ASSOCIATED TELECOM LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927357

Incorporation date

10/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 10a Pemberton House, Stafford Park 1, Telford TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon17/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Registration of charge 029273570001, created on 2024-07-19
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon20/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/09/2020
Resolutions
dot icon14/09/2020
Registered office address changed from Pemberton House Suite 10 Pemberton House Stafford Park 1 Telford TF3 3BD England to Suite 10a Pemberton House Stafford Park 1 Telford TF3 3BD on 2020-09-14
dot icon14/09/2020
Registered office address changed from Castle House South Street Ashby-De-La-Zouch Leicestershire LE65 1BR to Pemberton House Suite 10 Pemberton House Stafford Park 1 Telford TF3 3BD on 2020-09-14
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon23/05/2019
Appointment of Mr James Bustin as a director on 2019-05-01
dot icon23/05/2019
Appointment of Mr Rory Austin as a director on 2019-05-01
dot icon23/05/2019
Termination of appointment of Mark John Trafford as a director on 2019-05-01
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon21/05/2018
Termination of appointment of William Westley as a director on 2018-05-17
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/02/2016
Appointment of Mr Mark Trafford as a director on 2016-01-01
dot icon19/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2014
Registered office address changed from 187 Ashby Road Moira Swadlincote Derbyshire DE12 6DW England on 2014-04-29
dot icon18/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/08/2012
Termination of appointment of Paul Ploughman as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2012
Termination of appointment of Mark Ploughman as a director
dot icon09/01/2012
Appointment of Stephen Barrett as a director
dot icon09/01/2012
Appointment of Mr William Westley as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon28/07/2011
Statement of capital following an allotment of shares on 2010-07-31
dot icon28/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/07/2011
Registered office address changed from 104 Main Street Rosliston Swadlincote Derbyshire DE12 8JL United Kingdom on 2011-07-28
dot icon15/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mark Ploughman on 2009-10-01
dot icon06/07/2010
Director's details changed for Paul Ploughman on 2009-10-01
dot icon20/01/2010
Annual return made up to 2009-05-10 with full list of shareholders
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon30/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon19/11/2008
Appointment terminate, secretary karen mills logged form
dot icon19/11/2008
Director appointed mark ploughman
dot icon19/11/2008
Director appointed paul ploughman
dot icon18/11/2008
Return made up to 10/05/08; full list of members
dot icon18/11/2008
Appointment terminated secretary karen mills
dot icon18/11/2008
Appointment terminated director david hulley
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Registered office changed on 18/11/2008 from 1 sankey drive albert village swadlincote derbyshire DE11 8HE
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Ad 05/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/06/2007
Return made up to 10/05/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/05/2006
Return made up to 10/05/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/05/2005
Return made up to 10/05/05; full list of members
dot icon22/06/2004
Return made up to 10/05/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/05/2003
Return made up to 10/05/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/05/2002
Return made up to 10/05/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/06/2001
Registered office changed on 26/06/01 from: 1 sankey drive albert village swandlincote leicestershire DE11 8HE
dot icon26/06/2001
Return made up to 10/05/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon30/06/1999
Return made up to 10/05/99; full list of members
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon22/06/1999
Registered office changed on 22/06/99 from: 33/35 cathedral road cardiff CF1 9HB
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon06/04/1999
Accounts for a small company made up to 1997-07-31
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Return made up to 10/05/98; full list of members
dot icon16/06/1998
Registered office changed on 16/06/98 from: 205 city road cardiff CF2 3JD
dot icon15/08/1997
Return made up to 10/05/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon19/07/1996
Return made up to 10/05/96; no change of members
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Accounts for a small company made up to 1995-07-31
dot icon30/10/1995
Return made up to 10/05/95; full list of members
dot icon08/06/1994
Accounting reference date notified as 31/07
dot icon18/05/1994
Registered office changed on 18/05/94 from: 21/27 city road cardiff south glamorgan CF2 3BJ
dot icon18/05/1994
New secretary appointed;director resigned
dot icon18/05/1994
Secretary resigned;new director appointed
dot icon10/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

26
2023
change arrow icon-50.27 % *

* during past year

Cash in Bank

£356,170.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
318.21K
-
0.00
776.89K
-
2022
18
346.65K
-
0.00
716.14K
-
2023
26
425.93K
-
0.00
356.17K
-
2023
26
425.93K
-
0.00
356.17K
-

Employees

2023

Employees

26 Ascended44 % *

Net Assets(GBP)

425.93K £Ascended22.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.17K £Descended-50.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
09/05/1994 - 09/05/1994
3351
Ploughman, Paul
Director
31/03/2008 - 12/12/2011
-
SEVERNSIDE NOMINEES LIMITED
Nominee Director
09/05/1994 - 09/05/1994
3353
Barrett, Stephen John
Director
12/12/2011 - Present
10
Trafford, Mark John
Director
31/12/2015 - 30/04/2019
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASSOCIATED TELECOM LIMITED

ASSOCIATED TELECOM LIMITED is an(a) Active company incorporated on 10/05/1994 with the registered office located at Suite 10a Pemberton House, Stafford Park 1, Telford TF3 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED TELECOM LIMITED?

toggle

ASSOCIATED TELECOM LIMITED is currently Active. It was registered on 10/05/1994 .

Where is ASSOCIATED TELECOM LIMITED located?

toggle

ASSOCIATED TELECOM LIMITED is registered at Suite 10a Pemberton House, Stafford Park 1, Telford TF3 3BD.

What does ASSOCIATED TELECOM LIMITED do?

toggle

ASSOCIATED TELECOM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does ASSOCIATED TELECOM LIMITED have?

toggle

ASSOCIATED TELECOM LIMITED had 26 employees in 2023.

What is the latest filing for ASSOCIATED TELECOM LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-07-31.