Background WavePink WaveYellow Wave

FRONTIER TELECOM LTD (07244453)

FRONTIER TELECOM LTD (07244453) is an active UK company. incorporated on 5 May 2010. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FRONTIER TELECOM LTD has been registered for 15 years. Current directors include COWLEY, Simon, WOOLNOUGH, Christopher.

Company Number
07244453
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COWLEY, Simon, WOOLNOUGH, Christopher
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER TELECOM LTD

FRONTIER TELECOM LTD is an active company incorporated on 5 May 2010 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FRONTIER TELECOM LTD was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07244453

LTD Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 24 March 2021To: 16 September 2022
, Unit 5 Hedley Court, Orion Business Park, North Shields, NE29 7st, England
From: 7 February 2017To: 24 March 2021
, Unit 5 Hedley Court, Orion Business Park, North Shields, NE29 7SN, England
From: 20 January 2017To: 7 February 2017
, Office 8 Rake House Farm, Rake Lane, North Tyneside, Tyne & Wear, NE29 8EQ
From: 7 December 2011To: 20 January 2017
, 12 Rake House Farm Rake Lane, North Tyneside, NE29 9NH
From: 20 May 2011To: 7 December 2011
, Communication House Brunswick Industrial Estate, Brunswick Village, Newcastle upon Tyne, NE13 7BA
From: 18 October 2010To: 20 May 2011
, Cobalt Business Exchange Cobalt Park Way, Newcastle upon Tyne, Tyne and Wear, NE28 9NZ
From: 1 September 2010To: 18 October 2010
, 34 Heathfield, West Allotment, Tyne and Wear, NE27 0BP, England
From: 5 May 2010To: 1 September 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 11
Funding Round
Nov 11
Director Joined
Jul 15
Director Left
Mar 18
Loan Secured
Jun 18
Director Joined
Jan 20
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Nov 21
Loan Secured
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Mar 26
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 01 Mar 2024

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 13 Nov 2025

DOWDS, Colin Nigel

Resigned
Herald Park, CreweCW1 6EG
Born October 1985
Director
Appointed 23 Mar 2021
Resigned 01 Mar 2024

EVERETT, Lee John

Resigned
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 23 Mar 2021
Resigned 13 Nov 2025

HESELTINE, Colin

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Born June 1970
Director
Appointed 20 May 2015
Resigned 23 Mar 2021

ROWLEY, Andrew

Resigned
Heathfield, Newcastle Upon TyneNE27 0BP
Born April 1977
Director
Appointed 05 May 2010
Resigned 23 Mar 2021

ROWLEY, Sarah Jane

Resigned
Hedley Court, North ShieldsNE29 7ST
Born January 1978
Director
Appointed 01 Jan 2020
Resigned 23 Mar 2021

WOOD, Susan Rosina

Resigned
Hedley Court, North ShieldsNE29 7ST
Born August 1953
Director
Appointed 15 Aug 2011
Resigned 05 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
Herald Drive, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021

Mr Andrew Rowley

Ceased
Hedley Court, North ShieldsNE29 7ST
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Ceased 23 Mar 2021

Mr Colin Heseltine

Ceased
Asama Court, Newcastle Upon TyneNE4 7YD
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Ceased 23 Mar 2021

Mrs Sarah Jane Rowley

Ceased
Herald Drive, CreweCW1 6EG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

97

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 March 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Resolution
8 November 2011
RESOLUTIONSResolutions
Resolution
8 November 2011
RESOLUTIONSResolutions
Resolution
8 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Incorporation Company
5 May 2010
NEWINCIncorporation