Company NameThe UK Competitive Telecommunications Association
Company StatusActive
Company Number04769611
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameUlf Rickard Granberg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFinnish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMr Dougald MacDonald Robinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Secretary NameMrs Rosaleen Patricia Conway Hubbard
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMr Andrew Neil Wileman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMr Colin Scott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleSenior Regulatory Manager
Country of ResidenceScotland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMichael John Corkerry
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleDirector Of Government Affairs
Country of ResidenceUnited Kingdom
Correspondence Address29 Danbury Street
London
N1 8LE
Director NameDomhnall McDonald Dods
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address174 Waverley Crescent
Livingston
West Lothian
EH54 8JT
Scotland
Director NameMrs Nancy Jane Saunders
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Beechwood Close
Amersham
Buckinghamshire
HP6 6QX
Director NameMr David McConnell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleDirector Political Liaison
Country of ResidenceUnited Kingdom
Correspondence Address191 Seely Road
Tooting
London
SW17 9RA
Director NameSimon Persoff
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Belsize Park Mews
London
NW3 5BL
Director NameCharles Alan Stone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2006)
RoleRegulatory Manager
Correspondence Address21 Linden Walk
Prestatyn
Clwyd
LL19 9ED
Wales
Director NameHelen Elizabeth Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2007)
RoleRegulatory Manager
Correspondence Address1 Millwood Road
Hounslow
Middlesex
TW3 2HQ
Director NameMarkus Reinisch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed08 November 2005(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2005)
RoleHead Of Uk Regulation
Correspondence AddressFlat 4
Artesian Road
London
W2 5DL
Director NameMr Andrew John King
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2008)
RoleDirector Regulation & Complian
Country of ResidenceEngland
Correspondence AddressSquirrels House
Carthouse Lane
Horsell
Surrey
GU21 4XS
Director NameMr Edward Rushton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address96 Crimsworth Road
London
SW8 4RL
Director NameMr Andrew George Fraser May
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Secretary NameAndrew George Fraser May
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2007)
RoleManager
Correspondence Address3 Warren Farm Cottages
Streatley
Berkshire
RG8 9QG
Director NameMrs Nancy Jane Saunders
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMr Itret Latif
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMr Nicholas Scott Harding
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 November 2013)
RoleHead Of Uk Regulatory Affairs
Country of ResidenceEngland
Correspondence AddressWaterside House Cable & Wireless Worldwide
Longshot Lane
Bracknell
Berkshire
RG12 1XL
Director NameMr Marvin William Luttrell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2021)
RoleRegulatory And Government Affairs
Country of ResidenceEngland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMr Domhnall McDonald Dods
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteukcta.com
Email address[email protected]
Telephone020 78741850
Telephone regionLondon

Location

Registered Address10 Fitzroy Square
London
W1T 5HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£134,772
Cash£139,534
Current Liabilities£21,493

