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

CLASS TELECOMMUNICATIONS LIMITED

GLEBE FARM, DOWN STREET, DUMMER, HAMPSHIRE, RG25 2AD,
Company Registration Number
04236743
Private Limited Company
Active

Company Overview

About Class Telecommunications Ltd
CLASS TELECOMMUNICATIONS LIMITED was founded on 2001-06-18 and has its registered office in Dummer. The organisation's status is listed as "Active". Class Telecommunications Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLASS TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
GLEBE FARM
DOWN STREET
DUMMER
HAMPSHIRE
RG25 2AD
Other companies in KT7
 
Filing Information
Company Number 04236743
Company ID Number 04236743
Date formed 2001-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 03:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASS TELECOMMUNICATIONS 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 CLASS TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANN HOLTON
Company Secretary 2001-09-14
ANN HOLTON
Director 2002-09-09
JOHN EDWARD HOLTON
Director 2001-09-14
JONATHAN LEVY
Director 2010-06-22
JULIAN JAMES MILLER
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN HORNSBY
Director 2001-09-14 2010-05-07
KEVIN WEST
Director 2006-01-18 2006-06-16
WILLIAM MUNNERY
Director 2001-09-14 2005-12-01
GERRARD ANTHONY NEALE
Director 2001-09-14 2003-01-03
RJP SECRETARIES LIMITED
Nominated Secretary 2001-06-18 2001-09-14
RJP DIRECTORS LIMITED
Nominated Director 2001-06-18 2001-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HOLTON CLASS AFFINITY PROJECTS LIMITED Company Secretary 2000-07-26 CURRENT 2000-03-27 Active
ANN HOLTON CLASS SYSTEMS LIMITED Company Secretary 1992-05-30 CURRENT 1989-04-26 Active - Proposal to Strike off
ANN HOLTON CLASS AFFINITY PROJECTS LIMITED Director 2000-07-19 CURRENT 2000-03-27 Active
ANN HOLTON CLASS SYSTEMS LIMITED Director 1992-05-30 CURRENT 1989-04-26 Active - Proposal to Strike off
JOHN EDWARD HOLTON CLASS AFFINITY PROJECTS LIMITED Director 2000-07-19 CURRENT 2000-03-27 Active
JOHN EDWARD HOLTON CLASS SYSTEMS LIMITED Director 1992-05-30 CURRENT 1989-04-26 Active - Proposal to Strike off
JONATHAN LEVY R.C.G. GLOBAL NETWORKS LIMITED Director 2012-02-01 CURRENT 2002-07-26 Active - Proposal to Strike off
JONATHAN LEVY CLASS AFFINITY PROJECTS LIMITED Director 2010-06-22 CURRENT 2000-03-27 Active
JONATHAN LEVY CLASS SYSTEMS LIMITED Director 2010-06-22 CURRENT 1989-04-26 Active - Proposal to Strike off
JULIAN JAMES MILLER CLASS NETWORKS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JULIAN JAMES MILLER R.C.G. GLOBAL NETWORKS LIMITED Director 2012-02-01 CURRENT 2002-07-26 Active - Proposal to Strike off
JULIAN JAMES MILLER CLASS AFFINITY PROJECTS LIMITED Director 2000-07-19 CURRENT 2000-03-27 Active
JULIAN JAMES MILLER CLASS SYSTEMS LIMITED Director 1997-08-26 CURRENT 1989-04-26 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
2024-03-28Register inspection address changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2024-03-28Registers moved to registered inspection location of Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-14CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 042367430002
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042367430002
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-05-23CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 042367430001
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042367430001
2021-09-23RES01ADOPT ARTICLES 23/09/21
2021-09-23MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15DISS40Compulsory strike-off action has been discontinued
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-26CH01Director's details changed for Mr Mathew Owen Kirk on 2021-03-02
2021-03-25CH01Director's details changed for Mr David Charles Phillips on 2021-03-02
2021-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-17AP03Appointment of Mr James Neil Wilson as company secretary on 2021-03-02
2021-03-16SH0102/03/21 STATEMENT OF CAPITAL GBP 2688
2021-03-16TM02Termination of appointment of Katie Miller on 2021-03-02
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HOLTON
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-03-16PSC02Notification of Southern Communications Holdings Limited as a person with significant control on 2021-03-02
2021-03-16PSC07CESSATION OF JULIAN JAMES MILLER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16AP01DIRECTOR APPOINTED MR ALEX MOODY
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES01ADOPT ARTICLES 09/10/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-05CH01Director's details changed for Mr Jonathan Levy on 2019-08-09
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2019-08-09
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05PSC04Change of details for Mr Julian James Miller as a person with significant control on 2019-08-09
2019-11-05AP03Appointment of Mrs Katie Miller as company secretary on 2019-04-01
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 2043
