Background WavePink WaveYellow Wave

API TELECOM LIMITED (07945651)

API TELECOM LIMITED (07945651) is an active UK company. incorporated on 10 February 2012. with registered office in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. API TELECOM LIMITED has been registered for 14 years. Current directors include SEANDEL, Suzanne Michelle, SNADDON, James Julian.

Company Number
07945651
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
Oxford House, Aylesbury, HP19 8JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEANDEL, Suzanne Michelle, SNADDON, James Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

API TELECOM LIMITED

API TELECOM LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. API TELECOM LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07945651

LTD Company

Age

14 Years

Incorporated 10 February 2012

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 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

DXI TELECOM LIMITED
From: 10 February 2012To: 16 August 2012
Contact
Address

Oxford House Bell Business Park, Smeaton Close Aylesbury, HP19 8JR,

Previous Addresses

21 New Street London EC2M 4HR
From: 10 February 2012To: 16 September 2016
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Aug 12
Director Left
May 13
Director Joined
May 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Dec 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SEANDEL, Suzanne Michelle

Active
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born July 1964
Director
Appointed 23 Dec 2022

SNADDON, James Julian

Active
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born December 1975
Director
Appointed 23 Dec 2022

KEMP, Edward Alec

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Secretary
Appointed 29 May 2015
Resigned 04 Oct 2019

LMG SERVICES LIMITED

Resigned
Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 10 Feb 2012
Resigned 03 Feb 2014

PUXON MURRAY LLP

Resigned
King Street, LondonEC2V 8AU
Corporate secretary
Appointed 03 Feb 2014
Resigned 29 May 2015

CLARK, Lisa Marie

Resigned
New Street, LondonEC2M 4HR
Born August 1982
Director
Appointed 15 May 2013
Resigned 29 May 2015

GATOFF, Steven Howard

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born June 1967
Director
Appointed 23 Oct 2019
Resigned 19 Aug 2020

GENOVESE, Mary Ellen

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born April 1959
Director
Appointed 29 May 2015
Resigned 01 Aug 2019

HOLLAND, Nicholas Justin John

Resigned
New Street, LondonEC2M 4HR
Born April 1966
Director
Appointed 09 Aug 2012
Resigned 29 May 2015

MARTIN, Bryan R.

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born November 1967
Director
Appointed 29 May 2015
Resigned 23 Oct 2019

PEPERE, Luca Furio Enrico

Resigned
New Street, LondonEC2M 4HR
Born May 1971
Director
Appointed 10 Feb 2012
Resigned 31 Mar 2013

SCOTT-COWELL, Kevin Paul

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born April 1961
Director
Appointed 14 Mar 2016
Resigned 31 Oct 2018

VERMA, Vikram

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born July 1964
Director
Appointed 29 May 2015
Resigned 23 Oct 2019

WILSON, Samuel

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born July 1969
Director
Appointed 17 Aug 2020
Resigned 16 Jan 2023

ZINN, Matthew Perry

Resigned
Bell Business Park, Smeaton Close, AylesburyHP19 8JR
Born April 1964
Director
Appointed 23 Oct 2019
Resigned 16 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

8x8 Uk Limited

Active
Smeaton Close, AylesburyHP19 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021
Bell Business Park, Smeaton Close, AylesburyHP19 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Corporate Secretary Company With Name
3 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2012
NEWINCIncorporation