CHANNEL TELECOM LIMITED

Register to unlock more data on OkredoRegister

CHANNEL TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748308

Incorporation date

13/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Ellenborough House, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon19/01/2026
Cessation of Mark Gallie as a person with significant control on 2025-10-05
dot icon19/01/2026
Termination of appointment of Mark Robert Gallie as a director on 2025-10-05
dot icon19/01/2026
Appointment of Mr Pankaj Vekria as a director on 2025-10-05
dot icon19/01/2026
Notification of Brotherhood Capital Limited as a person with significant control on 2025-10-05
dot icon06/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon19/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon24/09/2022
Appointment of Mr Mark Gallie as a director on 2022-09-05
dot icon24/09/2022
Termination of appointment of Kevin Mitchell as a director on 2022-09-05
dot icon24/09/2022
Notification of Mark Gallie as a person with significant control on 2022-09-05
dot icon24/09/2022
Cessation of F2P Holdings Ltd as a person with significant control on 2022-09-05
dot icon20/08/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Termination of appointment of James Edward Palmer as a director on 2022-02-08
dot icon30/06/2022
Appointment of Mr Kevin Mitchell as a director on 2022-02-08
dot icon26/04/2022
Registered office address changed from 102-104 Queens Road Buckhurst Hill Essex IG9 5BS to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26
dot icon21/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
Micro company accounts made up to 2020-05-31
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon17/03/2020
Termination of appointment of Timothy Paul Barnett as a secretary on 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/06/2019
Previous accounting period shortened from 2019-06-29 to 2019-05-31
dot icon19/06/2019
Current accounting period extended from 2018-12-30 to 2019-06-29
dot icon28/02/2019
Appointment of Mr Timothy Paul Barnett as a secretary on 2019-02-28
dot icon12/02/2019
Unaudited abridged accounts made up to 2017-12-30
dot icon12/12/2018
Termination of appointment of Clifford Raymond Norton as a director on 2018-12-12
dot icon23/11/2018
Appointment of Mr James Edward Palmer as a director on 2018-11-21
dot icon22/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon22/11/2018
Notification of F2P Holdings Ltd as a person with significant control on 2018-04-19
dot icon22/11/2018
Cessation of Clifford Raymond Norton as a person with significant control on 2018-04-19
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/09/2016
Director's details changed for Mr Clifford Raymond Norton on 2016-09-21
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Vicki Suzanne Antoniou-Norton as a director on 2015-09-30
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of Nikki Marie Baskin-Walsh as a secretary on 2015-08-06
dot icon12/03/2015
Appointment of Mrs Nikki Marie Baskin-Walsh as a secretary on 2015-03-12
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon23/09/2014
Termination of appointment of Andrew Michael Richardson as a director on 2014-08-22
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Registered office address changed from Channel House 78 High Street Epping Essex CM16 4AE on 2013-12-23
dot icon26/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon22/10/2013
Appointment of Mrs Vicki Antoniou-Norton as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Director's details changed for Mr Clifford Norton on 2012-01-16
dot icon16/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2011
Director's details changed for Mr Clifford Norton on 2011-03-14
dot icon13/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon16/11/2010
Registered office address changed from 9 Arlingham Mews Waltham Abbey Essex EN9 1ED Great Britain on 2010-11-16
dot icon12/11/2010
Director's details changed for Mr Clifford Norton on 2010-11-12
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Appointment of Mr Andrew Michael Richardson as a director
dot icon20/01/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon17/12/2008
Director's change of particulars / clifford norton / 09/12/2008
dot icon02/12/2008
Registered office changed on 02/12/2008 from 9 arlington mews waltham abbey essex EN9 1ED united kingdom
dot icon13/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, James Edward
Director
21/11/2018 - 08/02/2022
63
Mitchell, Kevin
Director
08/02/2022 - 05/09/2022
11
Vekria, Pankaj
Director
05/10/2025 - Present
15
Norton, Clifford Raymond
Director
13/11/2008 - 12/12/2018
15
Gallie, Mark Robert
Director
05/09/2022 - 05/10/2025
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL TELECOM LIMITED

CHANNEL TELECOM LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at Ellenborough House, Wellington Street, Cheltenham GL50 1YD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL TELECOM LIMITED?

toggle

CHANNEL TELECOM LIMITED is currently Active. It was registered on 13/11/2008 .

Where is CHANNEL TELECOM LIMITED located?

toggle

CHANNEL TELECOM LIMITED is registered at Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

What does CHANNEL TELECOM LIMITED do?

toggle

CHANNEL TELECOM LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CHANNEL TELECOM LIMITED?

toggle

The latest filing was on 19/01/2026: Cessation of Mark Gallie as a person with significant control on 2025-10-05.