Company NameUK Telecom Limited
Company StatusDissolved
Company Number04762679
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date14 January 2024 (3 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMs Candice Chemaly
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed16 September 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2024)
RoleSelf Employed
Country of ResidenceSouth Africa
Correspondence AddressPearl Assurance House, 319 Ballards Lane
London
N12 8LY
Director NameMrs Marisa Serenella Elliott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 14 January 2024)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressPearl Assurance House, 319 Ballards Lane
London
N12 8LY
Director NameMr Robert Elliott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPrior House 35 Sydenham Road
Guildford
Surrey
GU1 3RX
Secretary NameKerry Lynne Collins
NationalitySouth African
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleDvd Author
Correspondence Address52 Warwick Road
Thames Ditton
Surrey
KT7 0PS
Director NameScott Raymond Searle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2006)
RoleEngineer
Correspondence Address62 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Secretary NameScott Raymond Searle
NationalityBritish
StatusResigned
Appointed10 September 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2006)
RoleEngineer
Correspondence Address62 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Director NameCandice Chemaly
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 2005(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2013)
RoleTelecoms Director
Country of ResidenceEngland
Correspondence AddressWilliam House 45 Bury Fields
Guildford
Surrey
GU2 4AZ
Secretary NameMr Robert Elliott
NationalityBritish
StatusResigned
Appointed30 October 2006(3 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrior House 35 Sydenham Road
Guildford
Surrey
GU1 3RX
Director NameScott Raymond Searle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleEngineer
Correspondence AddressBanniere
16240 Montjean
France
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.uktelecom.net/
Telephone01483 477100
Telephone regionGuildford

Location

Registered AddressPearl Assurance House, 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

306.5k at £0.01Candice Chemaly
44.47%
Ordinary
306.5k at £0.01Robert Elliott
44.47%
Ordinary
70.8k at £0.01Melanie Rene Havekes
10.28%
Ordinary
1.4k at £0.01Sidney Douglas Paine
0.20%
Ordinary
666 at £0.01Boris Sackville
0.10%
Ordinary
667 at £0.01Irene Julie Paine
0.10%
Ordinary
667 at £0.01Jane Sackville
0.10%
Ordinary
334 at £0.01Nicholas David Potts
0.05%
Ordinary
200 at £0.01Richard Steven Paine
0.03%
Ordinary
200 at £0.01Tracy Karen Tooth
0.03%
Ordinary
167 at £0.01Albert Searle
0.02%
Ordinary
167 at £0.01Gillian Mary Phelps
0.02%
Ordinary
166 at £0.01Hazel Searle
0.02%
Ordinary
167 at £0.01Justin Ferari
0.02%
Ordinary
167 at £0.01Michael John Phelps
0.02%
Ordinary
167 at £0.01Timothy Crispin Robert Phelps
0.02%
Ordinary
100 at £0.01Jonathan Paul
0.01%
Ordinary
100 at £0.01Lila Cecily Paul
0.01%
Ordinary

Financials

Year2014
Net Worth-£3,507
Cash£7,886
Current Liabilities£130,435

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

1 July 2010Delivered on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2009Delivered on: 15 December 2009
Persons entitled: Denton & Co Trustees Limited Scott Norman Trusty and George John Vellam

Classification: Rent deposit deed
Secured details: £13,225.00 due or to become due from the company to the chargee.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

