Background WavePink WaveYellow Wave

TELCOM NETWORKS LIMITED (09085579)

TELCOM NETWORKS LIMITED (09085579) is an active UK company. incorporated on 13 June 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TELCOM NETWORKS LIMITED has been registered for 11 years. Current directors include ADAMS, Alistair John, BALDOCK, Christopher, HYLTON, Chris and 2 others.

Company Number
09085579
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
Northstar, 135-141 Oldham Street, Manchester, M4 1LN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ADAMS, Alistair John, BALDOCK, Christopher, HYLTON, Chris, MUELLER, Elliott Mcfarland, SEDDON, Thomas Sean
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELCOM NETWORKS LIMITED

TELCOM NETWORKS LIMITED is an active company incorporated on 13 June 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TELCOM NETWORKS LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09085579

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Northstar, 135-141 Oldham Street Manchester, M4 1LN,

Previous Addresses

Hilton House Telcom Hilton Street Manchester M1 2EH England
From: 13 October 2020To: 8 August 2022
24/26 Lever Street Manchester M1 1DZ England
From: 19 October 2015To: 13 October 2020
24/26 Techhub Manchester 24/26 Lever Street Manchester Lancashire M1 1DZ
From: 13 June 2014To: 19 October 2015
Timeline

51 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Nov 14
Loan Secured
Apr 15
Funding Round
Jun 15
Director Joined
May 16
Share Buyback
Dec 16
Capital Reduction
Dec 16
Funding Round
Jan 17
Funding Round
May 17
Funding Round
Jun 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Loan Cleared
Apr 18
Funding Round
Jun 18
Funding Round
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Jan 23
Loan Secured
Oct 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Loan Secured
Feb 25
Owner Exit
Feb 25
Loan Secured
Nov 25
Director Joined
Jan 26
Loan Secured
Jan 26
22
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ADAMS, Alistair John

Active
Oldham Street, ManchesterM4 1LN
Born February 1989
Director
Appointed 06 Apr 2016

BALDOCK, Christopher

Active
Oldham Street, ManchesterM4 1LN
Born February 1955
Director
Appointed 23 Dec 2024

HYLTON, Chris

Active
Oldham Street, ManchesterM4 1LN
Born June 1979
Director
Appointed 09 Jan 2026

MUELLER, Elliott Mcfarland

Active
Oldham Street, ManchesterM4 1LN
Born September 1968
Director
Appointed 23 Apr 2024

SEDDON, Thomas Sean

Active
Oldham Street, ManchesterM4 1LN
Born September 1990
Director
Appointed 04 Nov 2014

FENNEY, Martin Andrew

Resigned
Oldham Street, ManchesterM4 1LN
Born March 1977
Director
Appointed 09 Jan 2023
Resigned 23 Dec 2024

GIBSON, Shaun

Resigned
Oldham Street, ManchesterM4 1LN
Born August 1983
Director
Appointed 13 Jun 2014
Resigned 01 Nov 2023

MCCABE, David Owen

Resigned
Hilton Street, ManchesterM1 2EH
Born September 1965
Director
Appointed 22 Jul 2021
Resigned 24 Sept 2021

Persons with significant control

5

1 Active
4 Ceased
135-141 Oldham Street, ManchesterM4 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 20 Dec 2024
135-141 Oldham Street, ManchesterM4 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Oldham Street, ManchesterM4 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019
Ceased 20 Dec 2024

Mr Shaun Gibson

Ceased
Lever Street, ManchesterM1 1DZ
Born August 1983

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2019

Mr Shaun Gibson

Ceased
Lever Street, ManchesterM1 1DZ
Born August 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
24 January 2025
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Resolution
2 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Resolution
31 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Cancellation Shares
23 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Capital Name Of Class Of Shares
18 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 June 2015
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Incorporation Company
13 June 2014
NEWINCIncorporation