Background WavePink WaveYellow Wave

OB TELECOM LIMITED (13507341)

OB TELECOM LIMITED (13507341) is an active UK company. incorporated on 13 July 2021. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. OB TELECOM LIMITED has been registered for 4 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
13507341
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OB TELECOM LIMITED

OB TELECOM LIMITED is an active company incorporated on 13 July 2021 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. OB TELECOM LIMITED was registered 4 years ago.(SIC: 61900)

Status

active

Active since 4 years ago

Company No

13507341

LTD Company

Age

4 Years

Incorporated 13 July 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

FARO INVESTMENTS II LIMITED
From: 13 July 2021To: 23 August 2021
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

39 Sloane Street London SW1X 9LP United Kingdom
From: 13 July 2021To: 29 September 2021
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Loan Secured
Aug 23
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Director Joined
Jan 26
Loan Secured
Mar 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 17 Apr 2023

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 24 Sept 2021
Resigned 19 Dec 2024

ALDRIDGE, Allan Samuel

Resigned
LondonSW1X 9LP
Born August 1980
Director
Appointed 13 Jul 2021
Resigned 24 Sept 2021

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 24 Sept 2021
Resigned 31 Aug 2024

KINI, Jonathan Anantha

Resigned
Ordsall Lane, SalfordM5 3TT
Born September 1979
Director
Appointed 17 May 2022
Resigned 31 Jan 2024

THACKRAY, Jonathan Giles

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

TORRENS, Iain William

Resigned
LondonSW1X 9LP
Born August 1968
Director
Appointed 13 Jul 2021
Resigned 24 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Ceased 17 Dec 2024
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 17 Dec 2024
LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 December 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 July 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 July 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Resolution
23 August 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
23 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2021
NEWINCIncorporation