About

Registered Number: 04252441
Date of Incorporation: 16/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 44 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Established in 2001, Frequency 3g Telecom Ltd are based in Chessington, Surrey, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIMPENNY, Gareth Victor 11 October 2001 - 1
GODFREY, Charlotte Elizabeth 16 July 2001 11 October 2001 1
WHITLOCK, John Edward 28 November 2001 14 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Charlotte Elizabeth 11 October 2001 24 January 2002 1
GODFREY, Marian Frances 16 July 2001 11 October 2001 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 July 2019
MR01 - N/A 20 March 2019
MR04 - N/A 05 March 2019
AA - Annual Accounts 02 January 2019
RESOLUTIONS - N/A 03 October 2018
SH06 - Notice of cancellation of shares 03 October 2018
SH03 - Return of purchase of own shares 03 October 2018
PSC07 - N/A 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 27 July 2016
RESOLUTIONS - N/A 06 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 August 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 11 August 2010
AA01 - Change of accounting reference date 30 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2010
RESOLUTIONS - N/A 21 June 2010
SH03 - Return of purchase of own shares 21 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 05 December 2008
RESOLUTIONS - N/A 27 November 2008
169 - Return by a company purchasing its own shares 14 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 21 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
123 - Notice of increase in nominal capital 21 October 2008
RESOLUTIONS - N/A 07 October 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 13 February 2004
AUD - Auditor's letter of resignation 06 January 2004
AA - Annual Accounts 15 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 01 March 2003
287 - Change in situation or address of Registered Office 27 February 2003
363s - Annual Return 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
225 - Change of Accounting Reference Date 08 July 2002
395 - Particulars of a mortgage or charge 02 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

Deed of charge over credit balances 19 February 2013 Outstanding

N/A

Debenture 29 August 2003 Fully Satisfied

N/A

Debenture 15 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.