4 February 2021Statement of administrator's proposal (40 pages)
16 December 2020Registered office address changed from Prior House 35 Sydenham Road Guildford Surrey GU1 3RX to Pearl Assurance House, 319 Ballards Lane London N12 8LY on 16 December 2020 (2 pages)
16 December 2020Appointment of an administrator (3 pages)
30 November 2020Director's details changed for Mrs Marisa Serenella Elliott on 30 November 2020 (2 pages)
30 November 2020Change of details for Miss Candice Chemaly as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (6 pages)
30 November 2020Director's details changed for Ms Candice Chemaly on 30 November 2020 (2 pages)
23 September 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
3 March 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
21 January 2020Second filing of the annual return made up to 30 November 2010 (24 pages)
18 December 2019Confirmation statement made on 30 November 2019 with updates (6 pages)
5 December 2019Change of details for Miss Candice Chemaly as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Change of details for Mrs Marisa Serenella Elliott as a person with significant control on 30 September 2019 (2 pages)
8 November 2019Cessation of Robert Elliott as a person with significant control on 30 September 2019 (1 page)
8 November 2019Notification of Marisa Serenella Elliott as a person with significant control on 30 September 2019 (2 pages)
27 September 2019Termination of appointment of Robert Elliott as a director on 16 September 2019 (1 page)
27 September 2019Termination of appointment of Robert Elliott as a secretary on 16 September 2019 (1 page)
23 September 2019Appointment of Mrs Marisa Serenella Elliott as a director on 18 September 2019 (2 pages)
18 September 2019Appointment of Ms Candice Chemaly as a director on 16 September 2019 (2 pages)
4 December 2018Change of details for Miss Candice Chemaly as a person with significant control on 26 November 2018 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
3 December 2018Change of details for Miss Candice Chemaly as a person with significant control on 3 December 2018 (2 pages)
24 October 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
28 November 2017Change of details for Miss Candice Chemaly as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Miss Candice Chemaly as a person with significant control on 28 November 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6,891.54
(5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6,891.54
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,891.54
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,891.54
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 June 2014Secretary's details changed for Robert Elliott on 9 June 2014 (1 page)
10 June 2014Director's details changed for Robert Elliott on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Robert Elliott on 9 June 2014 (2 pages)
10 June 2014Secretary's details changed for Robert Elliott on 9 June 2014 (1 page)
10 June 2014Director's details changed for Robert Elliott on 9 June 2014 (2 pages)
10 June 2014Registered office address changed from William House 45 Bury Fields Guildford Surrey GU2 4AZ on 10 June 2014 (1 page)
10 June 2014Secretary's details changed for Robert Elliott on 9 June 2014 (1 page)
10 June 2014Registered office address changed from William House 45 Bury Fields Guildford Surrey GU2 4AZ on 10 June 2014 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6,891.54
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6,891.54
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
19 July 2013Termination of appointment of Candice Chemaly as a director (1 page)
19 July 2013Termination of appointment of Candice Chemaly as a director (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2020.
(8 pages)
6 December 2010Director's details changed for Robert Elliott on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Candice Chemaly on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Candice Chemaly on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Candice Chemaly on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Robert Elliott on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Robert Elliott on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Robert Elliott on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Robert Elliott on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Robert Elliott on 6 December 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2009Termination of appointment of Scott Searle as a director (1 page)
10 December 2009Termination of appointment of Scott Searle as a director (1 page)
30 November 2009Director's details changed for Candice Chemaly on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Candice Chemaly on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Robert Elliott on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Robert Elliott on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
30 November 2009Director's details changed for Candice Chemaly on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
30 November 2009Director's details changed for Robert Elliott on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from Media House, the Lansbury House Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from Media House, the Lansbury House Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 27 November 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 13/05/09; full list of members (11 pages)
27 May 2009Return made up to 13/05/09; full list of members (11 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 May 2008Return made up to 13/05/08; full list of members (11 pages)
30 May 2008Return made up to 13/05/08; full list of members (11 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2007Registered office changed on 10/07/07 from: media house the lansbury house lower guildford road knaphill woking surrey GU1 2LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: media house the lansbury house lower guildford road knaphill woking surrey GU1 2LJ (1 page)
10 July 2007Return made up to 13/05/07; full list of members (8 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007Return made up to 13/05/07; full list of members (8 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
1 August 2006Return made up to 13/05/06; full list of members (12 pages)
1 August 2006Return made up to 13/05/06; full list of members (12 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 September 2005Return made up to 13/05/05; full list of members (7 pages)
2 September 2005Return made up to 13/05/05; full list of members (7 pages)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Nc inc already adjusted 01/06/05 (1 page)
4 August 2005S-div 01/06/05 (1 page)
4 August 2005Nc inc already adjusted 01/06/05 (1 page)
4 August 2005Ad 01/05/05--------- £ si [email protected]=1343 £ ic 2/1345 (6 pages)
4 August 2005S-div 01/06/05 (1 page)
4 August 2005Ad 01/05/05--------- £ si [email protected]=1343 £ ic 2/1345 (6 pages)
13 July 2005Registered office changed on 13/07/05 from: 113 merrow woods guildford surrey GU1 2LJ (1 page)
13 July 2005Registered office changed on 13/07/05 from: 113 merrow woods guildford surrey GU1 2LJ (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
21 July 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Registered office changed on 04/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 May 2003Incorporation (12 pages)
13 May 2003Incorporation (12 pages)