About

Registered Number: 04640363
Date of Incorporation: 17/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 25 Bsc Centre, Innovation Quarter, Hood Road, Barry, Vale Of Glamorgan, CF62 5QN,

 

Based in Barry, Vale Of Glamorgan, 123telecom Ltd was registered on 17 January 2003, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Karen Diane 26 June 2017 - 1
TOLL, Eric Alfred 17 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Karen Diane 17 January 2003 19 January 2007 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 17 April 2018
SH01 - Return of Allotment of shares 07 March 2018
SH01 - Return of Allotment of shares 09 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 December 2017
CH01 - Change of particulars for director 16 August 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 16 December 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 16 February 2016
AD01 - Change of registered office address 16 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 31 December 2015
CH03 - Change of particulars for secretary 14 April 2015
AA - Annual Accounts 31 January 2015
CH01 - Change of particulars for director 30 January 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 05 February 2010
395 - Particulars of a mortgage or charge 29 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 08 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 11 January 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 05 February 2005
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 23 March 2003
CERTNM - Change of name certificate 29 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.