The Institute Of Telecommunications Professionals SUNBURY-ON-THAMES


Founded in 2002, The Institute Of Telecommunications Professionals, classified under reg no. 04442329 is an active company. Currently registered at Sunbury Te TW16 6QJ, Sunbury-on-thames the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 10th Sep 2007 The Institute Of Telecommunications Professionals is no longer carrying the name Institute Of Telecommunications Professionals.

The firm has 9 directors, namely Nigel L., Joshua F. and Timothy C. and others. Of them, Paul O. has been with the company the longest, being appointed on 9 November 2017 and Nigel L. and Joshua F. and Timothy C. have been with the company for the least time - from 21 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Institute Of Telecommunications Professionals Address / Contact

Office Address Sunbury Te
Office Address2 Green Street
Town Sunbury-on-thames
Post code TW16 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04442329
Date of Incorporation Mon, 20th May 2002
Industry Other activities of employment placement agencies
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Nigel L.

Position: Director

Appointed: 21 June 2023

Joshua F.

Position: Director

Appointed: 21 June 2023

Timothy C.

Position: Director

Appointed: 21 June 2023

Joanna H.

Position: Director

Appointed: 30 May 2023

Charlotte G.

Position: Director

Appointed: 23 September 2022

Heidi G.

Position: Director

Appointed: 02 March 2021

Paul A.

Position: Director

Appointed: 04 December 2018

Ian D.

Position: Director

Appointed: 02 January 2018

Paul O.

Position: Director

Appointed: 09 November 2017

Christine W.

Position: Director

Appointed: 20 August 2021

Resigned: 02 March 2022

Emily G.

Position: Director

Appointed: 08 May 2018

Resigned: 04 July 2022

Kevin P.

Position: Director

Appointed: 19 February 2018

Resigned: 22 June 2023

Robert S.

Position: Director

Appointed: 14 November 2016

Resigned: 17 September 2019

Elizabeth P.

Position: Director

Appointed: 05 July 2016

Resigned: 31 December 2016

James F.

Position: Director

Appointed: 04 May 2016

Resigned: 30 November 2021

Stuart B.

Position: Secretary

Appointed: 23 February 2015

Resigned: 31 March 2023

Stuart B.

Position: Director

Appointed: 23 October 2014

Resigned: 31 March 2023

Robert W.

Position: Director

Appointed: 31 July 2014

Resigned: 09 March 2016

Paul S.

Position: Secretary

Appointed: 31 July 2014

Resigned: 23 February 2015

Adam O.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2016

Christopher S.

Position: Secretary

Appointed: 12 September 2011

Resigned: 12 June 2014

Mark B.

Position: Director

Appointed: 28 January 2010

Resigned: 14 September 2017

Andrew V.

Position: Director

Appointed: 28 January 2010

Resigned: 31 March 2023

Russell H.

Position: Director

Appointed: 28 January 2010

Resigned: 31 July 2014

Paul E.

Position: Director

Appointed: 13 December 2007

Resigned: 01 June 2009

Duncan G.

Position: Director

Appointed: 13 December 2007

Resigned: 05 July 2016

Brendan O.

Position: Director

Appointed: 30 November 2006

Resigned: 19 October 2011

Brendan O.

Position: Secretary

Appointed: 30 November 2006

Resigned: 12 September 2011

Christopher S.

Position: Secretary

Appointed: 26 July 2006

Resigned: 30 November 2006

Andrew S.

Position: Director

Appointed: 24 November 2005

Resigned: 01 June 2009

Isabel H.

Position: Director

Appointed: 24 November 2005

Resigned: 17 December 2012

Lucy W.

Position: Director

Appointed: 25 April 2005

Resigned: 29 June 2017

Peter B.

Position: Secretary

Appointed: 04 May 2004

Resigned: 26 July 2006

Peter B.

Position: Director

Appointed: 04 May 2004

Resigned: 26 July 2006

David H.

Position: Director

Appointed: 31 July 2003

Resigned: 01 July 2004

Anthony M.

Position: Director

Appointed: 31 July 2003

Resigned: 25 April 2005

Peter M.

Position: Director

Appointed: 04 October 2002

Resigned: 05 November 2004

Meryl B.

Position: Director

Appointed: 04 October 2002

Resigned: 13 December 2007

Alan B.

Position: Director

Appointed: 04 October 2002

Resigned: 13 December 2007

John D.

Position: Director

Appointed: 04 October 2002

Resigned: 24 September 2004

Jonathan I.

Position: Director

Appointed: 04 October 2002

Resigned: 09 June 2004

Christopher S.

Position: Director

Appointed: 04 October 2002

Resigned: 12 June 2014

Gavin C.

Position: Director

Appointed: 04 October 2002

Resigned: 13 December 2007

Martin I.

Position: Director

Appointed: 04 October 2002

Resigned: 04 May 2004

Alec I.

Position: Director

Appointed: 04 October 2002

Resigned: 13 December 2007

Leslie M.

Position: Director

Appointed: 04 October 2002

Resigned: 30 April 2004

Raymond P.

Position: Director

Appointed: 04 October 2002

Resigned: 04 May 2004

Denis T.

Position: Director

Appointed: 20 May 2002

Resigned: 31 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2002

Resigned: 20 May 2002

Jonathan I.

Position: Secretary

Appointed: 20 May 2002

Resigned: 09 June 2004

Company previous names

Institute Of Telecommunications Professionals September 10, 2007
Tcn Uk September 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand336 618346 504339 647270 686252 507556 974589 315
Current Assets369 704378 111402 553308 904329 971601 198633 825
Debtors33 08631 60762 90638 21877 46444 22444 510
Other Debtors4 5888 2673 59910 1266 1405 59614 630
Property Plant Equipment1 840919     
Other
Accumulated Depreciation Impairment Property Plant Equipment10 01110 9321 8401 840   
Average Number Employees During Period  67799
Corporation Tax Payable     25 0004 000
Creditors68 47973 17789 61253 19149 618114 990127 449
Future Minimum Lease Payments Under Non-cancellable Operating Leases9641 6429687 26820 09656 37540 302
Increase From Depreciation Charge For Year Property Plant Equipment 921919    
Net Current Assets Liabilities301 225304 934312 941255 713280 353486 208506 376
Other Creditors62 88067 06777 17445 94637 74884 358112 495
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 011 1 840  
Other Disposals Property Plant Equipment  10 011 1 840  
Other Taxation Social Security Payable5 5996 11012 4387 24511 8705 63210 954
Property Plant Equipment Gross Cost11 85111 8511 8401 840   
Total Assets Less Current Liabilities303 065305 853312 941    
Trade Debtors Trade Receivables28 49823 34059 30728 09271 32438 62829 880
Employees Total 8     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 4th, October 2023
Free Download (8 pages)

Company search

Advertisements