General information

Name:

Telecom 10 Limited

Office Address:

Suite 3, Bignell Park Barns Chesterton OX26 1TD Bicester

Number: 06974505

Incorporation date: 2009-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 signifies the launching of Telecom 10 Ltd, a company which is located at Suite 3, Bignell Park Barns, Chesterton in Bicester. This means it's been 15 years Telecom 10 has existed in the business, as the company was created on Tue, 28th Jul 2009. The firm Companies House Registration Number is 06974505 and the post code is OX26 1TD. Founded as Sky Telecom, this business used the business name until Mon, 16th Feb 2015, when it got changed to Telecom 10 Ltd. The company's SIC code is 96090 and their NACE code stands for Other service activities not elsewhere classified. July 31, 2022 is the last time account status updates were reported.

We have a single managing director currently running the following business, specifically Maria G. who has been executing the director's duties for 15 years. The following business had been directed by Michael F. up until Mon, 5th Oct 2015. Additionally a different director, namely Kathryn B. quit 5 years ago.

Maria G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Telecom 10 Ltd 2015-02-16
  • Sky Telecom Ltd 2009-07-28

Financial data based on annual reports

Company staff

Maria G.

Role: Director

Appointed: 04 April 2019

Latest update: 18 January 2024

People with significant control

Maria G.
Notified on 8 April 2019
Nature of control:
over 3/4 of shares
Kathryn B.
Notified on 15 July 2016
Ceased on 4 April 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 29 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 29 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 26th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode