Background WavePink WaveYellow Wave

TELCOM STRATEGIC ADVISERS LIMITED (07196842)

TELCOM STRATEGIC ADVISERS LIMITED (07196842) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TELCOM STRATEGIC ADVISERS LIMITED has been registered for 16 years. Current directors include COOK, Peter Thomas, KELSALL, Trevor James, Dr, THINEY, Arnaud Clement.

Company Number
07196842
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOK, Peter Thomas, KELSALL, Trevor James, Dr, THINEY, Arnaud Clement
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELCOM STRATEGIC ADVISERS LIMITED

TELCOM STRATEGIC ADVISERS LIMITED is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TELCOM STRATEGIC ADVISERS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07196842

LTD Company

Age

16 Years

Incorporated 19 March 2010

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 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

KCT ADVISERS LIMITED
From: 19 March 2010To: 4 May 2010
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS United Kingdom
From: 19 April 2023To: 28 September 2023
11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH
From: 19 March 2010To: 19 April 2023
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Jan 12
Director Left
Mar 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOK, Peter Thomas

Active
Shelton Street, LondonWC2H 9JQ
Born April 1956
Director
Appointed 19 Mar 2010

KELSALL, Trevor James, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born April 1955
Director
Appointed 19 Mar 2010

THINEY, Arnaud Clement

Active
Shelton Street, LondonWC2H 9JQ
Born February 1974
Director
Appointed 19 Mar 2010

DALE, Douglas Brian

Resigned
Stephenson Road, WorcesterWR1 3JE
Born April 1950
Director
Appointed 01 Jul 2011
Resigned 20 Mar 2023

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 19 Mar 2010
Resigned 19 Mar 2010

Persons with significant control

3

Arnaud Clement Thiney

Active
Shelton Street, LondonWC2H 9JQ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Thomas Cook

Active
Shelton Street, LondonWC2H 9JQ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Trevor James Kelsall

Active
Shelton Street, LondonWC2H 9JQ
Born April 1955

Nature of Control

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

Filing History

59

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Incorporation Company
19 March 2010
NEWINCIncorporation