EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04901734

Incorporation date

17/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon06/11/2025
Liquidators' statement of receipts and payments to 2025-10-14
dot icon09/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Appointment of a voluntary liquidator
dot icon25/10/2024
Statement of affairs
dot icon25/10/2024
Registered office address changed from Incom House Waterside Trafford Park Manchester Greater Manchester M17 1WD to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2024-10-25
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon08/07/2022
Accounts for a small company made up to 2021-10-31
dot icon08/12/2021
Cessation of Pocket (Uk) Limited as a person with significant control on 2021-09-30
dot icon08/12/2021
Notification of Incom (Uk) Limited as a person with significant control on 2021-09-30
dot icon08/10/2021
Statement of capital on 2021-10-08
dot icon08/10/2021
Statement by Directors
dot icon08/10/2021
Solvency Statement dated 30/09/21
dot icon08/10/2021
Resolutions
dot icon28/09/2021
Cessation of Stephen Wayne Kelly as a person with significant control on 2021-09-28
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/09/2021
Cessation of Simon Peter Hoskisson as a person with significant control on 2021-09-28
dot icon28/09/2021
Cessation of Jonathan David Brown as a person with significant control on 2021-09-28
dot icon28/09/2021
Cessation of Shimon Brennan as a person with significant control on 2021-09-28
dot icon03/08/2021
Termination of appointment of Stephen Wayne Kelly as a director on 2021-07-20
dot icon30/07/2021
Accounts for a small company made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-10-31
dot icon17/08/2020
Satisfaction of charge 049017340004 in full
dot icon17/08/2020
Satisfaction of charge 049017340005 in full
dot icon07/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon30/07/2019
Accounts for a small company made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon24/09/2018
Notification of Pocket (Uk) Limited as a person with significant control on 2016-04-06
dot icon05/07/2018
Accounts for a small company made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon18/07/2017
Accounts for a small company made up to 2016-10-31
dot icon24/03/2017
Termination of appointment of Susan Harris as a secretary on 2017-03-24
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon03/08/2016
Termination of appointment of Denis John Slattery as a director on 2016-07-29
dot icon03/08/2016
Accounts for a small company made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon29/09/2015
Secretary's details changed for Susan Harris on 2014-10-20
dot icon29/09/2015
Director's details changed for Mr Stephen Wayne Kelly on 2014-10-20
dot icon29/09/2015
Director's details changed for Mr Denis John Slattery on 2014-10-20
dot icon05/08/2015
Accounts for a small company made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon12/08/2014
Accounts for a small company made up to 2013-10-31
dot icon28/11/2013
Termination of appointment of Angela Casey as a director
dot icon19/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon15/08/2013
Resolutions
dot icon09/08/2013
Resolutions
dot icon09/08/2013
Registration of charge 049017340004
dot icon09/08/2013
Registration of charge 049017340005
dot icon05/08/2013
Appointment of Mrs Angela Casey as a director
dot icon05/08/2013
Appointment of Mr Shimon Brennan as a director
dot icon05/08/2013
Appointment of Mr Simon Peter Hoskisson as a director
dot icon05/08/2013
Appointment of Mr Jonathan David Brown as a director
dot icon05/08/2013
Accounts for a medium company made up to 2012-10-31
dot icon20/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon02/08/2012
Accounts for a medium company made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/11/2011
Secretary's details changed for Susan Harris on 2011-09-16
dot icon22/07/2011
Accounts for a medium company made up to 2010-10-31
dot icon30/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon03/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon23/10/2009
Director's details changed for Mr Denis John Slattery on 2009-10-15
dot icon23/10/2009
Director's details changed for Mr Stephen Kelly on 2009-10-15
dot icon15/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon09/12/2008
Return made up to 17/09/08; full list of members
dot icon28/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon01/11/2007
Return made up to 17/09/07; full list of members
dot icon07/09/2007
Accounts for a medium company made up to 2006-10-31
dot icon24/10/2006
Return made up to 17/09/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon07/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon24/02/2006
Director's particulars changed
dot icon25/10/2005
Return made up to 17/09/05; full list of members
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Accounts for a medium company made up to 2004-10-31
dot icon07/12/2004
Return made up to 17/09/04; full list of members
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon22/12/2003
Statement of affairs
dot icon22/12/2003
Ad 12/11/03--------- £ si 279@1=279 £ ic 721/1000
dot icon22/12/2003
Ad 12/11/03--------- £ si 720@1=720 £ ic 1/721
dot icon02/12/2003
Declaration of assistance for shares acquisition
dot icon26/11/2003
Registered office changed on 26/11/03 from: topping partnership 9TH floor 8 exchange quay salford quays manchester lancashire M5 3EJ
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: 16 churchill way cardiff CF10 2DX
dot icon24/11/2003
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned
dot icon18/11/2003
Certificate of change of name
dot icon15/11/2003
Particulars of mortgage/charge
dot icon15/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed
dot icon17/09/2003
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
31/10/2023
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.45M
-
0.00
87.56K
-
2022
17
1.53M
-
0.00
226.92K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Shimon
Director
05/08/2013 - Present
1
Hoskisson, Simon Peter
Director
05/08/2013 - Present
4
Brown, Jonathan David
Director
05/08/2013 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED

EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED is an(a) Liquidation company incorporated on 17/09/2003 with the registered office located at C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BD. There are currently 3 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 EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED?

toggle

EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED is currently Liquidation. It was registered on 17/09/2003 .

Where is EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED located?

toggle

EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED is registered at C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BD.

What does EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED do?

toggle

EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED?

toggle

The latest filing was on 06/11/2025: Liquidators' statement of receipts and payments to 2025-10-14.