Background WavePink WaveYellow Wave

TELCOM PAYMASTER LTD (11922847)

TELCOM PAYMASTER LTD (11922847) is an active UK company. incorporated on 3 April 2019. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. TELCOM PAYMASTER LTD has been registered for 6 years. Current directors include ADAMS, Alistair John, BALDOCK, Christopher, HYLTON, Chris and 2 others.

Company Number
11922847
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
Northstar, 135-141 Oldham Street, Manchester, M4 1LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ADAMS, Alistair John, BALDOCK, Christopher, HYLTON, Chris, MUELLER, Elliott Mcfarland, SEDDON, Thomas Sean
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELCOM PAYMASTER LTD

TELCOM PAYMASTER LTD is an active company incorporated on 3 April 2019 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. TELCOM PAYMASTER LTD was registered 6 years ago.(SIC: 78300)

Status

active

Active since 6 years ago

Company No

11922847

LTD Company

Age

6 Years

Incorporated 3 April 2019

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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
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: 15 September 2022
24 Lever Street Manchester M1 1DZ England
From: 3 April 2019To: 9 October 2020
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Left
Nov 20
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
Owner Exit
Jan 25
Loan Secured
Feb 25
Loan Secured
Nov 25
Director Joined
Jan 26
Loan Secured
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ADAMS, Alistair John

Active
Oldham Street, ManchesterM4 1LN
Born February 1989
Director
Appointed 03 Apr 2019

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 03 Apr 2019

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 03 Apr 2019
Resigned 01 Nov 2023

MCCABE, David Owen

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

WARD, Douglas Edward

Resigned
Hilton Street, ManchesterM1 2EH
Born June 1987
Director
Appointed 03 Apr 2019
Resigned 02 Mar 2020

Persons with significant control

3

1 Active
2 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
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

51

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
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
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
24 January 2025
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 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
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
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
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Incorporation Company
3 April 2019
NEWINCIncorporation