Telcom Strategic Advisers Limited

General information

Name:

Telcom Strategic Advisers Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 07196842

Incorporation date: 2010-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Telcom Strategic Advisers Limited business has been on the market for fourteen years, having launched in 2010. Registered with number 07196842, Telcom Strategic Advisers is categorised as a Private Limited Company located in 71-75 Shelton Street, London WC2H 9JQ. The company known today as Telcom Strategic Advisers Limited, was earlier known as Kct Advisers. The transformation has occurred in 4th May 2010. This firm's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business most recent filed accounts documents describe the period up to Friday 31st March 2023 and the latest confirmation statement was filed on Sunday 20th August 2023.

In order to meet the requirements of its clients, this particular limited company is permanently being guided by a body of three directors who are Peter C., Trevor K. and Arnaud T.. Their support has been of great use to this specific limited company since 19th March 2010.

  • Previous company's names
  • Telcom Strategic Advisers Limited 2010-05-04
  • Kct Advisers Limited 2010-03-19

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 19 March 2010

Latest update: 28 December 2023

Trevor K.

Role: Director

Appointed: 19 March 2010

Latest update: 28 December 2023

Arnaud T.

Role: Director

Appointed: 19 March 2010

Latest update: 28 December 2023

People with significant control

Executives who control this firm include: Peter C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Trevor K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Arnaud T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arnaud T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 28th September 2023 director's details were changed (CH01)
filed on: 28th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Oakmoore Court 11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich Spa

HQ address,
2014

Address:

Oakmoore Court 11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich Spa

HQ address,
2015

Address:

Oakmoore Court 11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich Spa

Accountant/Auditor,
2015 - 2013

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode