Telecom2 Limited LONDON


Founded in 2009, Telecom2, classified under reg no. 06926334 is an active company. Currently registered at Cotswold Hse E14 9FJ, London the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/07/08 Telecom2 Limited is no longer carrying the name Finlaw 621.

Currently there are 4 directors in the the firm, namely Panteleimon M., Anjum K. and Alejandro P. and others. In addition one secretary - Darren R. - is with the company. As of 20 April 2024, there was 1 ex director - Katherine C.. There were no ex secretaries.

Telecom2 Limited Address / Contact

Office Address Cotswold Hse
Office Address2 219 Marsh Wall
Town London
Post code E14 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06926334
Date of Incorporation Sat, 6th Jun 2009
Industry Other telecommunications activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Panteleimon M.

Position: Director

Appointed: 19 February 2020

Anjum K.

Position: Director

Appointed: 14 August 2013

Darren R.

Position: Secretary

Appointed: 08 July 2009

Alejandro P.

Position: Director

Appointed: 07 July 2009

Robert J.

Position: Director

Appointed: 24 June 2009

Katherine C.

Position: Director

Appointed: 06 June 2009

Resigned: 24 June 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Alejandro P. This PSC and has 50,01-75% shares.

Alejandro P.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Company previous names

Finlaw 621 July 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand1 342 9451 011 181
Current Assets3 281 4043 353 929
Debtors1 927 0502 342 748
Net Assets Liabilities1 466 2151 613 199
Other Debtors1 490 8271 862 536
Property Plant Equipment122 038133 394
Total Inventories11 409 
Other
Accumulated Amortisation Impairment Intangible Assets2 5107 368
Accumulated Depreciation Impairment Property Plant Equipment146 431192 480
Additions Other Than Through Business Combinations Property Plant Equipment 57 405
Administrative Expenses2 149 2222 275 539
Amounts Owed By Group Undertakings Participating Interests366 542387 424
Amounts Owed To Group Undertakings Participating Interests 4 438
Comprehensive Income Expense231 534146 984
Corporation Tax Payable975 229
Cost Sales7 230 2388 515 770
Creditors1 937 4111 883 951
Fixed Assets122 222146 221
Gross Profit Loss2 355 5482 479 943
Increase From Amortisation Charge For Year Intangible Assets 4 858
Increase From Depreciation Charge For Year Property Plant Equipment 46 049
Intangible Assets18412 827
Intangible Assets Gross Cost2 69420 195
Net Current Assets Liabilities1 343 9931 469 978
Operating Profit Loss206 326204 404
Other Creditors727 425319 011
Other Taxation Social Security Payable323 808190 431
Profit Loss231 534146 984
Profit Loss On Ordinary Activities Before Tax206 326204 404
Property Plant Equipment Gross Cost268 469325 874
Tax Tax Credit On Profit Or Loss On Ordinary Activities-25 20857 420
Total Additions Including From Business Combinations Intangible Assets 17 501
Total Assets Less Current Liabilities1 466 2151 616 199
Trade Creditors Trade Payables886 1691 294 842
Trade Debtors Trade Receivables69 68192 788
Turnover Revenue9 585 78610 995 713

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Registration of charge 069263340004, created on 2023/10/18
filed on: 20th, October 2023
Free Download (76 pages)

Company search

Advertisements