Background WavePink WaveYellow Wave

TELCON INTERNATIONAL LIMITED (11103968)

TELCON INTERNATIONAL LIMITED (11103968) is an active UK company. incorporated on 8 December 2017. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. TELCON INTERNATIONAL LIMITED has been registered for 8 years. Current directors include ALLEN, Richard John Goldsborough.

Company Number
11103968
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Unit D1 Old Brighton Road, Crawley, RH11 0PR
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ALLEN, Richard John Goldsborough
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELCON INTERNATIONAL LIMITED

TELCON INTERNATIONAL LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. TELCON INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 26110)

Status

active

Active since 8 years ago

Company No

11103968

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit D1 Old Brighton Road Lowfield Heath Crawley, RH11 0PR,

Previous Addresses

Unit D1 Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PQ England
From: 22 May 2019To: 4 February 2022
Suite 26, Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom
From: 8 December 2017To: 22 May 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALLEN, Richard John Goldsborough

Active
Old Brighton Road, CrawleyRH11 0PR
Born January 1975
Director
Appointed 27 Apr 2021

BROOKS, Peter James

Resigned
Old Brighton Road, CrawleyRH11 0PQ
Born July 1952
Director
Appointed 08 Dec 2017
Resigned 30 Jul 2019

CARTER, Brian John

Resigned
Handcross, Haywards HeathRH17 6HB
Born February 1963
Director
Appointed 29 Jul 2019
Resigned 12 Dec 2023

HUDMAN, Frederick Mark, Dr

Resigned
Old Brighton Road, CrawleyRH11 0PQ
Born May 1968
Director
Appointed 01 Nov 2019
Resigned 31 Mar 2020

MYATT, Garry

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born March 1975
Director
Appointed 02 Dec 2024
Resigned 31 Aug 2025

Persons with significant control

1

Mr James Keith Wooster

Active
Old Brighton Road, CrawleyRH11 0PR
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 December 2019
AAMDAAMD
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Incorporation Company
8 December 2017
NEWINCIncorporation