TelefÓnica Tech Uk Tog Limited BILLINGSHURST


Founded in 1998, TelefÓnica Tech Uk Tog, classified under reg no. 03502223 is an active company. Currently registered at East House Newpound RH14 0AZ, Billingshurst the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 4th October 2021 TelefÓnica Tech Uk Tog Limited is no longer carrying the name Cancom Uk Tog.

The company has 3 directors, namely Jamie W., Mark G. and Diego P.. Of them, Diego P. has been with the company the longest, being appointed on 4 August 2021 and Jamie W. has been with the company for the least time - from 8 June 2023. Currently 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.

TelefÓnica Tech Uk Tog Limited Address / Contact

Office Address East House Newpound
Office Address2 Wisborough Green
Town Billingshurst
Post code RH14 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03502223
Date of Incorporation Fri, 30th Jan 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jamie W.

Position: Director

Appointed: 08 June 2023

Mark G.

Position: Director

Appointed: 27 May 2022

Diego P.

Position: Director

Appointed: 04 August 2021

Charles T.

Position: Director

Appointed: 21 December 2022

Resigned: 10 February 2023

Juan V.

Position: Director

Appointed: 27 March 2022

Resigned: 27 May 2022

Jaime F.

Position: Director

Appointed: 04 August 2021

Resigned: 28 February 2022

Thomas S.

Position: Director

Appointed: 27 January 2020

Resigned: 04 August 2021

Sabine D.

Position: Director

Appointed: 16 December 2019

Resigned: 04 August 2021

Mathias G.

Position: Director

Appointed: 09 August 2018

Resigned: 16 December 2019

Thomas V.

Position: Director

Appointed: 09 August 2018

Resigned: 27 January 2020

Satinder K.

Position: Secretary

Appointed: 22 January 2018

Resigned: 09 August 2018

Martin H.

Position: Director

Appointed: 22 September 2016

Resigned: 14 December 2022

Neil O.

Position: Director

Appointed: 01 April 2012

Resigned: 17 December 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1998

Resigned: 30 January 1998

Julian G.

Position: Secretary

Appointed: 30 January 1998

Resigned: 22 January 2018

Neil T.

Position: Director

Appointed: 30 January 1998

Resigned: 09 August 2018

Timothy T.

Position: Director

Appointed: 30 January 1998

Resigned: 09 August 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Cancom Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Timothy T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Neil T., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Cancom Uk Holdings Limited

2nd Floor Trinity Building 39 Tabernacle Street, London, EC4A 1BR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11504228
Notified on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy T.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Neil T.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Cancom Uk Tog October 4, 2021
The Organised Group April 15, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Reregistration Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 9th, January 2023
Free Download (21 pages)

Company search

Advertisements