Background WavePink WaveYellow Wave

TELCOM GROUP LTD (11428641)

TELCOM GROUP LTD (11428641) is an active UK company. incorporated on 22 June 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TELCOM GROUP LTD has been registered for 7 years.

Company Number
11428641
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
Northstar, 135-141 Oldham Street, Manchester, M4 1LN
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

TELCOM GROUP LTD

TELCOM GROUP LTD is an active company incorporated on 22 June 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TELCOM GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11428641

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 26/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

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

Previous Addresses

Hilton House Telcom Hilton Street Manchester M1 2EH England
From: 9 October 2020To: 8 August 2022
24 Lever Street Manchester M1 1DZ United Kingdom
From: 22 June 2018To: 9 October 2020
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 19
Funding Round
Aug 19
New Owner
Aug 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Left
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
Director Joined
Jun 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Reduction
Jul 21
Owner Exit
Jul 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Oct 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
Jan 25
Loan Secured
Feb 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
Loan Secured
Jan 26
7
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Resolution
14 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Resolution
17 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination 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
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 Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Capital Name Of Class Of Shares
27 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
20 July 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
26 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Incorporation Company
22 June 2018
NEWINCIncorporation