Background WavePink WaveYellow Wave

TELCOM NOMINEES LTD (15424757)

TELCOM NOMINEES LTD (15424757) is an active UK company. incorporated on 18 January 2024. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TELCOM NOMINEES LTD has been registered for 2 years. Current directors include BALDOCK, Christopher, COULTON, Christopher Martin, HYLTON, Chris.

Company Number
15424757
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
Northstar, Manchester, M4 1LN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALDOCK, Christopher, COULTON, Christopher Martin, HYLTON, Chris
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELCOM NOMINEES LTD

TELCOM NOMINEES LTD is an active company incorporated on 18 January 2024 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TELCOM NOMINEES LTD was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15424757

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 18 January 2024 - 30 June 2025(18 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

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

Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALDOCK, Christopher

Active
135-141 Oldham Street, ManchesterM4 1LN
Born February 1955
Director
Appointed 23 Dec 2024

COULTON, Christopher Martin

Active
135-141 Oldham Street, ManchesterM4 1LN
Born November 1979
Director
Appointed 18 Jan 2024

HYLTON, Chris

Active
135-141 Oldham Street, ManchesterM4 1LN
Born June 1979
Director
Appointed 09 Jan 2026

FENNEY, Martin Andrew

Resigned
135-141 Oldham Street, ManchesterM4 1LN
Born March 1977
Director
Appointed 18 Jan 2024
Resigned 24 Dec 2024

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
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 18 Jan 2024
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
24 January 2025
RP04PSC02RP04PSC02
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
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Incorporation Company
18 January 2024
NEWINCIncorporation