Background WavePink WaveYellow Wave

BSG TELECOM LIMITED (13388715)

BSG TELECOM LIMITED (13388715) is an active UK company. incorporated on 11 May 2021. with registered office in Royal Quays. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. BSG TELECOM LIMITED has been registered for 4 years. Current directors include MAUDLING, Reginald Oliver, BUSINESS SOLUTIONS GROUP.

Company Number
13388715
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
C/O Greystone Swan Fourth Floor, Royal Quays, NE29 6DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MAUDLING, Reginald Oliver, BUSINESS SOLUTIONS GROUP
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSG TELECOM LIMITED

BSG TELECOM LIMITED is an active company incorporated on 11 May 2021 with the registered office located in Royal Quays. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. BSG TELECOM LIMITED was registered 4 years ago.(SIC: 46190)

Status

active

Active since 4 years ago

Company No

13388715

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Greystone Swan Fourth Floor Coble Dene Royal Quays, NE29 6DE,

Previous Addresses

C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England
From: 26 July 2023To: 18 February 2024
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 June 2023To: 26 July 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 8 June 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 11 May 2021To: 7 June 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Aug 23
Funding Round
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAUDLING, Reginald Oliver

Active
Fourth Floor, Royal QuaysNE29 6DE
Born August 1993
Director
Appointed 02 Jan 2024

BUSINESS SOLUTIONS GROUP

Active
Fourth Floor, Royal QuaysNE29 6DE
Corporate director
Appointed 02 Jan 2024

HARFORD, Gerard Thomas

Resigned
Fourth Floor, Royal QuaysNE29 6DE
Born March 1996
Director
Appointed 11 May 2021
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
Fourth Floor, North ShieldsNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023

Mr Gerard Harford

Ceased
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 March 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
5 July 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
3 April 2024
AP02Appointment of Corporate Director
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Incorporation Company
11 May 2021
NEWINCIncorporation