M GROUP TELECOM LIMITED

Register to unlock more data on OkredoRegister

M GROUP TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10201726

Incorporation date

26/05/2016

Size

Full

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2016)
dot icon25/11/2025
Appointment of Mr Donald William Whyte as a director on 2025-11-24
dot icon07/08/2025
Full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon10/04/2025
Change of details for M Group Telecoms Limited as a person with significant control on 2025-04-01
dot icon01/04/2025
Certificate of change of name
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon18/08/2024
Full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon15/03/2024
Registration of charge 102017260003, created on 2024-03-05
dot icon20/11/2023
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20
dot icon20/11/2023
Termination of appointment of Ilaria Evans as a secretary on 2023-11-20
dot icon20/11/2023
Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20
dot icon20/11/2023
Satisfaction of charge 102017260002 in full
dot icon01/08/2023
Full accounts made up to 2023-03-31
dot icon28/06/2023
Appointment of Mr Jonathan Yarr as a director on 2023-06-26
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon10/03/2023
Termination of appointment of Jim Winnicott as a director on 2023-02-28
dot icon03/01/2023
Termination of appointment of James Michael Arnold as a director on 2023-01-01
dot icon14/11/2022
Termination of appointment of Bryan Gerard Casey as a director on 2022-11-14
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon28/09/2022
Appointment of Mr Mark Anthony Turner as a director on 2022-09-15
dot icon22/09/2022
Termination of appointment of William James Cooper as a secretary on 2022-09-15
dot icon22/09/2022
Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15
dot icon15/09/2022
Appointment of Mrs Kirsty Marie Fuller as a director on 2022-09-15
dot icon15/09/2022
Appointment of Mr Christian Keen as a director on 2022-09-15
dot icon16/06/2022
Second filing for the notification of M Group Telecoms Limited as a person with significant control
dot icon16/06/2022
Second filing for the cessation of Avonline Network Services Limited as a person with significant control
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon24/05/2022
Cessation of Avonline Network Services Holdings Limited as a person with significant control on 2022-05-20
dot icon24/05/2022
Notification of M Group Telecoms Limited as a person with significant control on 2022-05-20
dot icon22/03/2022
Director's details changed for Mr Bryan Gerard Casey on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr Alain Loosveld on 2022-03-22
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon22/10/2021
Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22
dot icon31/08/2021
Appointment of Mr Andrew Robert Findlay as a director on 2021-08-18
dot icon03/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon24/03/2020
Registration of charge 102017260002, created on 2020-03-19
dot icon03/03/2020
Appointment of Mr Richard Paul Hale as a director on 2020-03-03
dot icon24/12/2019
Appointment of Mr William James Cooper as a secretary on 2019-12-23
dot icon23/12/2019
Termination of appointment of Ian Cusden as a secretary on 2019-12-23
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Resolutions
dot icon11/09/2019
Appointment of Mr Martin Geoffrey Beesley as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr James Michael Arnold as a director on 2019-09-11
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon23/04/2019
Auditor's resignation
dot icon05/04/2019
Satisfaction of charge 102017260001 in full
dot icon02/04/2019
Appointment of Mr Bryan Casey as a director on 2019-03-28
dot icon02/04/2019
Termination of appointment of Leila Wynn as a secretary on 2019-03-28
dot icon02/04/2019
Appointment of Mr Ian Cusden as a secretary on 2019-03-28
dot icon02/04/2019
Appointment of Mr Jim Winnicott as a director on 2019-03-28
dot icon02/04/2019
Appointment of Mr Alain Loosveld as a director on 2019-03-28
dot icon02/04/2019
Termination of appointment of Leila Wynn as a director on 2019-03-28
dot icon02/04/2019
Termination of appointment of Helen Drew-Bradley as a director on 2019-03-28
dot icon02/04/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon02/04/2019
Registered office address changed from 42 Ashton Vale Road Bristol BS3 2AX United Kingdom to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2019-04-02
dot icon07/03/2019
Full accounts made up to 2018-06-30
dot icon24/10/2018
Appointment of Leila Wynn as a director on 2018-10-24
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon05/04/2018
Termination of appointment of Mark David Wynn as a director on 2018-02-03
dot icon14/02/2018
Full accounts made up to 2017-06-30
dot icon19/09/2017
Director's details changed for Ms Helen Drew-Bradley on 2017-09-19
dot icon07/07/2017
Registration of charge 102017260001, created on 2017-07-05
dot icon03/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon03/06/2017
Appointment of Mrs Leila Wynn as a secretary on 2016-05-26
dot icon18/04/2017
Director's details changed for Mr Helen Drew on 2016-12-01
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon03/06/2016
Current accounting period extended from 2017-05-31 to 2017-06-30
dot icon26/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
15/09/2022 - Present
273
Fuller, Kirsty Marie
Director
15/09/2022 - Present
5
Turner, Mark Anthony
Director
15/09/2022 - Present
18
Drew-Bradley, Helen
Director
26/05/2016 - 28/03/2019
7
Estate Of Mark David Wynn
Director
26/05/2016 - 03/02/2018
7

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+
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 M GROUP TELECOM LIMITED

M GROUP TELECOM LIMITED is an(a) Active company incorporated on 26/05/2016 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 10 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 M GROUP TELECOM LIMITED?

toggle

M GROUP TELECOM LIMITED is currently Active. It was registered on 26/05/2016 .

Where is M GROUP TELECOM LIMITED located?

toggle

M GROUP TELECOM LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does M GROUP TELECOM LIMITED do?

toggle

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

What is the latest filing for M GROUP TELECOM LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of Mr Donald William Whyte as a director on 2025-11-24.