123telecom Limited

General information

Name:

123telecom Ltd

Office Address:

25 Bsc Centre, Innovation Quarter Hood Road CF62 5QN Barry

Number: 04640363

Incorporation date: 2003-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

123telecom Limited can be found at Barry at 25 Bsc Centre, Innovation Quarter. Anyone can find the company using the area code - CF62 5QN. This enterprise has been in the field on the British market for twenty one years. This firm is registered under the number 04640363 and their last known state is active. It has been already twenty one years from the moment 123telecom Limited is no longer identified under the name 123 Telecom. This enterprise's principal business activity number is 61900 which means Other telecommunications activities. The firm's latest annual accounts describe the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-04-11.

12 transactions have been registered in 2015 with a sum total of £6,623. In 2014 there was a similar number of transactions (exactly 26) that added up to £24,032. The Council conducted 31 transactions in 2013, this added up to £26,751. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 89 transactions and issued invoices for £78,203. Cooperation with the Cornwall Council council covered the following areas: 45210-it Communications, 43504-consultants - Management and 45105-telephone Usage.

Currently, the directors listed by this specific limited company include: Karen M. designated to this position on 2017-06-26 and Eric T. designated to this position twenty one years ago. Additionally, the director's tasks are helped with by a secretary - Howard P., who was selected by the limited company seventeen years ago.

  • Previous company's names
  • 123telecom Limited 2003-01-29
  • 123 Telecom Limited 2003-01-17

Financial data based on annual reports

Company staff

Karen M.

Role: Director

Appointed: 26 June 2017

Latest update: 25 February 2024

Howard P.

Role: Secretary

Appointed: 19 January 2007

Latest update: 25 February 2024

Eric T.

Role: Director

Appointed: 17 January 2003

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: Karen M. owns 1/2 or less of company shares. Eric T. owns 1/2 or less of company shares.

Karen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Eric T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 May 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 May 2014
Annual Accounts 30 January 2015
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 12 £ 6 623.06
2015-02-05 1149415 £ 715.36 45210-it Communications
2015-01-06 1138602 £ 666.59 45210-it Communications
2015-04-09 1229464 £ 650.89 45210-it Communications
2014 Cornwall Council 26 £ 24 032.48
2014-11-07 1081927 £ 2 950.00 43504-consultants - Management
2014-11-07 1081923 £ 2 950.00 43504-consultants - Management
2014-11-07 1081926 £ 2 500.00 43504-consultants - Management
2013 Cornwall Council 31 £ 26 751.33
2013-08-08 568645 £ 2 950.00 45105-telephone Usage
2013-08-08 568643 £ 2 950.00 45105-telephone Usage
2013-08-08 568628 £ 2 500.00 45105-telephone Usage
2012 Cornwall Council 20 £ 20 796.21
2012-09-04 153182 £ 2 950.00 41109-r&m Of Plant & Equipment
2012-09-04 153174 £ 2 950.00 41109-r&m Of Plant & Equipment
2012-09-04 153178 £ 2 500.00 41109-r&m Of Plant & Equipment

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
21
Company Age

Similar companies nearby

Closest companies