Background WavePink WaveYellow Wave

ALL TEL COMMUNICATIONS LIMITED (08331955)

ALL TEL COMMUNICATIONS LIMITED (08331955) is an active UK company. incorporated on 14 December 2012. with registered office in Wotton Under Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALL TEL COMMUNICATIONS LIMITED has been registered for 13 years. Current directors include DAVIES, Henry Mark, SMART, Catherine Elizabeth.

Company Number
08331955
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
Acorn Farm, Wotton Under Edge, GL12 8QW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Henry Mark, SMART, Catherine Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL TEL COMMUNICATIONS LIMITED

ALL TEL COMMUNICATIONS LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Wotton Under Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALL TEL COMMUNICATIONS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08331955

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Acorn Farm Green Lane Wotton Under Edge, GL12 8QW,

Previous Addresses

Acorn Farm Green Lane Milbury Heath Thornbury Gloucestershire GL12 8QW
From: 14 December 2012To: 20 December 2021
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Apr 13
Capital Update
Mar 16
Loan Secured
Mar 16
Loan Cleared
Feb 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
Share Issue
Jun 21
Director Left
Jun 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Henry Mark

Active
Green Lane, Wotton Under EdgeGL12 8QW
Born August 1973
Director
Appointed 10 Mar 2020

SMART, Catherine Elizabeth

Active
Green Lane, Wotton Under EdgeGL12 8QW
Born October 1974
Director
Appointed 10 Mar 2020

MORRIS, Jayne Louise

Resigned
Green Lane, ThornburyGL12 8QW
Secretary
Appointed 28 Feb 2014
Resigned 10 Mar 2020

MORRIS, Kevin John

Resigned
Green Lane, Wotton Under EdgeGL12 8QW
Born July 1962
Director
Appointed 14 Dec 2012
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Green Lane, Wotton Under EdgeGL12 8QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Kevin John Morris

Ceased
Green Lane, Milbury Heath, ThornburyGL12 8QW
Born July 1962

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 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
28 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
20 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Resolution
18 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Legacy
7 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2016
SH19Statement of Capital
Legacy
7 March 2016
CAP-SSCAP-SS
Resolution
7 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Move Registers To Sail Company
7 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 March 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Incorporation Company
14 December 2012
NEWINCIncorporation