About

Registered Number: 03576847
Date of Incorporation: 05/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2, Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QG

 

Telecoms World Plc was registered on 05 June 1998, it's status at Companies House is "Active". The companies directors are Barrall, Neil Anthony, Barrall, Neil Anthony, Diamond, Samuel, Noble, David William, Noble, Kelly Ellen, Barrall, Ashley Louise, Grierson, Raymond, Noble, David William, Noble, Kelly Ellen, Noble-bailey, Jenna, Noble-bailey, Rhys. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRALL, Neil Anthony 30 March 2004 - 1
DIAMOND, Samuel 08 August 2013 - 1
NOBLE, David William 27 May 2011 - 1
BARRALL, Ashley Louise 30 March 2004 06 April 2010 1
GRIERSON, Raymond 01 February 2002 01 December 2003 1
NOBLE, David William 05 June 1998 30 March 2004 1
NOBLE, Kelly Ellen 29 January 2002 30 March 2004 1
NOBLE-BAILEY, Jenna 12 May 2014 24 June 2015 1
NOBLE-BAILEY, Rhys 03 May 2013 11 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BARRALL, Neil Anthony 21 January 2014 - 1
NOBLE, Kelly Ellen 27 May 2011 21 January 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 30 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 04 July 2018
AUD - Auditor's letter of resignation 24 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 25 June 2015
CH01 - Change of particulars for director 14 January 2015
AD01 - Change of registered office address 09 October 2014
MISC - Miscellaneous document 05 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 24 June 2014
AP01 - Appointment of director 16 May 2014
AP03 - Appointment of secretary 30 January 2014
AP03 - Appointment of secretary 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 03 May 2013
AD01 - Change of registered office address 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 13 June 2011
AD01 - Change of registered office address 01 June 2011
AP01 - Appointment of director 01 June 2011
AP03 - Appointment of secretary 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 12 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
225 - Change of Accounting Reference Date 16 August 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 25 September 2002
225 - Change of Accounting Reference Date 19 September 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
CERT5 - Re-registration of a company from private to public 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
123 - Notice of increase in nominal capital 08 February 2002
MAR - Memorandum and Articles - used in re-registration 08 February 2002
AUDR - Auditor's report 08 February 2002
BS - Balance sheet 08 February 2002
AUDS - Auditor's statement 08 February 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 08 February 2002
43(3) - Application by a private company for re-registration as a public company 08 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 15 January 2002
DISS40 - Notice of striking-off action discontinued 04 December 2001
AA - Annual Accounts 30 November 2001
AA - Annual Accounts 30 November 2001
GAZ1 - First notification of strike-off action in London Gazette 20 November 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
287 - Change in situation or address of Registered Office 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.