Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELCO HOLDINGS LIMITED
Company Information for

TELCO HOLDINGS LIMITED

Soapworks, Ordsall Lane, Salford, M5 3TT,
Company Registration Number
04219971
Private Limited Company
Active

Company Overview

About Telco Holdings Ltd
TELCO HOLDINGS LIMITED was founded on 2001-05-21 and has its registered office in Salford. The organisation's status is listed as "Active". Telco Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TELCO HOLDINGS LIMITED
 
Legal Registered Office
Soapworks
Ordsall Lane
Salford
M5 3TT
Other companies in W11
 
Filing Information
Company Number 04219971
Company ID Number 04219971
Date formed 2001-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-23 11:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELCO HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TELCO HOLDINGS LIMITED
The following companies were found which have the same name as TELCO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELCO HOLDINGS PTY LTD NSW 2089 Active Company formed on the 2015-05-06
Telco Holdings, L.L.C. Delaware Unknown
TELCO HOLDINGS, LLC 8320 TRENT COURT BOCA RATON FL 33433 Active Company formed on the 2015-01-21
TELCO HOLDINGS UK (A) LIMITED 1 BARTHOLOMEW LANE LONDON EC2N 2AX Active Company formed on the 2017-12-06
TELCO HOLDINGS UK (B) LIMITED 1 BARTHOLOMEW LANE LONDON EC2N 2AX Active Company formed on the 2017-12-06
TELCO HOLDINGS INC California Unknown
TELCO HOLDINGS LLC California Unknown
Telco Holdings Inc Maryland Unknown
TELCO HOLDINGS INC Mississippi Unknown

Company Officers of TELCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON MORRIS
Company Secretary 2005-12-30
KATE FERRY
Director 2018-02-27
TRISTIA ADELE HARRISON
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON MORRIS
Director 2005-12-30 2018-02-27
IAIN WILLIAM TORRENS
Director 2015-01-05 2017-08-31
STEPHEN MAKIN
Director 2013-07-26 2014-11-13
AMY STIRLING
Director 2010-09-20 2013-07-26
SCOTT MARSHALL
Company Secretary 2009-11-20 2011-04-30
JAMES THOMAS
Director 2010-01-21 2010-06-04
NIGEL JEREMY LANGSTAFF
Director 2005-12-30 2010-01-21
ROGER WILLIAM TAYLOR
Director 2005-12-30 2009-07-31
RICHARD JOHN SMELT
Director 2005-12-30 2007-11-07
CENTRICA SECRETARIES LIMITED
Company Secretary 2004-09-23 2005-12-30
IAN RAMSEY SAFWAT EL MOKADEM
Director 2004-09-23 2005-12-30
RAY CHARLES ALEXANDRE LECLERCQ
Director 2004-09-23 2005-12-30
DARYL MARC PATON
Company Secretary 2003-07-08 2004-09-23
ASHER ANCHEL GRATT
Director 2001-06-18 2004-09-23
BERNARD JANUS LEBRECHT
Director 2001-06-18 2004-09-23
ENGIN MUMCUOGLU
Director 2001-09-11 2004-09-23
DARYL MARC PATON
Director 2003-06-03 2004-09-23
IAN PAUL MCDOUGALL
Company Secretary 2002-07-05 2003-07-08
ANTHONY KATZ
Director 2001-06-18 2003-06-03
ANTHONY KATZ
Company Secretary 2001-06-18 2002-07-05
OLSWANG COSEC LIMITED
Company Secretary 2001-05-21 2001-06-18
OLSWANG DIRECTORS 1 LIMITED
Director 2001-05-21 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SIMON MORRIS SWITCH2 TELECOMS LIMITED Company Secretary 2009-07-03 CURRENT 2004-08-06 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS PIPEX INTERNET LIMITED Company Secretary 2009-07-03 CURRENT 2004-12-07 Active
TIMOTHY SIMON MORRIS VIDEO NETWORKS LIMITED Company Secretary 2009-07-03 CURRENT 1992-08-19 Active
TIMOTHY SIMON MORRIS PIPEX UK LIMITED Company Secretary 2009-07-03 CURRENT 2000-08-31 Active
TIMOTHY SIMON MORRIS TISCALI UK LIMITED Company Secretary 2009-07-03 CURRENT 1997-07-18 Active
TIMOTHY SIMON MORRIS TALKTALK CORPORATE LIMITED Company Secretary 2009-07-03 CURRENT 2008-11-21 Active
TIMOTHY SIMON MORRIS TALKTALK GROUP LIMITED Company Secretary 2009-04-01 CURRENT 2008-03-13 Active
TIMOTHY SIMON MORRIS CPW NETWORK SERVICES LIMITED Company Secretary 2006-12-29 CURRENT 2005-03-31 Active
TIMOTHY SIMON MORRIS OLD OPAL TELECOM LIMITED Company Secretary 2006-12-22 CURRENT 1999-03-17 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS TALKTALK SERVICES LIMITED Company Secretary 2006-12-22 CURRENT 1988-10-11 Dissolved 2015-09-05
TIMOTHY SIMON MORRIS OPAL BUSINESS SOLUTIONS LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
TIMOTHY SIMON MORRIS TALKTALK UK COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS TALKTALK TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 1998-03-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS PLATFORMX COMMUNICATIONS LTD Company Secretary 2005-12-31 CURRENT 1998-05-18 Active
TIMOTHY SIMON MORRIS ONETEL TELECOMMUNICATIONS LIMITED Company Secretary 2005-12-30 CURRENT 2001-06-01 Active
TIMOTHY SIMON MORRIS TALKTALK DIRECT LIMITED Company Secretary 2005-06-09 CURRENT 2004-12-02 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM LIMITED Company Secretary 2003-09-01 CURRENT 2003-01-10 Active
TIMOTHY SIMON MORRIS OPAL TELECOMMUNICATIONS PLC Company Secretary 2002-12-09 CURRENT 1996-06-20 Dissolved 2014-02-01
TIMOTHY SIMON MORRIS CORE TELECOMMUNICATIONS LIMITED Company Secretary 2002-12-09 CURRENT 1996-11-06 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM HOLDINGS LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-23 Active
KATE FERRY TIPICALL LIMITED Director 2018-06-30 CURRENT 1996-06-21 Active
KATE FERRY TALKTALK BUSINESS (2CCH) LIMITED Director 2018-06-30 CURRENT 2008-01-22 Active
KATE FERRY TALKTALK TV ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2006-05-25 Active
KATE FERRY PIPEX INTERNET LIMITED Director 2018-02-27 CURRENT 2004-12-07 Active
KATE FERRY CPW NETWORK SERVICES LIMITED Director 2018-02-27 CURRENT 2005-03-31 Active
KATE FERRY OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
KATE FERRY CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
KATE FERRY GIS TELECOMS LIMITED Director 2018-02-27 CURRENT 2008-05-06 Active - Proposal to Strike off
KATE FERRY VIDEO NETWORKS LIMITED Director 2018-02-27 CURRENT 1992-08-19 Active
KATE FERRY TALKTALK TECHNOLOGY LIMITED Director 2018-02-27 CURRENT 1998-03-20 Active - Proposal to Strike off
KATE FERRY WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
KATE FERRY PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
KATE FERRY TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
KATE FERRY TALKTALK RB LIMITED Director 2018-02-27 CURRENT 2004-08-09 Active - Proposal to Strike off
KATE FERRY TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
KATE FERRY V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
KATE FERRY TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
KATE FERRY TALKTALK BRANDS LIMITED Director 2018-02-27 CURRENT 2006-06-08 Active
KATE FERRY OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
KATE FERRY ADVENTURE TELECOM LTD Director 2018-02-27 CURRENT 2017-05-31 Active
KATE FERRY CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
KATE FERRY PIPEX UK LIMITED Director 2018-02-27 CURRENT 2000-08-31 Active
KATE FERRY GREYSTONE TELECOM LIMITED Director 2018-02-27 CURRENT 2000-09-06 Active
KATE FERRY VIRTUAL1 COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2004-09-09 Active
KATE FERRY GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2018-02-27 CURRENT 2006-02-10 Active
KATE FERRY CORE TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 1996-11-06 Active
KATE FERRY TISCALI UK LIMITED Director 2018-02-27 CURRENT 1997-07-18 Active
KATE FERRY ONETEL TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2001-06-01 Active
KATE FERRY TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
KATE FERRY TALKTALK CORPORATE LIMITED Director 2018-02-27 CURRENT 2008-11-21 Active