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES MILLER / 01/01/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 01/01/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 01/01/2018
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2017-01-01
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 01/01/2017
2018-04-04PSC04Change of details for Mr Julian James Miller as a person with significant control on 2018-01-01
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2043
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05SH02Sub-division of shares on 2016-03-02
2016-04-05RES13Resolutions passed:
  • Sub div 1 d ordinary nonvoting reedemable shares of £1 each into 100 d ordinary non voting reddemable share of £0.01 each 02/03/2016
2016-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2043
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Julian James Miller on 2016-02-06
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2043
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-27
2014-05-29ANNOTATIONClarification
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2043
2014-04-23AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA01Current accounting period extended from 31/01/13 TO 31/03/13
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012
2012-05-02AR0127/03/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 02/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 02/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 02/04/2012
2012-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012
2012-04-02AA01PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-01-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0127/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-07-05AP01DIRECTOR APPOINTED MR JONATHAN LEVY
2010-06-09SH0609/06/10 STATEMENT OF CAPITAL GBP 2043.00
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNSBY
2010-03-29AR0127/03/10 FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-28363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HORNSBY / 25/03/2008
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLTON / 25/03/2008
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19288bDIRECTOR RESIGNED
2006-05-23363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-22288bDIRECTOR RESIGNED
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2002-11-14ELRESS386 DISP APP AUDS 09/09/02
2002-11-14ELRESS366A DISP HOLDING AGM 09/09/02
2002-11-1488(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 2401/2402
2002-11-1488(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 2402/2403
2002-11-1488(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 2400/2401
2002-11-1488(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 2403/2404
2002-10-06128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-10-06128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-10-06128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-10-06RES13CONVERSION 09/09/02
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-29363aRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-06-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-24225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-05-13RES04£ NC 2000/500000 01/02
2002-05-13123NC INC ALREADY ADJUSTED 01/02/02
2002-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-07288aNEW DIRECTOR APPOINTED
2002-02-07288aNEW SECRETARY APPOINTED
2002-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CLASS TELECOMMUNICATIONS 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 CLASS TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLASS TELECOMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-01-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CLASS TELECOMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CLASS TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASS TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of CLASS TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLASS TELECOMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2014-06-01 GBP £428
Croydon Council 2014-05-01 GBP £701
Croydon Council 2014-04-01 GBP £462
Croydon Council 2014-02-01 GBP £486
Croydon Council 2013-12-01 GBP £443
Croydon Council 2013-09-01 GBP £432
Croydon Council 2013-09-01 GBP £432
Croydon Council 2013-09-01 GBP £432
Croydon Council 2013-08-01 GBP £423
Croydon Council 2013-06-01 GBP £425
Croydon Council 2013-05-01 GBP £727
Croydon Council 2013-05-01 GBP £727
Croydon Council 2013-04-01 GBP £441
Croydon Council 2013-02-01 GBP £457
Croydon Council 2012-11-01 GBP £419
Croydon Council 2012-05-01 GBP £725
London Borough of Croydon 2011-10-01 GBP £1,275

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.

Outgoings
Business Rates/Property Tax
No properties were found where CLASS TELECOMMUNICATIONS 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 CLASS TELECOMMUNICATIONS 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 CLASS TELECOMMUNICATIONS 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.