Background WavePink WaveYellow Wave

USED TELECOMS EUROPE LIMITED (07343535)

USED TELECOMS EUROPE LIMITED (07343535) is an active UK company. incorporated on 12 August 2010. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. USED TELECOMS EUROPE LIMITED has been registered for 15 years. Current directors include BARNETT, Neil.

Company Number
07343535
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
8 The Ridgeway, Guildford, GU1 2DG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Neil
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USED TELECOMS EUROPE LIMITED

USED TELECOMS EUROPE LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. USED TELECOMS EUROPE LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07343535

LTD Company

Age

15 Years

Incorporated 12 August 2010

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 11 September 2025 (7 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

JETONS LTD
From: 12 August 2010To: 1 April 2011
Contact
Address

8 The Ridgeway Guildford, GU1 2DG,

Previous Addresses

2 Sea View Way Brighton BN2 6NX England
From: 6 October 2017To: 25 February 2022
1 Woodingdean Business Park Sea View Way Brighton Sussex BN2 6NX
From: 23 March 2011To: 6 October 2017
1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
From: 12 August 2010To: 23 March 2011
Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Aug 10
Loan Cleared
Dec 13
Director Joined
Mar 16
Director Left
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNETT, Neil

Active
Causewayhead, PenzanceTR18 2SP
Born October 1966
Director
Appointed 12 Aug 2010

BARNETT, Jonathan Peter

Resigned
Sea View Way, BrightonBN2 6NX
Born May 1969
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2017

Persons with significant control

1

Mr Neil Barnett

Active
Causewayhead, PenzanceTR18 2SP
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Gazette Notice Compulsary
14 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
3 November 2010
MG01MG01
Incorporation Company
12 August 2010
NEWINCIncorporation