So Telecom Limited CONGLETON


So Telecom started in year 2010 as Private Limited Company with registration number 07240512. The So Telecom company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Congleton at Dane Mill Business Centre. Postal code: CW12 1LA. Since 2019/09/26 So Telecom Limited is no longer carrying the name Corgi Telecom.

The firm has 2 directors, namely Michael W., Jane B.. Of them, Jane B. has been with the company the longest, being appointed on 20 September 2011 and Michael W. has been with the company for the least time - from 25 September 2019. As of 23 May 2024, there were 2 ex directors - Michael T., Stephen W. and others listed below. There were no ex secretaries.

So Telecom Limited Address / Contact

Office Address Dane Mill Business Centre
Office Address2 Broadhurst Lane
Town Congleton
Post code CW12 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07240512
Date of Incorporation Fri, 30th Apr 2010
Industry Other telecommunications activities
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Michael W.

Position: Director

Appointed: 25 September 2019

Jane B.

Position: Director

Appointed: 20 September 2011

Michael T.

Position: Director

Appointed: 30 April 2010

Resigned: 20 September 2011

Stephen W.

Position: Director

Appointed: 30 April 2010

Resigned: 20 September 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Eze Talk (Holdings) Ltd from Congleton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Money Saver Telecom Ltd that entered Crewe, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Eze Talk (Holdings) Ltd

Dane Mill Business Centre Broadhurst Lane, Congleton, CW12 1LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Money Saver Telecom Ltd

Kingsley House Eaton Street, Crewe, CW2 7EG, England

Legal authority Uk Companies House
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 07242614
Notified on 1 October 2016
Ceased on 25 July 2019
Nature of control: 75,01-100% shares

Company previous names

Corgi Telecom September 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312022-05-312023-05-31
Net Worth-34 700-21 006-18 973     
Balance Sheet
Cash Bank In Hand2 1149 5959 206     
Cash Bank On Hand  9 2066 0144228782 79172 265
Current Assets43 57494 542183 675200 573199 31787  
Debtors41 46084 947174 469194 559198 895   
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-34 800-21 106-19 073     
Shareholder Funds-34 700-21 006-18 973     
Other
Accrued Liabilities Deferred Income  1 1391 1245959  
Amounts Owed By Group Undertakings  173 261193 390198 895   
Amounts Owed To Group Undertakings  184 642213 295213 29514 08999 58589 091
Corporation Tax Payable  1     
Creditors  202 648214 873214 31415 27699 58589 091
Creditors Due Within One Year78 274115 548202 648     
Net Current Assets Liabilities-34 700-21 006-18 973-14 300-14 997-15 189-16 794-16 826
Number Shares Allotted 100100     
Number Shares Issued Fully Paid     100  
Par Value Share 11  1  
Prepayments Accrued Income  9846    
Recoverable Value-added Tax  984343    
Share Capital Allotted Called Up Paid100100100     
Total Assets Less Current Liabilities-34 700-21 006-18 973-14 300-14 997-15 189-16 794-16 826
Trade Creditors Trade Payables  11 34645476   
Trade Debtors Trade Receivables  126780    
Average Number Employees During Period      22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Company name changed so telecom LIMITEDcertificate issued on 28/02/24
filed on: 28th, February 2024
Free Download (3 pages)

Company search