Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX
From: 22 July 2015To: 23 March 2022
17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT
From: 24 August 2011To: 22 July 2015
17 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HT United Kingdom
From: 28 April 2011To: 24 August 2011
the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
From: 29 July 2008To: 28 April 2011
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jun 14
Director Joined
Jun 24
Owner Exit
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KING, Elisabeth

Active
Unit 17 Sovereign Court, Poulton Le FyldeFY6 8JX
Born February 1972
Director
Appointed 10 Jun 2024

KING, Russell John

Active
Unit 17 Sovereign Court, Poulton Le FyldeFY6 8JX
Born November 1969
Director
Appointed 10 Feb 2010

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 29 Jul 2008
Resigned 29 Jul 2008

CHARLESWORTH, Michael David

Resigned
Victoria Road East, Thornton CleveleysFY5 5HT
Born July 1965
Director
Appointed 29 Jul 2008
Resigned 24 Jun 2014

CORBETT, Gary John

Resigned
Winsford Road, WinsfordCW7 4DL
Born May 1960
Director
Appointed 29 Jul 2008
Resigned 10 Feb 2010

JPCORD LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Wyrefields, Poulton-Le-FyldeFY6 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 17 Mar 2025

Russell John King

Active
Unit 17 Sovereign Court, Poulton Le FyldeFY6 8JX
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
29 November 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Certificate Change Of Name Company
6 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Incorporation Company
29 July 2008
NEWINCIncorporation