AGGREGATED TELECOM LIMITED

Register to unlock more data on OkredoRegister

AGGREGATED TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07731874

Incorporation date

08/08/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, One London Square, Cross Lanes, Guilford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon08/09/2023
Final Gazette dissolved following liquidation
dot icon08/06/2023
Return of final meeting in a members' voluntary winding up
dot icon10/05/2022
Appointment of a voluntary liquidator
dot icon10/05/2022
Resolutions
dot icon10/05/2022
Declaration of solvency
dot icon09/05/2022
Registered office address changed from Unit 2 Quadrant Court Crossways Business Park Greenhithe DA9 9AY England to Third Floor One London Square Cross Lanes Guilford GU1 1UN on 2022-05-09
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/09/2021
Termination of appointment of David George Templeman as a director on 2021-08-12
dot icon02/09/2021
Appointment of Mr Andrew Ian Smith as a director on 2021-08-27
dot icon22/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon23/04/2021
Appointment of Mr David George Templeman as a director on 2021-04-20
dot icon18/03/2021
Termination of appointment of Charlotte Alexandra Stranner as a director on 2021-03-09
dot icon17/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/01/2021
Registered office address changed from Interchange 81-85 Station Road Croydon CR0 2rd England to Unit 2 Quadrant Court Crossways Business Park Greenhithe DA9 9AY on 2021-01-13
dot icon25/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon24/08/2020
Cessation of Ide Group Holdings Plc as a person with significant control on 2016-04-06
dot icon05/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon08/03/2019
Registered office address changed from Part Ground Floor (West and Central Wings) Interchange Building Wellesley Road Croydon United Kingdom to Interchange 81-85 Station Road Croydon CR0 2rd on 2019-03-08
dot icon27/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/11/2018
Appointment of Mr Andrew George Parker as a director on 2018-11-05
dot icon12/10/2018
Termination of appointment of William Dobbie as a director on 2018-10-12
dot icon12/10/2018
Appointment of Ms Charlotte Alexandra Stranner as a director on 2018-10-12
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon21/08/2018
Change of details for Coretx Holdings Plc as a person with significant control on 2017-12-01
dot icon18/07/2018
Termination of appointment of Julian Gerard Powell Phipps as a director on 2018-07-17
dot icon23/04/2018
Termination of appointment of Andrew Robert Craig Ross as a director on 2018-04-20
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon21/08/2017
Notification of Connexions4London Ltd as a person with significant control on 2016-04-06
dot icon14/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon08/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon14/06/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Change of name notice
dot icon15/03/2016
Certificate of change of name
dot icon04/02/2016
Registered office address changed from Winchester House Old Marylebone Road London NW1 5RA England to Part Ground Floor (West and Central Wings) Interchange Building Wellesley Road Croydon on 2016-02-04
dot icon03/02/2016
Appointment of Mr Julian Gerard Powell Phipps as a director on 2016-01-21
dot icon02/02/2016
Appointment of Mr Andrew Robert Craig Ross as a director on 2016-01-21
dot icon02/02/2016
Termination of appointment of Niall Fraser Stirling as a director on 2016-01-21
dot icon30/11/2015
Audit exemption subsidiary accounts made up to 2015-08-31
dot icon30/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/08/15
dot icon30/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/08/15
dot icon30/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/08/15
dot icon23/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/08/15
dot icon30/09/2015
Registered office address changed from C/O Cupid Plc 19 Bolsover Street the Media Centre London W1W 5NA to Winchester House Old Marylebone Road London NW1 5RA on 2015-09-30
dot icon31/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/06/2015
Audit exemption subsidiary accounts made up to 2014-08-31
dot icon19/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/08/14
dot icon19/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/08/14
dot icon19/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/08/14
dot icon08/04/2015
Termination of appointment of Philip Gripton as a director on 2015-03-27
dot icon08/04/2015
Appointment of Mr Philip Gripton as a director on 2014-12-31
dot icon07/04/2015
Appointment of Mr William Dobbie as a director on 2015-03-27
dot icon07/04/2015
Termination of appointment of Laura Agnes Archbold as a director on 2014-12-31
dot icon07/04/2015
Termination of appointment of Laura Agnes Archbold as a secretary on 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/06/2014
Audit exemption subsidiary accounts made up to 2013-08-31
dot icon09/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/08/13
dot icon03/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/08/13
dot icon20/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/08/13
dot icon06/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/08/13
dot icon08/11/2013
Termination of appointment of Volodymyr Levykin as a director
dot icon08/11/2013
Appointment of Mr Niall Fraser Stirling as a director
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-08-31
dot icon10/05/2013
Registered office address changed from C/O Cupid Plc 50 Long Acre Covent Garden London WC2E 9JR on 2013-05-10
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon29/05/2012
Registered office address changed from C/O Cupid Plc 8 Duncannon Street Golden Cross House London England WC2N 4JF United Kingdom on 2012-05-29
dot icon08/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archbold, Laura Agnes
Director
08/08/2011 - 31/12/2014
-
Gripton, Philip
Director
31/12/2014 - 27/03/2015
-
Archbold, Laura Agnes
Secretary
08/08/2011 - 31/12/2014
-
Ross, Andrew Robert Craig
Director
21/01/2016 - 20/04/2018
52
Phipps, Julian Gerard Powell
Director
21/01/2016 - 17/07/2018
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGGREGATED TELECOM LIMITED

AGGREGATED TELECOM LIMITED is an(a) Dissolved company incorporated on 08/08/2011 with the registered office located at Third Floor, One London Square, Cross Lanes, Guilford GU1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGGREGATED TELECOM LIMITED?

toggle

AGGREGATED TELECOM LIMITED is currently Dissolved. It was registered on 08/08/2011 and dissolved on 08/09/2023.

Where is AGGREGATED TELECOM LIMITED located?

toggle

AGGREGATED TELECOM LIMITED is registered at Third Floor, One London Square, Cross Lanes, Guilford GU1 1UN.

What does AGGREGATED TELECOM LIMITED do?

toggle

AGGREGATED TELECOM LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AGGREGATED TELECOM LIMITED?

toggle

The latest filing was on 08/09/2023: Final Gazette dissolved following liquidation.