Background WavePink WaveYellow Wave

TELECOM CAPITAL LTD (08110144)

TELECOM CAPITAL LTD (08110144) is an active UK company. incorporated on 19 June 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TELECOM CAPITAL LTD has been registered for 13 years. Current directors include BAYER, Michael Jonathan, CRANMER, James Robert Alexander, EDWORTHY, Mark David, Mr..

Company Number
08110144
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAYER, Michael Jonathan, CRANMER, James Robert Alexander, EDWORTHY, Mark David, Mr.
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELECOM CAPITAL LTD

TELECOM CAPITAL LTD is an active company incorporated on 19 June 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TELECOM CAPITAL LTD was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08110144

LTD Company

Age

13 Years

Incorporated 19 June 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NAVIGATOR TELECOMS LTD
From: 19 June 2012To: 18 October 2013
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

18 st. Swithin's Lane London EC4N 8AD
From: 20 June 2014To: 14 January 2019
, 4-5 Grosvenor Place, London, SW1X 7HJ
From: 19 June 2012To: 20 June 2014
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Share Issue
Jul 12
Director Joined
Jul 12
Funding Round
Mar 13
Capital Update
Jul 15
Owner Exit
Jul 18
Owner Exit
Jan 19
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAYER, Michael Jonathan

Active
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 03 Jul 2012

CRANMER, James Robert Alexander

Active
King William Street, LondonEC4N 7AF
Born July 1971
Director
Appointed 19 Jun 2012

EDWORTHY, Mark David, Mr.

Active
King William Street, LondonEC4N 7AF
Born October 1969
Director
Appointed 03 Jul 2012

EDWORTHY, Mark David, Mr.

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born October 1969
Director
Appointed 27 Jun 2012
Resigned 27 Jun 2012

IRVINE, Alastair Charles Hamilton

Resigned
Great Humby, GranthamNG33 4HR
Born August 1962
Director
Appointed 19 Jun 2012
Resigned 03 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 12 Nov 2018
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
17 October 2022
MAMA
Resolution
8 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
27 December 2019
AAMDAAMD
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
1 November 2016
RP04AR01RP04AR01
Annual Return Company
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2015
SH19Statement of Capital
Legacy
13 July 2015
SH20SH20
Legacy
13 July 2015
CAP-SSCAP-SS
Resolution
13 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2012
NEWINCIncorporation