Company Information for AGGREGATED TELECOM LIMITED
THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILFORD, GU1 1UN,
|
Company Registration Number
07731874
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AGGREGATED TELECOM LIMITED | ||||
Legal Registered Office | ||||
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILFORD GU1 1UN Other companies in W1W | ||||
Previous Names | ||||
|
Company Number | 07731874 | |
---|---|---|
Company ID Number | 07731874 | |
Date formed | 2011-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 08:50:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED | RUTLAND HOUSE 44 MASONS HILL 44 MASONS HILL BROMLEY BR2 9JG | Dissolved | Company formed on the 2006-09-19 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM DOBBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN GERARD POWELL PHIPPS |
Director | ||
ANDREW ROBERT CRAIG ROSS |
Director | ||
NIALL FRASER STIRLING |
Director | ||
PHILIP GRIPTON |
Director | ||
LAURA AGNES ARCHBOLD |
Company Secretary | ||
LAURA AGNES ARCHBOLD |
Director | ||
VOLODYMYR LEVYKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDCOCO CONNECT LIMITED | Director | 2018-04-20 | CURRENT | 2004-09-22 | Active | |
IDE GROUP VOICE LIMITED | Director | 2018-04-20 | CURRENT | 2005-03-23 | Liquidation | |
TIALIS ESSENTIAL IT MANAGE LIMITED | Director | 2018-04-20 | CURRENT | 1992-10-26 | Active | |
IDE GROUP PROTECT LIMITED | Director | 2018-04-20 | CURRENT | 1999-11-25 | Liquidation | |
TIALIS ESSENTIAL IT FINANCING LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-21 | Active | |
IDE GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2011-11-17 | Liquidation | |
IDE GROUP SUBHOLDINGS LIMITED | Director | 2018-04-20 | CURRENT | 2013-01-17 | Liquidation | |
KORIS365 SOUTH LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-18 | Active | |
CONNEXIONS4LONDON LTD | Director | 2015-03-27 | CURRENT | 2011-04-28 | Liquidation | |
SELECTION SERVICES LIMITED | Director | 2015-03-27 | CURRENT | 2013-05-24 | Liquidation | |
SELECTION SERVICES INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2009-06-15 | Liquidation | |
CHANROSSA GROUP LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SALVATORS LENDING LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
R&B DISTILLERS LIMITED | Director | 2014-11-12 | CURRENT | 2014-07-29 | Active | |
HOUSEOLOGY DESIGN GROUP LIMITED | Director | 2014-04-22 | CURRENT | 2010-04-23 | In Administration | |
SOLUSA LIMITED | Director | 2014-03-14 | CURRENT | 1997-11-03 | Active | |
EDINBURGH ALTERNATIVE FINANCE LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
CLARK'S CIDER LTD. | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
TIALIS ESSENTIAL IT PLC | Director | 2009-11-13 | CURRENT | 2009-11-13 | Active | |
TAG GAMES LIMITED | Director | 2007-09-13 | CURRENT | 2006-04-11 | Active | |
BIEBOD (UKRAINE) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-12-13 | |
IDE 2011 LTD | Director | 2006-08-25 | CURRENT | 2006-08-25 | Dissolved 2015-12-01 | |
BIEBOD TRADING AND SERVICES LIMITED | Director | 1997-08-15 | CURRENT | 1997-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM Unit 2 Quadrant Court Crossways Business Park Greenhithe DA9 9AY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW IAN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA STRANNER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM Interchange 81-85 Station Road Croydon CR0 2rd England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
PSC07 | CESSATION OF IDE GROUP HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM Part Ground Floor (West and Central Wings) Interchange Building Wellesley Road Croydon United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES | |
PSC05 | Change of details for Coretx Holdings Plc as a person with significant control on 2017-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
PSC02 | Notification of Connexions4London Ltd as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 14/09/19 | |
CERTNM | COMPANY NAME CHANGED CORETX PROTECT LIMITED CERTIFICATE ISSUED ON 11/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 14/03/2016 | |
CERTNM | Company name changed frindr LTD\certificate issued on 15/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM Winchester House Old Marylebone Road London NW1 5RA England | |
AP01 | DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL STIRLING | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O CUPID PLC 19 BOLSOVER STREET THE MEDIA CENTRE LONDON W1W 5NA | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIPTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP GRIPTON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DOBBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA ARCHBOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA ARCHBOLD | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VOLODYMYR LEVYKIN | |
AP01 | DIRECTOR APPOINTED MR NIALL FRASER STIRLING | |
AR01 | 08/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CUPID PLC 50 LONG ACRE COVENT GARDEN LONDON WC2E 9JR | |
AR01 | 08/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O CUPID PLC 8 DUNCANNON STREET GOLDEN CROSS HOUSE LONDON ENGLAND WC2N 4JF UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2022-05-06 |
Resolution | 2022-05-06 |
Appointmen | 2022-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
|
|
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 AGGREGATED TELECOM LIMITED
AGGREGATED TELECOM LIMITED owns 1 domain names.
benaughty.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as AGGREGATED TELECOM LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AGGREGATED TELECOM LIMITED | Event Date | 2022-05-06 |
Initiating party | Event Type | Resolution | |
Defending party | AGGREGATED TELECOM LIMITED | Event Date | 2022-05-06 |
AGGREGATED TELECOM LIMITED (Company Number 07731874 ) Registered office: Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, DA9 9AY Principal trading address: Unit 2 Quadrant Court, Crossways… | |||
Initiating party | Event Type | Appointmen | |
Defending party | AGGREGATED TELECOM LIMITED | Event Date | 2022-05-06 |
Name of Company: AGGREGATED TELECOM LIMITED Company Number: 07731874 Nature of Business: Information service activities Registered office: Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, D… | |||
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. |