Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGGREGATED TELECOM LIMITED
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 Overview

About Aggregated Telecom Ltd
AGGREGATED TELECOM LIMITED was founded on 2011-08-08 and has its registered office in Cross Lanes. The organisation's status is listed as "Liquidation". Aggregated Telecom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AGGREGATED TELECOM LIMITED
 
Legal Registered Office
THIRD FLOOR
ONE LONDON SQUARE
CROSS LANES
GUILFORD
GU1 1UN
Other companies in W1W
 
Previous Names
CORETX PROTECT LIMITED11/04/2016
FRINDR LTD15/03/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGGREGATED 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 AGGREGATED TELECOM LIMITED
The following companies were found which have the same name as AGGREGATED TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AGGREGATED TELECOM LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DOBBIE
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN GERARD POWELL PHIPPS
Director 2016-01-21 2018-07-17
ANDREW ROBERT CRAIG ROSS
Director 2016-01-21 2018-04-20
NIALL FRASER STIRLING
Director 2013-11-08 2016-01-21
PHILIP GRIPTON
Director 2014-12-31 2015-03-27
LAURA AGNES ARCHBOLD
Company Secretary 2011-08-08 2014-12-31
LAURA AGNES ARCHBOLD
Director 2011-08-08 2014-12-31
VOLODYMYR LEVYKIN
Director 2011-08-08 2013-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 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
2023-09-08Final Gazette dissolved via compulsory strike-off
2023-06-08Voluntary liquidation. Notice of members return of final meeting
2022-05-10600Appointment of a voluntary liquidator
2022-05-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-27
2022-05-10LIQ01Voluntary liquidation declaration of solvency
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Unit 2 Quadrant Court Crossways Business Park Greenhithe DA9 9AY England
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN
2021-09-02AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA STRANNER
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Interchange 81-85 Station Road Croydon CR0 2rd England
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-08-24PSC07CESSATION OF IDE GROUP HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Part Ground Floor (West and Central Wings) Interchange Building Wellesley Road Croydon United Kingdom
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-11-06AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2018-10-12AP01DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-21PSC05Change of details for Coretx Holdings Plc as a person with significant control on 2017-12-01
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-21PSC02Notification of Connexions4London Ltd as a person with significant control on 2016-04-06
2017-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-14AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-04-11RES15CHANGE OF COMPANY NAME 14/09/19
2016-04-11CERTNMCOMPANY NAME CHANGED CORETX PROTECT LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-15RES15CHANGE OF NAME 14/03/2016
2016-03-15CERTNMCompany name changed frindr LTD\certificate issued on 15/03/16
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Winchester House Old Marylebone Road London NW1 5RA England
2016-02-03AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL STIRLING
2015-11-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/15
2015-11-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/15
2015-11-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/15
2015-11-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/15
2015-11-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/15
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O CUPID PLC 19 BOLSOVER STREET THE MEDIA CENTRE LONDON W1W 5NA
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-31AR0108/08/15 FULL LIST
2015-06-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/14
2015-06-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/14
2015-06-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/14
2015-06-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIPTON
2015-04-08AP01DIRECTOR APPOINTED MR PHILIP GRIPTON
2015-04-07AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ARCHBOLD
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY LAURA ARCHBOLD
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0108/08/14 FULL LIST
2014-06-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/13
2014-06-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/13
2014-06-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/13
2014-05-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/13
2014-05-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VOLODYMYR LEVYKIN
2013-11-08AP01DIRECTOR APPOINTED MR NIALL FRASER STIRLING
2013-08-08AR0108/08/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CUPID PLC 50 LONG ACRE COVENT GARDEN LONDON WC2E 9JR
2012-09-05AR0108/08/12 FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O CUPID PLC 8 DUNCANNON STREET GOLDEN CROSS HOUSE LONDON ENGLAND WC2N 4JF UNITED KINGDOM
2011-08-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGGREGATED TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-06
Resolution2022-05-06
Appointmen2022-05-06
Fines / Sanctions
No fines or sanctions have been issued against AGGREGATED TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGGREGATED TELECOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

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.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 AGGREGATED TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of AGGREGATED TELECOM LIMITED registering or being granted any patents
Domain Names

AGGREGATED TELECOM LIMITED owns 1 domain names.

benaughty.co.uk  

Trademarks
We have not found any records of AGGREGATED TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGGREGATED TELECOM 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 (63990 - Other information service activities n.e.c.) as AGGREGATED TELECOM LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where AGGREGATED 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 TypeNotices to
Defending partyAGGREGATED TELECOM LIMITEDEvent Date2022-05-06
 
Initiating party Event TypeResolution
Defending partyAGGREGATED TELECOM LIMITEDEvent Date2022-05-06
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 TypeAppointmen
Defending partyAGGREGATED TELECOM LIMITEDEvent Date2022-05-06
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGGREGATED 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 AGGREGATED 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.