Whitethorn Telecom Limited

General information

Name:

Whitethorn Telecom Ltd

Office Address:

Lencett House 45 Boroughgate LS21 1AG Otley

Number: 07632336

Incorporation date: 2011-05-12

Dissolution date: 2022-05-24

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@whitethorntelecom.co.uk

Website

www.whitethorntelecom.co.uk

Description

Data updated on:

2011 marks the start of Whitethorn Telecom Limited, a firm registered at Lencett House, 45 Boroughgate, Otley. It was created on 2011-05-12. Its reg. no. was 07632336 and the company zip code was LS21 1AG. This firm had been active in this business for 11 years up until 2022-05-24.

As suggested by the company's register, there were five directors to name just a few: Debra S. and Jonathan S..

Executives who had control over the firm were as follows: Debra S. owned 1/2 or less of company shares. Jonathan S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Debra S.

Role: Director

Appointed: 11 October 2019

Latest update: 11 April 2024

Walker Broadbent Associates Limited

Role: Corporate Secretary

Appointed: 25 November 2015

Address: Otley, LS21 1AG, England

Latest update: 11 April 2024

Jonathan S.

Role: Director

Appointed: 12 May 2011

Latest update: 11 April 2024

People with significant control

Debra S.
Notified on 23 April 2019
Nature of control:
1/2 or less of shares
Jonathan S.
Notified on 12 May 2017
Nature of control:
1/2 or less of shares
Christopher O.
Notified on 12 May 2017
Ceased on 1 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 26 May 2022
Confirmation statement last made up date 12 May 2021
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 May 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 July 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 November 2021
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
11
Company Age

Closest companies