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

MICROTEL UK LTD

11 JOHN PRINCES STREET, LONDON, W1G 0JR,
Company Registration Number
05132079
Private Limited Company
Active

Company Overview

About Microtel Uk Ltd
MICROTEL UK LTD was founded on 2004-05-19 and has its registered office in London. The organisation's status is listed as "Active". Microtel Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICROTEL UK LTD
 
Legal Registered Office
11 JOHN PRINCES STREET
LONDON
W1G 0JR
Other companies in W1G
 
Previous Names
IRATEL PLC19/07/2006
Filing Information
Company Number 05132079
Company ID Number 05132079
Date formed 2004-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894388559  
Last Datalog update: 2023-10-08 01:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROTEL UK LTD
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 MICROTEL UK LTD

Current Directors
Officer Role Date Appointed
BABAK JAHANBANI
Company Secretary 2016-08-26
MOHAMMAD MASOUD ABRISHAMCHI
Director 2005-04-30
NEZAMEDDIN NAZEMZADEH
Director 2007-10-01
HAMID REZA RAHMATI
Director 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
HASSAN MOGHADDAM
Company Secretary 2004-05-19 2016-02-12
HASSAN MOGHADDAM
Director 2007-10-01 2016-02-12
DANIEL JOHN DWYER
Nominated Secretary 2004-05-19 2004-05-19
DANIEL JAMES DWYER
Nominated Director 2004-05-19 2004-05-19
DANIEL JOHN DWYER
Director 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD MASOUD ABRISHAMCHI 131-132 PARK LANE RTM COMPANY LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-07-26
MOHAMMAD MASOUD ABRISHAMCHI LONDON DEVICE EXCHANGE LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2016-03-15
HAMID REZA RAHMATI LONDON DEVICE EXCHANGE LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2016-03-15

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
2023-09-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-08-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HAMID REZA RAHMATI
2021-12-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-02-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEZAMEDDIN NAZEMZADEH
2019-11-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED NEZAMEDDIN NAZEMZADEH
2019-05-24CH01Director's details changed for Mr Hamid Reza Rahmati on 2019-05-24
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-02CERT10Certificate of re-registration from Public Limited Company to Private
2017-10-02MARRe-registration of memorandum and articles of association
2017-10-02RES02Resolutions passed:
  • Resolution of re-registration
2017-10-02RR02Re-registration from a public company to a private limited company
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-23AAMDAmended full accounts made up to 2016-05-31
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-26AP03Appointment of Mr Babak Jahanbani as company secretary on 2016-08-26
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 4000000
2016-05-25AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN MOGHADDAM
2016-02-12TM02Termination of appointment of Hassan Moghaddam on 2016-02-12
2016-01-19CH01Director's details changed for Mr Mohammad Masoud Abrishamchi on 2016-01-19
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 4000000
2015-06-16AR0119/05/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 4000000
2014-05-27AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-17SH0128/02/14 STATEMENT OF CAPITAL GBP 4000000
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM 1 Weymouth Street Unit2 London W1W 6DA England
2013-06-25AR0119/05/13 ANNUAL RETURN FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM 47 Queen Anne Street London W1G 9JG
2012-11-22SH0112/11/12 STATEMENT OF CAPITAL GBP 2500000
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-23AR0119/05/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-19AR0119/05/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-24AR0119/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMAD MASOUD ABRISHAMCHI / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HAMID REZA RAHMATI / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEZAMEDDIN NAZEMZADEH / 15/05/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ABRISHAMCHI / 01/04/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / HAMID RAHMATI / 01/04/2009
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-02363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-07-11363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-0188(2)RAD 24/10/06--------- £ SI 35200@1=35200 £ IC 88000/123200
2006-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-2488(2)RAD 17/07/06--------- £ SI 38000@1=38000 £ IC 50000/88000
2006-07-19CERTNMCOMPANY NAME CHANGED IRATEL PLC CERTIFICATE ISSUED ON 19/07/06
2006-07-19363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-16117APPLICATION COMMENCE BUSINESS
2005-12-16CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-08-23363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-1088(2)RAD 30/04/05--------- £ SI 49998@1=49998 £ IC 2/50000
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2004-07-12288aNEW DIRECTOR APPOINTED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MICROTEL UK LTD 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 MICROTEL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-08-03 Outstanding HSBC BANK PLC
DEBENTURE 2010-07-09 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-06-23 Outstanding MERIDIAN PROPERTIES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 MICROTEL UK LTD

Intangible Assets
Patents
We have not found any records of MICROTEL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MICROTEL UK LTD
Trademarks
We have not found any records of MICROTEL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROTEL UK LTD. 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 (61900 - Other telecommunications activities) as MICROTEL UK LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MICROTEL UK LTD 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.
Import/Export of Goods
Goods imported/exported by MICROTEL UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085177000
2018-09-0085177000
2016-09-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROTEL UK LTD 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 MICROTEL UK LTD 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.