Background WavePink WaveYellow Wave

EHB TELECOMMUNICATIONS LIMITED (12528525)

EHB TELECOMMUNICATIONS LIMITED (12528525) is an active UK company. incorporated on 20 March 2020. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. EHB TELECOMMUNICATIONS LIMITED has been registered for 6 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
12528525
Status
active
Type
ltd
Incorporated
20 March 2020
Age
6 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHB TELECOMMUNICATIONS LIMITED

EHB TELECOMMUNICATIONS LIMITED is an active company incorporated on 20 March 2020 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. EHB TELECOMMUNICATIONS LIMITED was registered 6 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 6 years ago

Company No

12528525

LTD Company

Age

6 Years

Incorporated 20 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, 12 Old Vicarage Bolton, BL5 2EL, United Kingdom
From: 20 March 2020To: 8 November 2024
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 23
Owner Exit
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 25 Oct 2024

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 25 Oct 2024

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 25 Oct 2024

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 25 Oct 2024

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 25 Oct 2024

WILLIAMS, Emma Lori

Resigned
BoltonBL5 2EL
Born July 1981
Director
Appointed 01 Apr 2023
Resigned 11 Oct 2024

WILLIAMS, Richard

Resigned
BoltonBL5 2EL
Born October 1984
Director
Appointed 20 Mar 2020
Resigned 11 Oct 2024

WILLIS, John Robert

Resigned
BoltonBL5 2EL
Born November 1981
Director
Appointed 20 Mar 2020
Resigned 25 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Macmerry Satellite Park, MacmerryEH33 1RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Richard Williams

Ceased
BoltonBL5 2EL
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2020
Ceased 11 Oct 2024

Mrs Emma Lori Williams

Ceased
BoltonBL5 2EL
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2020
Ceased 11 Oct 2024

Mr John Robert Willis

Ceased
BoltonBL5 2EL
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
13 November 2024
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
8 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
25 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2020
NEWINCIncorporation