Background WavePink WaveYellow Wave

TELEFÓNICA TECH UK & IRELAND LIMITED (11243168)

TELEFÓNICA TECH UK & IRELAND LIMITED (11243168) is an active UK company. incorporated on 8 March 2018. with registered office in Wisborough Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TELEFÓNICA TECH UK & IRELAND LIMITED has been registered for 8 years.

Company Number
11243168
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
East House, Wisborough Green, RH14 0AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFÓNICA TECH UK & IRELAND LIMITED

TELEFÓNICA TECH UK & IRELAND LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Wisborough Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TELEFÓNICA TECH UK & IRELAND LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11243168

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

CANCOM LTD
From: 8 March 2018To: 4 October 2021
Contact
Address

East House Newpound Common Wisborough Green, RH14 0AZ,

Previous Addresses

2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA United Kingdom
From: 31 March 2020To: 30 May 2023
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 March 2020
C/O Legalinx Limited One Fetter Lane London EC4A 1BR England
From: 21 August 2018To: 4 November 2019
C/O 7Side Secretarial Limited 1 Fetter Lane London EC4A 1BR England
From: 23 May 2018To: 21 August 2018
C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD United Kingdom
From: 8 March 2018To: 23 May 2018
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 19
Share Issue
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jul 22
Share Issue
Oct 22
Funding Round
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Jun 23
Funding Round
Jul 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Funding Round
Dec 25
8
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Resolution
4 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 May 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Capital Name Of Class Of Shares
1 April 2021
SH08Notice of Name/Rights of Class of Shares
Legacy
3 February 2021
AGREEMENT2AGREEMENT2
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Capital Variation Of Rights Attached To Shares
12 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 September 2020
SH10Notice of Particulars of Variation
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Legacy
18 August 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement
16 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Resolution
6 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 May 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2018
NEWINCIncorporation