Comptel Communications Holdings Limited

General information

Name:

Comptel Communications Holdings Ltd

Office Address:

25 Farringdon Street EC4A 4AB London

Number: 03997349

Incorporation date: 2000-05-19

Dissolution date: 2023-03-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03997349 twenty four years ago, Comptel Communications Holdings Limited had been a private limited company until 2023/03/28 - the time it was formally closed. The latest registration address was 25 Farringdon Street, London. It has been on the market under three different names. The initial official name, Bandriver, was changed on 2000/09/25 to Axiom Systems Holdings. The current name is used since 2011, is Comptel Communications Holdings Limited.

Kelly A. and Simon O. were the company's directors and were managing the company for four years.

The companies that controlled this firm were as follows: Nokia Corporation owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Espoo at Karakaari, 02610 and was registered as a PSC under the registration number 0112038-9.

  • Previous company's names
  • Comptel Communications Holdings Limited 2011-06-28
  • Axiom Systems Holdings Limited 2000-09-25
  • Bandriver Limited 2000-05-19

Company staff

Kelly A.

Role: Director

Appointed: 11 November 2019

Latest update: 2 May 2024

Role: Corporate Secretary

Appointed: 01 April 2019

Address: London, W1S 4HQ, England

Latest update: 2 May 2024

Simon O.

Role: Director

Appointed: 01 September 2011

Latest update: 2 May 2024

People with significant control

Nokia Corporation
Address: 7 Karakaari, Espoo, 02610, Finland
Legal authority Laws Of The Republic Of Finland Under The Constitution Of The Republic Of Finland
Legal form Public Limited Company
Country registered Finland
Place registered The Finnish Trade Register
Registration number 0112038-9
Notified on 29 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2020
Account last made up date 31 December 2017
Confirmation statement next due date 21 November 2020
Confirmation statement last made up date 10 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to Monday 31st December 2018 (was Sunday 30th June 2019). (AA01)
filed on: 25th, September 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
  • 70100 : Activities of head offices
22
Company Age

Closest Companies - by postcode