Telecom Group Limited BIRMINGHAM


Telecom Group started in year 2004 as Private Limited Company with registration number 05211707. The Telecom Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Birmingham at 243-247 Hagley Road. Postal code: B16 9RA.

The company has one director. Raif Y., appointed on 16 October 2006. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Telecom Group Limited Address / Contact

Office Address 243-247 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05211707
Date of Incorporation Mon, 23rd Aug 2004
Industry Other telecommunications activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Raif Y.

Position: Director

Appointed: 16 October 2006

Subramanyam M.

Position: Secretary

Appointed: 18 June 2007

Resigned: 11 September 2009

Venkatesh C.

Position: Secretary

Appointed: 16 October 2006

Resigned: 18 June 2007

Steven I.

Position: Secretary

Appointed: 20 February 2006

Resigned: 16 October 2006

Michael M.

Position: Secretary

Appointed: 13 December 2005

Resigned: 20 February 2006

Michael M.

Position: Director

Appointed: 13 December 2005

Resigned: 16 October 2006

Mohammad T.

Position: Secretary

Appointed: 19 August 2005

Resigned: 13 December 2005

Mohammad T.

Position: Director

Appointed: 19 August 2005

Resigned: 13 December 2005

Anis G.

Position: Secretary

Appointed: 27 January 2005

Resigned: 22 August 2005

Ian H.

Position: Director

Appointed: 23 August 2004

Resigned: 10 February 2006

William T.

Position: Nominee Director

Appointed: 23 August 2004

Resigned: 23 August 2004

Nicholas W.

Position: Secretary

Appointed: 23 August 2004

Resigned: 27 January 2005

Howard T.

Position: Nominee Secretary

Appointed: 23 August 2004

Resigned: 23 August 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Subramanyam M. This PSC has significiant influence or control over the company,.

Subramanyam M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth11111      
Balance Sheet
Current Assets575151519115347151255347256
Net Assets Liabilities    1111111
Cash Bank In Hand575151        
Net Assets Liabilities Including Pension Asset Liability11111      
Reserves/Capital
Called Up Share Capital111        
Shareholder Funds11111      
Other
Creditors    9015246150254346255
Net Current Assets Liabilities11111111111
Total Assets Less Current Liabilities11111111111
Creditors Due Within One Year5650505090      
Number Shares Allotted 1         
Par Value Share 1         
Share Capital Allotted Called Up Paid11         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2023
filed on: 6th, January 2024
Free Download (3 pages)

Company search

Advertisements