CLASS TELECOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLASS TELECOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236743

Incorporation date

18/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Glebe Farm, Down Street, Dummer, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon13/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/06/2025
Registration of charge 042367430003, created on 2025-06-03
dot icon24/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon28/03/2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon28/03/2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2022
Registration of charge 042367430002, created on 2022-11-09
dot icon08/06/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon12/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Registration of charge 042367430001, created on 2021-12-10
dot icon23/09/2021
Resolutions
dot icon23/09/2021
Memorandum and Articles of Association
dot icon15/07/2021
Compulsory strike-off action has been discontinued
dot icon14/07/2021
Confirmation statement made on 2021-03-27 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Director's details changed for Mr Mathew Owen Kirk on 2021-03-02
dot icon25/03/2021
Director's details changed for Mr David Charles Phillips on 2021-03-02
dot icon20/03/2021
Resolutions
dot icon17/03/2021
Appointment of Mr James Neil Wilson as a secretary on 2021-03-02
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon16/03/2021
Termination of appointment of Ann Holton as a secretary on 2021-03-02
dot icon16/03/2021
Termination of appointment of Katie Miller as a secretary on 2021-03-02
dot icon16/03/2021
Termination of appointment of John Edward Holton as a director on 2021-03-02
dot icon16/03/2021
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2021-03-16
dot icon16/03/2021
Notification of Southern Communications Holdings Limited as a person with significant control on 2021-03-02
dot icon16/03/2021
Cessation of Julian James Miller as a person with significant control on 2021-03-02
dot icon16/03/2021
Termination of appointment of Jonathan Levy as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Ann Holton as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Julian James Miller as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Mathew Owen Kirk as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Paul James Bradford as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr James Neil Wilson as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr David Charles Phillips as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Alex Moody as a director on 2021-03-02
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon21/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon05/11/2019
Director's details changed for Mr Jonathan Levy on 2019-08-09
dot icon05/11/2019
Secretary's details changed for Ann Holton on 2019-08-09
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Director's details changed for John Edward Holton on 2019-08-09
dot icon05/11/2019
Director's details changed for Mr Julian James Miller on 2019-08-09
dot icon05/11/2019
Director's details changed for Ann Holton on 2019-08-09
dot icon05/11/2019
Change of details for Mr Julian James Miller as a person with significant control on 2019-08-09
dot icon05/11/2019
Secretary's details changed for Mrs Katie Miller on 2019-08-09
dot icon05/11/2019
Appointment of Mrs Katie Miller as a secretary on 2019-04-01
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon04/04/2018
Director's details changed for Mr Julian James Miller on 2018-01-01
dot icon04/04/2018
Director's details changed for Ann Holton on 2017-01-01
dot icon04/04/2018
Change of details for Mr Julian James Miller as a person with significant control on 2018-01-01
dot icon04/04/2018
Director's details changed for John Edward Holton on 2018-01-01
dot icon04/04/2018
Secretary's details changed for Ann Holton on 2017-01-01
dot icon04/04/2018
Director's details changed for Mr Jonathan Levy on 2018-01-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Sub-division of shares on 2016-03-02
dot icon05/04/2016
Resolutions
dot icon05/04/2016
Resolutions
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon10/03/2016
Director's details changed for Julian James Miller on 2016-02-06
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-27
dot icon23/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon17/12/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/05/2012
Director's details changed for Ann Holton on 2012-04-02
dot icon02/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/05/2012
Director's details changed for John Edward Holton on 2012-04-02
dot icon02/05/2012
Director's details changed for Julian James Miller on 2012-04-02
dot icon02/05/2012
Director's details changed for Mr Jonathan Levy on 2012-04-02
dot icon02/05/2012
Secretary's details changed for Ann Holton on 2012-04-02
dot icon02/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-31
dot icon11/01/2012
Amended accounts made up to 2011-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Appointment of Mr Jonathan Levy as a director
dot icon09/06/2010
Cancellation of shares. Statement of capital on 2010-06-09
dot icon09/06/2010
Purchase of own shares.
dot icon17/05/2010
Termination of appointment of David Hornsby as a director
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/03/2009
Return made up to 27/03/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 27/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / david hornsby / 25/03/2008
dot icon26/03/2008
Director's change of particulars / john holton / 25/03/2008
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 27/03/07; full list of members
dot icon22/01/2007
Amended accounts made up to 2006-03-31
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/06/2006
Director resigned
dot icon23/05/2006
Return made up to 27/03/06; full list of members
dot icon23/01/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 27/03/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 27/03/04; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 27/03/03; full list of members
dot icon11/02/2003
Director resigned
dot icon14/11/2002
Ad 09/09/02--------- £ si 1@1=1 £ ic 2403/2404
dot icon14/11/2002
Ad 09/09/02--------- £ si 1@1=1 £ ic 2402/2403
dot icon14/11/2002
Ad 09/09/02--------- £ si 1@1=1 £ ic 2401/2402
dot icon14/11/2002
Ad 09/09/02--------- £ si 1@1=1 £ ic 2400/2401
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Statement of rights attached to allotted shares
dot icon06/10/2002
Statement of rights attached to allotted shares
dot icon06/10/2002
Statement of rights attached to allotted shares
dot icon06/10/2002
Statement of rights attached to allotted shares
dot icon06/10/2002
New director appointed
dot icon17/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/06/2002
Return made up to 18/06/02; full list of members
dot icon15/06/2002
Particulars of contract relating to shares
dot icon15/06/2002
Ad 01/02/02--------- £ si 2400@1=2400 £ ic 1/2401
dot icon24/05/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon13/05/2002
Nc inc already adjusted 01/02/02
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New secretary appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from: 2 green street lower sunbury middlesex TW16 6RN
dot icon14/09/2001
Certificate of change of name
dot icon18/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
834.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Julian James
Director
14/09/2001 - 02/03/2021
9
Wilson, James Neil
Director
02/03/2021 - Present
120
Moody, Alex James
Director
02/03/2021 - Present
100
Bradford, Paul James
Director
02/03/2021 - Present
134
Kirk, Mathew Owen
Director
02/03/2021 - Present
107

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASS TELECOMMUNICATIONS LIMITED

CLASS TELECOMMUNICATIONS LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD. There are currently 5 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 CLASS TELECOMMUNICATIONS LIMITED?

toggle

CLASS TELECOMMUNICATIONS LIMITED is currently Active. It was registered on 18/06/2001 .

Where is CLASS TELECOMMUNICATIONS LIMITED located?

toggle

CLASS TELECOMMUNICATIONS LIMITED is registered at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD.

What does CLASS TELECOMMUNICATIONS LIMITED do?

toggle

CLASS TELECOMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CLASS TELECOMMUNICATIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-27 with no updates.