Company Information for MITEL TELECOM LIMITED
2 LONDON WALL PLACE, 4TH FLOOR, LONDON, EC2Y 5AU,
|
Company Registration Number
03523477
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
MITEL TELECOM LIMITED | |||
Legal Registered Office | |||
2 LONDON WALL PLACE 4TH FLOOR LONDON EC2Y 5AU Other companies in NP26 | |||
| |||
Previous Names | |||
|
Company Number | 03523477 | |
---|---|---|
Company ID Number | 03523477 | |
Date formed | 1998-03-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-04-05 17:01:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MITEL TELECOMMUNICATIONS SYSTEMS INC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GREGORY HISCOCK |
||
GRAHAM BEVINGTON |
||
GREGORY JAMES HISCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW EVANS |
Company Secretary | ||
PAUL ANDREW BUTCHER |
Director | ||
CHRISTOPHER MARK CRANE |
Company Secretary | ||
ANNETTE CLAIRE FOSTER |
Company Secretary | ||
ALAN DAVID JONES |
Company Secretary | ||
ALAN DAVID JONES |
Director | ||
VICTORIA SQUARE DIRECTORS LIMITED |
Nominated Director | ||
GORDON CHRISTIE |
Company Secretary | ||
GORDON CHRISTIE |
Director | ||
IAIN THOMAS WATTERS |
Director | ||
VICTORIA SQUARE SECRETARIES LIMITED |
Nominated Secretary | ||
VICTORIA SQUARE SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AASTRA TELECOM (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1999-03-30 | Active - Proposal to Strike off | |
CALLVIEW LIMITED | Director | 2007-12-24 | CURRENT | 1999-01-19 | Dissolved 2014-10-21 | |
COMM SOURCE EUROPE LIMITED | Director | 2007-12-24 | CURRENT | 2002-06-26 | Dissolved 2014-10-21 | |
MITEL FINANCIAL SERVICES LIMITED | Director | 2002-03-21 | CURRENT | 2001-09-26 | Dissolved 2015-05-19 | |
SHORETEL UK LIMITED | Director | 2017-09-25 | CURRENT | 2006-09-27 | Active - Proposal to Strike off | |
CORVISA EUROPE LTD | Director | 2017-09-25 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED | Director | 2015-06-01 | CURRENT | 1983-10-21 | Active - Proposal to Strike off | |
CONNECTED HOTELS LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
MITEL HOSPITALITY COMMUNICATIONS 1 LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
TELEPO LIMITED | Director | 2015-01-31 | CURRENT | 2006-06-07 | Active - Proposal to Strike off | |
AASTRA TELECOM (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1999-03-30 | Active - Proposal to Strike off | |
OAISYS LIMITED | Director | 2014-03-04 | CURRENT | 2009-11-19 | Dissolved 2016-03-29 | |
CALLVIEW LIMITED | Director | 2008-07-07 | CURRENT | 1999-01-19 | Dissolved 2014-10-21 | |
COMM SOURCE EUROPE LIMITED | Director | 2008-07-07 | CURRENT | 2002-06-26 | Dissolved 2014-10-21 | |
MITEL NETWORKS HOLDINGS LIMITED | Director | 2008-07-07 | CURRENT | 2001-03-23 | Active | |
MITEL NETWORKS LIMITED | Director | 2008-07-07 | CURRENT | 1977-04-21 | Active | |
INTER-TEL EUROPE LIMITED | Director | 2007-08-16 | CURRENT | 1988-12-23 | Active | |
SWAN SOLUTIONS LIMITED | Director | 2007-08-16 | CURRENT | 1995-05-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Change of details for Mitel Networks Limited as a person with significant control on 2021-12-14 | ||
PSC05 | Change of details for Mitel Networks Limited as a person with significant control on 2021-12-14 | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Castlegate Business Park Portskewett Monmouthshire NP26 5YR | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Castlegate Business Park Portskewett Monmouthshire NP26 5YR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AP03 | Appointment of Gregory Hiscock as company secretary on 2017-06-16 | |
TM02 | Termination of appointment of James Andrew Evans on 2017-06-16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/12/13 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gregory James Hiscock on 2012-03-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEVINGTON / 12/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW EVANS / 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BUTCHER | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: MITEL BUSINESS PARK PORTSKEWETT NEWPORT GWENT NP26 5YR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/04 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/04/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/04/02 | |
CERTNM | COMPANY NAME CHANGED MARCH NETWORKS LIMITED CERTIFICATE ISSUED ON 30/08/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/01 | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
CERTNM | COMPANY NAME CHANGED MITEL CORPORATION LIMITED CERTIFICATE ISSUED ON 28/02/01 | |
363s | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/03/99 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED 62 VSQ LIMITED CERTIFICATE ISSUED ON 17/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 1 VICTORIA SQUARE BIRMINGHAM B1 1BD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Software Support |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |