Background WavePink WaveYellow Wave

SCTE TELECOMS LIMITED (08338718)

SCTE TELECOMS LIMITED (08338718) is a dissolved UK company. incorporated on 20 December 2012. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. SCTE TELECOMS LIMITED has been registered for 13 years. Current directors include MOORE, Simon Anthony.

Company Number
08338718
Status
dissolved
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
Suite 3 91 Mayflower Street, Plymouth, PL1 1SB
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
MOORE, Simon Anthony
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCTE TELECOMS LIMITED

SCTE TELECOMS LIMITED is an dissolved company incorporated on 20 December 2012 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. SCTE TELECOMS LIMITED was registered 13 years ago.(SIC: 61100)

Status

dissolved

Active since 13 years ago

Company No

08338718

LTD Company

Age

13 Years

Incorporated 20 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 10 May 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Suite 3 91 Mayflower Street Plymouth, PL1 1SB,

Previous Addresses

16 Honeywood Newcastle ST5 9PT England
From: 26 May 2020To: 31 March 2021
64 Langford Crescent Buckley CH7 2PR United Kingdom
From: 22 April 2019To: 26 May 2020
Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS
From: 6 December 2013To: 22 April 2019
2 Redhouse Square Duncan Close Northampton NN3 6WL England
From: 20 December 2012To: 6 December 2013
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOORE, Simon Anthony

Active
91 Mayflower Street, PlymouthPL1 1SB
Born March 1976
Director
Appointed 26 May 2020

MOORE, Carrian

Resigned
74 Silver Street, BristolBS48 2DS
Born September 1982
Director
Appointed 21 Jan 2013
Resigned 26 May 2020

MOORE, Simon Anthony

Resigned
Langford Crescent, FlintshireCH7 2PR
Born March 1976
Director
Appointed 20 Dec 2012
Resigned 21 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

Ms Carrian Moore

Ceased
Langford Crescent, BuckleyCH7 2PR
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 May 2020

Mr Simon Anthony Moore

Active
91 Mayflower Street, PlymouthPL1 1SB
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
7 December 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
21 May 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 April 2021
DS01DS01
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Incorporation Company
20 December 2012
NEWINCIncorporation