Background WavePink WaveYellow Wave

PHONE CO-OP NUMBERING LIMITED (07432108)

PHONE CO-OP NUMBERING LIMITED (07432108) is an active UK company. incorporated on 8 November 2010. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. PHONE CO-OP NUMBERING LIMITED has been registered for 15 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
07432108
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHONE CO-OP NUMBERING LIMITED

PHONE CO-OP NUMBERING LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. PHONE CO-OP NUMBERING LIMITED was registered 15 years ago.(SIC: 61100, 61200)

Status

active

Active since 15 years ago

Company No

07432108

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TRANSCEND COMMUNICATIONS LIMITED
From: 8 November 2010To: 5 August 2011
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Gallows Hill Warwick CV34 6DA England
From: 18 February 2019To: 2 February 2026
5 Millhouse Elmsfield Business Centre Worcester Road Chipping Norton Oxon OX7 5XL
From: 25 November 2011To: 18 February 2019
27 27 Old Gloucester Street London WC1N 3XX England
From: 13 October 2011To: 25 November 2011
5 the Millhouse Elmsfield Business Centre Worcester Road Chipping Norton Oxfordshire OX7 5XL
From: 9 August 2011To: 13 October 2011
145-157 St John Street London EC1V 4PW England
From: 8 November 2010To: 9 August 2011
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Dec 15
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 23 Jul 2018

BEARD, Amanda Jane

Resigned
Worcester Road, Chipping NortonOX7 5XL
Secretary
Appointed 26 Jul 2011
Resigned 21 Nov 2016

FORD, Paul

Resigned
Worcester Road, Chipping NortonOX7 5XL
Secretary
Appointed 21 Nov 2016
Resigned 10 Feb 2017

PARKER, Edward

Resigned
Worcester Road, Chipping NortonOX7 5XL
Secretary
Appointed 01 Jun 2018
Resigned 26 Jan 2026

RYANS, Matthew

Resigned
Worcester Road, Chipping NortonOX7 5XL
Secretary
Appointed 22 Feb 2018
Resigned 01 Jun 2018

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

BAMBURGER, John

Resigned
125 Oxford Street, Bondi Junction2022
Born August 1969
Director
Appointed 08 Nov 2010
Resigned 26 Jul 2011

DENBEIGH, Robert

Resigned
Worcester Road, Chipping NortonOX7 5XL
Born May 1968
Director
Appointed 24 Jul 2017
Resigned 23 Jul 2018

HERBERT, Christopher Andrew

Resigned
Elmsfield Business Centre, Chipping NortonOX7 5XL
Born October 1957
Director
Appointed 26 Jul 2011
Resigned 23 Apr 2012

LOGAN, Lisa

Resigned
Worcester Road, Chipping NortonOX7 5XL
Born May 1967
Director
Appointed 05 Feb 2012
Resigned 09 Dec 2015

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Born October 1967
Director
Appointed 23 Jul 2018
Resigned 26 Jan 2026

RICHARDSON, Heather Adele

Resigned
Gallows Hill, WarwickCV34 6DA
Born December 1976
Director
Appointed 23 Jul 2018
Resigned 29 Oct 2025

SIMONSEN, Per Ranum

Resigned
Worcester Road, Chipping NortonOX7 5XL
Born April 1962
Director
Appointed 21 Apr 2016
Resigned 22 Feb 2018

THOMPSON, Nick

Resigned
Worcester Road, Chipping NortonOX7 5XL
Born July 1958
Director
Appointed 22 Feb 2018
Resigned 23 Jul 2018

WISEMAN, Helen Rita

Resigned
Gallows Hill, WarwickCV34 6DA
Born June 1965
Director
Appointed 23 Jul 2018
Resigned 28 Oct 2023

WOODELL, Vivian Stanley

Resigned
West End, Chipping NortonOX7 5EX
Born May 1962
Director
Appointed 26 Jul 2011
Resigned 24 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Queen Street, LichfieldWS13 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Ceased 26 Jan 2026
Elmsfield Industrial Estate, Worcester Road, Chipping NortonOX7 5XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Change Sail Address Company With New Address
21 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
8 November 2010
NEWINCIncorporation