Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL CONNECTIVITY PROVIDERS LIMITED
Company Information for

TOTAL CONNECTIVITY PROVIDERS LIMITED

ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
Company Registration Number
02953786
Private Limited Company
Active

Company Overview

About Total Connectivity Providers Ltd
TOTAL CONNECTIVITY PROVIDERS LIMITED was founded on 1994-07-29 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Total Connectivity Providers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOTAL CONNECTIVITY PROVIDERS LIMITED
 
Legal Registered Office
ELLENBOROUGH HOUSE
WELLINGTON STREET
CHELTENHAM
GL50 1YD
Other companies in SO50
 
Filing Information
Company Number 02953786
Company ID Number 02953786
Date formed 1994-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL CONNECTIVITY PROVIDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTAL CONNECTIVITY PROVIDERS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAME PURVIS
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE PARSONS
Company Secretary 2010-02-10 2015-06-01
DAVID JAMES BONGARD
Director 2001-03-02 2015-06-01
DAVID GRAHAM DEMETRIUS
Director 2002-10-01 2015-06-01
MATTHEW CHARLES DESMOND GIMLETTE
Director 2010-02-10 2015-06-01
DAVID GRAHAM DEMETRIUS
Company Secretary 2002-10-01 2010-02-10
RICHARD JOHN WILLIAM HALL
Company Secretary 2001-03-02 2002-09-30
RICHARD JOHN WILLIAM HALL
Director 2001-03-02 2002-09-30
BABEETA PHAGURA
Company Secretary 2000-08-06 2001-03-02
BALBEER KAUR SHAHI
Director 1994-07-29 2001-03-02
BALBEER KAUR SHAHI
Company Secretary 1994-07-29 2000-08-06
SHINDERPAL SINGH SHAHI
Director 1994-07-29 2000-07-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-29 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME PURVIS TELECOM ACCESS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1999-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-07-17Administrative restoration application
2023-07-17CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07DISS40Compulsory strike-off action has been discontinued
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2018-03-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-10-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-30DISS40Compulsory strike-off action has been discontinued
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-23AR0129/07/15 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED GRAHAME PURVIS
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM The Rectory Stoneham Park Eastleigh Hampshire SO50 9NW
2016-02-06DISS40Compulsory strike-off action has been discontinued
2015-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIMLETTE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEMETRIUS
2015-06-01TM02Termination of appointment of Caroline Parsons on 2015-06-01
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONGARD
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0129/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AA01PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-08-21AR0129/07/13 FULL LIST
2012-10-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-20AR0129/07/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-23AR0129/07/11 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES DESMOND GIMLETTE / 08/12/2010
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-26AR0129/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GRAHAM DEMETRIUS / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BONGARD / 28/07/2010
2010-02-15AP03SECRETARY APPOINTED CAROLINE PARSONS
2010-02-15AP01DIRECTOR APPOINTED MATTHEW CHARLES DESMOND GIMLETTE
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID DEMETRIUS
2009-10-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-08363sRETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-08-10363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2006-08-25363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-08-17363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: THE RECTORY STONEHAM PARK EASTLEIGH DORSET SO50 9NW
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 10TH FLOOR OLD ORCHARD HIGH STREET POOLE DORSET BH15 1AE
2003-09-30363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2002-11-26244DELIVERY EXT'D 3 MTH 31/01/02
2002-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-05363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-02-15363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-03-13288bSECRETARY RESIGNED
2001-03-13225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/01/01
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-13288bDIRECTOR RESIGNED
2001-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 12 NEW ROAD SOUTHAMPTON HAMPSHIRE SO14 0GJ
2001-02-09AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-23288bSECRETARY RESIGNED
2000-09-28288aNEW SECRETARY APPOINTED
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-23363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-08-17288bDIRECTOR RESIGNED
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-25363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1998-09-11363sRETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-07-15288cDIRECTOR'S PARTICULARS CHANGED
1998-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-22AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TOTAL CONNECTIVITY PROVIDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL CONNECTIVITY PROVIDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-29 Outstanding BANK OF SCOTLAND PLC
DEBENTURE DEED 1998-03-23 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 289,555
Creditors Due Within One Year 2012-02-01 £ 291,757

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL CONNECTIVITY PROVIDERS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-02-01 £ 2,250
Debtors 2012-02-01 £ 2,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL CONNECTIVITY PROVIDERS LIMITED registering or being granted any patents
Domain Names

TOTAL CONNECTIVITY PROVIDERS LIMITED owns 1 domain names.

tcp.co.uk  

Trademarks
We have not found any records of TOTAL CONNECTIVITY PROVIDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL CONNECTIVITY PROVIDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as TOTAL CONNECTIVITY PROVIDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL CONNECTIVITY PROVIDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL CONNECTIVITY PROVIDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL CONNECTIVITY PROVIDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.