Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELECOM ACCESS (HOLDINGS) LIMITED
Company Information for

TELECOM ACCESS (HOLDINGS) LIMITED

Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
Company Registration Number
03851014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Telecom Access (holdings) Ltd
TELECOM ACCESS (HOLDINGS) LIMITED was founded on 1999-09-30 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Telecom Access (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TELECOM ACCESS (HOLDINGS) LIMITED
 
Legal Registered Office
Ellenborough House
Wellington Street
Cheltenham
GL50 1YD
Other companies in SO50
 
Filing Information
Company Number 03851014
Company ID Number 03851014
Date formed 1999-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 2022-04-30
Latest return 2022-02-20
Return next due 2023-03-06
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB750235654  
Last Datalog update: 2024-04-23 10:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELECOM ACCESS (HOLDINGS) 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 TELECOM ACCESS (HOLDINGS) 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 2000-02-01 2015-06-01
DAVID GRAHAM DEMETRIUS
Director 2000-02-01 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
BARRY MICHAEL HODGE
Director 2000-02-01 2006-10-31
THOMAS JAMES NASH
Director 2000-02-01 2003-10-14
RICHARD JOHN WILLIAM HALL
Company Secretary 2000-11-14 2002-09-30
RICHARD JOHN WILLIAM HALL
Director 2000-11-14 2002-09-30
PATRICK WILLIAM DIGGINES
Director 2000-04-06 2001-10-11
NIGEL ANTHONY DIXON
Company Secretary 2000-02-01 2000-10-31
NIGEL ANTHONY DIXON
Director 2000-02-01 2000-10-31
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1999-09-30 2000-02-01
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Director 1999-09-30 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME PURVIS TOTAL CONNECTIVITY PROVIDERS LIMITED Director 2015-06-01 CURRENT 1994-07-29 Active

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
2023-03-09APPOINTMENT TERMINATED, DIRECTOR GRAHAME PURVIS
2022-08-09Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-12DISS40Compulsory strike-off action has been discontinued
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2018-03-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 996316
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 30/09/16, 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
2016-03-23AR0130/09/15 ANNUAL RETURN FULL LIST
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM The Rectory Stoneham Park Eastleigh Hampshire SO50 9NW
2016-03-07AP01DIRECTOR APPOINTED GRAHAME PURVIS
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONGARD
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
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 996316
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25AA01PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 996316
2013-10-23AR0130/09/13 FULL LIST
2013-05-17SH0129/04/13 STATEMENT OF CAPITAL GBP 954316
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-16AR0130/09/12 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-10-28AR0130/09/11 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES DESMOND GIMLETTE / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GRAHAM DEMETRIUS / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BONGARD / 08/12/2010
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-10-28AR0130/09/10 FULL LIST
2010-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-15AP03SECRETARY APPOINTED CAROLINE PARSONS
2010-02-15AP01DIRECTOR APPOINTED MATTHEW CHARLES DESMOND GIMLETTE
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID DEMETRIUS
2010-02-15RES01ADOPT ARTICLES 10/02/2010
2010-02-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-02-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-02-15SH0110/02/10 STATEMENT OF CAPITAL GBP 954316
2010-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-15RES13SHARE BUYBACK MERCATOR TRUST CO 04/12/2009
2009-12-15RES13SHAREBUYBACK AGREEMENT S C BRADSHAW 04/12/2009
2009-12-15RES13SHARE BUYBACK AGREEMENT A B FORD 05/11/2009
2009-10-16AR0130/09/09 FULL LIST
2009-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-10-28363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-10-29363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-11-24288bDIRECTOR RESIGNED
2006-10-18363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-10-08363sRETURN MADE UP TO 30/09/04; 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
2003-11-05288bDIRECTOR RESIGNED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-10-29363(288)SECRETARY RESIGNED
2003-10-29363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-06-18AUDAUDITOR'S RESIGNATION
2003-02-1388(2)RAD 28/03/01--------- £ SI 46278@1
2003-02-09AAFULL ACCOUNTS MADE UP TO 31/01/01
2002-11-26244DELIVERY EXT'D 3 MTH 31/01/02
2002-11-20288aNEW SECRETARY APPOINTED
2002-11-20288bDIRECTOR RESIGNED
2002-10-29363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-15363(288)DIRECTOR RESIGNED
2002-02-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-17363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-15SASHARES AGREEMENT OTC
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: JAMES HOUSE 40 LAGLAND STREET POOLE DORSET BH15 1QG
2000-06-09395PARTICULARS OF MORTGAGE/CHARGE
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to TELECOM ACCESS (HOLDINGS) 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 TELECOM ACCESS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-29 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-06-05 Satisfied WILLIAM MICHAEL THOMAS FOWLE, ALAN KINGSLEY, MICHAEL DEREK VAUGHAN RAKE & PHILIP ALAN REID(WITH OTHERS) UNDER THE STYLE OR NAME OF KPMG
RENT DEPOSIT DEED 2000-06-05 Satisfied WILLIAM MT FOWLE, ALAN KINGSLEY, MICHAEL DV RAKE AND PHILIP A REIDCARRYING ON BUSINESS (WITH OTHERS) UNDER THE STYLE OR NAME OF KPMG
DEBENTURE 2000-02-01 Satisfied 3I PLC ACTING FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS
Filed Financial Reports
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 TELECOM ACCESS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of TELECOM ACCESS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELECOM ACCESS (HOLDINGS) LIMITED
Trademarks
We have not found any records of TELECOM ACCESS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELECOM ACCESS (HOLDINGS) 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 TELECOM ACCESS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TELECOM ACCESS (HOLDINGS) 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 TELECOM ACCESS (HOLDINGS) 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 TELECOM ACCESS (HOLDINGS) 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.