KATE FERRY FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON PIPEX INTERNET LIMITED Director 2017-08-31 CURRENT 2004-12-07 Active
TRISTIA ADELE HARRISON CPW NETWORK SERVICES LIMITED Director 2017-08-31 CURRENT 2005-03-31 Active
TRISTIA ADELE HARRISON GIS TELECOMS LIMITED Director 2017-08-31 CURRENT 2008-05-06 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TALKTALK GROUP LIMITED Director 2017-08-31 CURRENT 2008-03-13 Active
TRISTIA ADELE HARRISON PIPEX COMMUNICATIONS SERVICES LIMITED Director 2017-08-31 CURRENT 1995-05-19 Active
TRISTIA ADELE HARRISON PIPEX UK LIMITED Director 2017-08-31 CURRENT 2000-08-31 Active
TRISTIA ADELE HARRISON GREYSTONE TELECOM LIMITED Director 2017-08-31 CURRENT 2000-09-06 Active
TRISTIA ADELE HARRISON VIRTUAL1 COMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2004-09-09 Active
TRISTIA ADELE HARRISON GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2017-08-31 CURRENT 2006-02-10 Active
TRISTIA ADELE HARRISON CORE TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 1996-11-06 Active
TRISTIA ADELE HARRISON TISCALI UK LIMITED Director 2017-08-31 CURRENT 1997-07-18 Active
TRISTIA ADELE HARRISON ONETEL TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2001-06-01 Active
TRISTIA ADELE HARRISON TALKTALK CORPORATE LIMITED Director 2017-08-31 CURRENT 2008-11-21 Active
TRISTIA ADELE HARRISON BRAND RELIEF LIMITED Director 2011-12-01 CURRENT 2009-02-03 Active
TRISTIA ADELE HARRISON COMIC RELIEF LIMITED Director 2011-01-20 CURRENT 1985-12-02 Active
TRISTIA ADELE HARRISON CHARITY PROJECTS Director 2011-01-20 CURRENT 1984-04-05 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM LIMITED Director 2010-09-20 CURRENT 2003-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHIL JOHN EAYRES
2023-11-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-25DIRECTOR APPOINTED MR JAMES DONALD SMITH
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES THACKRAY
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-09-14DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-09-14AP01DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2021-01-11AA01Current accounting period shortened from 31/03/21 TO 28/02/21
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-04-17AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
2020-04-02PSC05Change of details for Talktalk Group Limited as a person with significant control on 2020-04-01
2020-04-01AD02Register inspection address changed to 11 Evesham Street London W11 4AR
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 11 Evesham Street London W11 4AR
2020-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CH01Director's details changed for Ms Tristia Adele Harrison on 2018-09-19
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1157482.3
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED MRS KATE FERRY
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MORRIS
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED TRISTIA HARRISON
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM TORRENS
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1157482.3
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1157482.3
2016-06-16AR0121/05/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1157482.3
2015-06-11AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-05CH01Director's details changed for Mr Iain William Torrens on 2015-02-03
2015-01-16AP01DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1157482.3
2014-06-16AR0121/05/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AP01DIRECTOR APPOINTED MR STEPHEN MAKIN
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING
2013-06-18AR0121/05/13 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23CH01Director's details changed for Mr Timothy Simon Morris on 2012-07-19
2012-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY SIMON MORRIS on 2012-07-19
2012-06-18AR0121/05/12 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 20/10/2011
2011-06-16AR0121/05/11 FULL LIST
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AP01DIRECTOR APPOINTED AMY STIRLING
2010-07-09AR0121/05/10 FULL LIST
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26AP01DIRECTOR APPOINTED MR JAMES THOMAS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF
2009-11-20AP03SECRETARY APPOINTED MR SCOTT MARSHALL
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2009-05-28363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19288bDIRECTOR RESIGNED
2007-07-09363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-04-18AUDAUDITOR'S RESIGNATION
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-11-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-07-10363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-07-10353LOCATION OF REGISTER OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2006-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-08288bSECRETARY RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14RES12VARYING SHARE RIGHTS AND NAMES
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08ELRESS386 DISP APP AUDS 31/01/05
2005-02-08ELRESS366A DISP HOLDING AGM 31/01/05
2005-01-0588(2)RAD 23/09/04-10/11/04 £ SI 93788@.1=9378 £ IC 1044051/1053429
2005-01-0588(2)RAD 23/09/04-10/11/04 £ SI 1040126@.1=104012 £ IC 1053429/1157441
2004-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-08353LOCATION OF REGISTER OF MEMBERS
2004-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-04AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TELCO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELCO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of TELCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELCO HOLDINGS LIMITED
Trademarks
We have not found any records of TELCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELCO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as TELCO HOLDINGS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TELCO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELCO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELCO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.