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (4 weeks, 1 day from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
5 July 2021Appointment of Mr Domhnall Mcdonald Dods as a director on 5 July 2021 (2 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
6 May 2021Termination of appointment of Marvin William Luttrell as a director on 30 April 2021 (1 page)
11 January 2021Termination of appointment of Michael John Corkerry as a director on 8 December 2020 (1 page)
12 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 June 2017Appointment of Mr Marvin William Luttrell as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Marvin William Luttrell as a director on 9 June 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
8 March 2017Termination of appointment of Itret Latif as a director on 2 March 2017 (1 page)
8 March 2017Termination of appointment of Itret Latif as a director on 2 March 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 19 May 2016 no member list (6 pages)
13 June 2016Annual return made up to 19 May 2016 no member list (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 19 May 2015 no member list (6 pages)
11 June 2015Annual return made up to 19 May 2015 no member list (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Termination of appointment of Nancy Jane Saunders as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Nancy Jane Saunders as a director on 22 July 2014 (1 page)
13 June 2014Annual return made up to 19 May 2014 no member list (6 pages)
13 June 2014Annual return made up to 19 May 2014 no member list (6 pages)
27 February 2014Appointment of Mrs Nancy Jane Saunders as a director (2 pages)
27 February 2014Appointment of Mrs Nancy Jane Saunders as a director (2 pages)
27 February 2014Appointment of Mr Colin Scott as a director (2 pages)
27 February 2014Appointment of Mr Colin Scott as a director (2 pages)
17 December 2013Termination of appointment of Nicholas Harding as a director (1 page)
17 December 2013Termination of appointment of Nicholas Harding as a director (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 19 May 2013 no member list (7 pages)
21 May 2013Annual return made up to 19 May 2013 no member list (7 pages)
21 May 2013Register(s) moved to registered office address (1 page)
21 May 2013Register(s) moved to registered office address (1 page)
4 January 2013Appointment of Mr Nicholas Scott Harding as a director (2 pages)
4 January 2013Appointment of Mr Nicholas Scott Harding as a director (2 pages)
3 January 2013Termination of appointment of Andrew May as a director (1 page)
3 January 2013Termination of appointment of Nancy Saunders as a director (1 page)
3 January 2013Termination of appointment of Andrew May as a director (1 page)
3 January 2013Termination of appointment of Nancy Saunders as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 19 May 2012 no member list (6 pages)
14 June 2012Annual return made up to 19 May 2012 no member list (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 19 May 2011 no member list (6 pages)
24 May 2011Annual return made up to 19 May 2011 no member list (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Dougald Macdonald Robinson on 19 May 2010 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 19 May 2010 no member list (5 pages)
8 June 2010Director's details changed for Mrs Nancy Jane Saunders on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Michael John Corkerry on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Andrew George Fraser May on 13 January 2010 (2 pages)
8 June 2010Director's details changed for Mrs Nancy Jane Saunders on 19 May 2010 (2 pages)
8 June 2010Secretary's details changed for Rosaleen Patricia Conway Hubbard on 19 May 2010 (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Appointment of Mr Itret Latif as a director (2 pages)
8 June 2010Secretary's details changed for Rosaleen Patricia Conway Hubbard on 19 May 2010 (1 page)
8 June 2010Director's details changed for Ulf Rickard Granberg on 19 May 2010 (2 pages)
8 June 2010Appointment of Mr Itret Latif as a director (2 pages)
8 June 2010Director's details changed for Ulf Rickard Granberg on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Michael John Corkerry on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Neil Wileman on 19 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Mr Andrew Neil Wileman on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Andrew George Fraser May on 13 January 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 no member list (5 pages)
8 June 2010Director's details changed for Dougald Macdonald Robinson on 19 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Termination of appointment of Simon Persoff as a director (1 page)
15 October 2009Termination of appointment of Simon Persoff as a director (1 page)
5 June 2009Annual return made up to 19/05/09 (4 pages)
5 June 2009Annual return made up to 19/05/09 (4 pages)
12 January 2009Director appointed mr andrew neil wileman (1 page)
12 January 2009Director appointed mr andrew neil wileman (1 page)
12 January 2009Director appointed mrs nancy saunders (1 page)
12 January 2009Director appointed mrs nancy saunders (1 page)
16 December 2008Appointment terminated director domhnall dods (1 page)
16 December 2008Appointment terminated director domhnall dods (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Appointment terminated director andrew king (1 page)
1 July 2008Appointment terminated director andrew king (1 page)
10 June 2008Annual return made up to 19/05/08 (4 pages)
10 June 2008Annual return made up to 19/05/08 (4 pages)
13 May 2008Appointment terminated director nancy saunders (1 page)
13 May 2008Appointment terminated director nancy saunders (1 page)
21 April 2008Registered office changed on 21/04/2008 from 59-60 russell square london WC1B 4HP (1 page)
21 April 2008Appointment terminated director edward rushton (1 page)
21 April 2008Appointment terminated director edward rushton (1 page)
21 April 2008Registered office changed on 21/04/2008 from 59-60 russell square london WC1B 4HP (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
14 June 2007Annual return made up to 19/05/07 (3 pages)
14 June 2007Annual return made up to 19/05/07 (3 pages)
30 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
6 December 2006Annual return made up to 19/05/06 (3 pages)
6 December 2006Annual return made up to 19/05/06 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
30 June 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
7 June 2004Annual return made up to 19/05/04 (6 pages)
7 June 2004Annual return made up to 19/05/04 (6 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
19 May 2003Incorporation (18 pages)
19 May 2003Incorporation (18 pages)