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

CHANNEL TELECOM LIMITED

Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
Company Registration Number
06748308
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Channel Telecom Ltd
CHANNEL TELECOM LIMITED was founded on 2008-11-13 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Channel Telecom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHANNEL TELECOM LIMITED
 
Legal Registered Office
Ellenborough House
Wellington Street
Cheltenham
GL50 1YD
Other companies in IG9
 
Filing Information
Company Number 06748308
Company ID Number 06748308
Date formed 2008-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-05-31
Account next due 2022-02-28
Latest return 2023-03-31
Return next due 2024-04-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-31 08:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL TELECOM 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 CHANNEL TELECOM LIMITED
The following companies were found which have the same name as CHANNEL TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANNEL TELECOMMUNICATIONS LLP 102-104 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BS Active - Proposal to Strike off Company formed on the 2011-06-09
CHANNEL TELECOM USA LIMITED Delaware Unknown
CHANNEL TELECOM LIMITED Unknown

Company Officers of CHANNEL TELECOM LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD RAYMOND NORTON
Director 2008-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI SUZANNE ANTONIOU-NORTON
Director 2013-10-01 2015-09-30
NIKKI MARIE BASKIN-WALSH
Company Secretary 2015-03-12 2015-08-06
ANDREW MICHAEL RICHARDSON
Director 2010-04-05 2014-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD RAYMOND NORTON C&C CONSULTANCY LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
CLIFFORD RAYMOND NORTON CHANNEL UTILITIES LTD Director 2013-05-09 CURRENT 2013-05-09 Active
CLIFFORD RAYMOND NORTON CHANNEL FITNESS LTD Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
CLIFFORD RAYMOND NORTON TELCO 1 LTD Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
CLIFFORD RAYMOND NORTON CABLE TELECOM LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active - Proposal to Strike off

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
2023-12-06Compulsory strike-off action has been suspended
2023-06-20Compulsory strike-off action has been discontinued
2023-06-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-09-24CESSATION OF F2P HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GALLIE
2022-09-24APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL
2022-09-24DIRECTOR APPOINTED MR MARK GALLIE
2022-09-24AP01DIRECTOR APPOINTED MR MARK GALLIE
2022-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL
2022-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GALLIE
2022-09-24PSC07CESSATION OF F2P HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-20DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PALMER
2022-06-30AP01DIRECTOR APPOINTED MR KEVIN MITCHELL
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 102-104 Queens Road Buckhurst Hill Essex IG9 5BS
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-17TM02Termination of appointment of Timothy Paul Barnett on 2019-12-31
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-20AA01Previous accounting period shortened from 29/06/19 TO 31/05/19
2019-06-19AA01Current accounting period extended from 30/12/18 TO 29/06/19
2019-02-28AP03Appointment of Mr Timothy Paul Barnett as company secretary on 2019-02-28
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD RAYMOND NORTON
2018-11-23AP01DIRECTOR APPOINTED MR JAMES EDWARD PALMER
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-11-22PSC02Notification of F2P Holdings Ltd as a person with significant control on 2018-04-19
2018-11-22PSC07CESSATION OF CLIFFORD RAYMOND NORTON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-21CH01Director's details changed for Mr Clifford Raymond Norton on 2016-09-21
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR VICKI SUZANNE ANTONIOU-NORTON
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06TM02Termination of appointment of Nikki Marie Baskin-Walsh on 2015-08-06
2015-03-12AP03Appointment of Mrs Nikki Marie Baskin-Walsh as company secretary on 2015-03-12
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL RICHARDSON
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM Channel House 78 High Street Epping Essex CM16 4AE
2013-11-26AR0113/11/13 ANNUAL RETURN FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MRS VICKI ANTONIOU-NORTON
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0113/11/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NORTON / 16/01/2012
2011-11-16AR0113/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NORTON / 14/03/2011
2010-12-13AR0113/11/10 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 9 ARLINGHAM MEWS WALTHAM ABBEY ESSEX EN9 1ED GREAT BRITAIN
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NORTON / 12/11/2010
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RICHARDSON
2010-01-20AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2009-11-27AR0113/11/09 FULL LIST
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD NORTON / 09/12/2008
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 9 ARLINGTON MEWS WALTHAM ABBEY ESSEX EN9 1ED UNITED KINGDOM
2008-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CHANNEL TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-07-11
Petitions 2019-06-21
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 539,354
Creditors Due Within One Year 2011-12-31 £ 332,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNEL TELECOM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,101
Cash Bank In Hand 2011-12-31 £ 4,741
Current Assets 2012-12-31 £ 551,755
Current Assets 2011-12-31 £ 405,627
Debtors 2012-12-31 £ 475,283
Debtors 2011-12-31 £ 400,886
Shareholder Funds 2012-12-31 £ 27,764
Shareholder Funds 2011-12-31 £ 79,942
Tangible Fixed Assets 2012-12-31 £ 15,363
Tangible Fixed Assets 2011-12-31 £ 6,798

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANNEL TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNEL TELECOM LIMITED
Trademarks
We have not found any records of CHANNEL TELECOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHANNEL TELECOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-18 GBP £3,000 Capital Expenditure
Cannock Chase Council 2014-01-13 GBP £1,265
Cannock Chase Council 2013-12-13 GBP £1,392
Cannock Chase Council 2013-11-16 GBP £1,394
Cannock Chase Council 2013-10-13 GBP £1,428
Cannock Chase Council 2013-09-14 GBP £7,200
Cannock Chase Council 2013-09-13 GBP £1,438
Cannock Chase Council 2013-09-13 GBP £11,994
Cannock Chase Council 2013-08-18 GBP £983
Cannock Chase Council 2013-07-13 GBP £979
Cannock Chase Council 2013-06-23 GBP £978
Cannock Chase Council 2013-05-13 GBP £988
Cannock Chase Council 2013-04-13 GBP £993
Cannock Chase Council 2013-03-13 GBP £981
Cannock Chase Council 2013-02-13 GBP £983
Cannock Chase Council 2013-01-13 GBP £987
Cannock Chase Council 2012-12-13 GBP £980
Cannock Chase Council 2012-11-13 GBP £1,113
Cannock Chase Council 2012-10-13 GBP £973
Cannock Chase Council 2012-03-13 GBP £1,230
Cannock Chase Council 2012-03-13 GBP £31
Cannock Chase Council 2012-02-13 GBP £980
Cannock Chase Council 2011-10-13 GBP £11,500
Cannock Chase Council 2011-10-13 GBP £7,200
Cannock Chase Council 2011-07-12 GBP £3,000
Cannock Chase Council 2011-07-02 GBP £3,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL TELECOM 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCHANNEL TELECOM LIMITED Event Date2019-06-21
In the High Court of Justice (Chancery Division) Companies Court No 3456 of 2019 In the Matter of CHANNEL TELECOM LIMITED (Company Number 06748308 ) and in the Matter of the Insolvency Act 1986 A Petiā€¦
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCHANNEL TELECOM LIMITEDEvent Date2019-05-21
In the High Court of Justice (Chancery Division) Companies Court case number 3456 A Petition to wind up the above-named Company, Registration Number 06748308 of ,102-104 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BS, presented on 21 May 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 21 June 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 3 July 2019 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL TELECOM 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 CHANNEL TELECOM 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.