Company NameTelecomms Direct Ltd
DirectorIsrael Rosenbaum
Company StatusActive
Company Number05324358
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Israel Rosenbaum
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address92-94 Stamford Hill
London
N16 6XS
Secretary NameMr Jacob Rosenbaum
StatusCurrent
Appointed23 June 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address92-94 Stamford Hill
London
N16 6XS
Director NameMr John Shuker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYew Tree House
Acton Beauchamp
Worcestershire
WR6 5AE
Secretary NameSally Ann Pfeiffer
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Sunnyside Cottages
Bishops Frome
Worcester
WR6 5AY

Contact

Websitewww.telecommsdirect.com

Location

Registered Address92-94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Rcuk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,779
Current Liabilities£3,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 June 2023Notification of Rcuk Limited as a person with significant control on 1 June 2022 (2 pages)
8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
8 June 2023Cessation of Israel Rosenbaum as a person with significant control on 1 June 2022 (1 page)
14 June 2022Change of details for Mr Israel Rosenbaum as a person with significant control on 5 June 2021 (2 pages)
14 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 72B Oldhill Street London N16 6NA England to 92-94 Stamford Hill London N16 6XS on 10 December 2018 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Notification of Israel Rosenbaum as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Israel Rosenbaum as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Israel Rosenbaum as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2017Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 1
(19 pages)
6 January 2017Annual return made up to 9 June 2016
Statement of capital on 2017-01-06
  • GBP 1
(19 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Annual return made up to 9 June 2016
Statement of capital on 2017-01-06
  • GBP 1
(19 pages)
6 January 2017Administrative restoration application (3 pages)
6 January 2017Administrative restoration application (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2017Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 1
(19 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Appointment of Mr Jacob Rosenbaum as a secretary (2 pages)
1 July 2014Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Isreal Rosenbaum as a director (2 pages)
1 July 2014Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Jacob Rosenbaum as a secretary (2 pages)
1 July 2014Appointment of Mr Isreal Rosenbaum as a director (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(2 pages)
9 June 2014Termination of appointment of John Shuker as a director (1 page)
9 June 2014Termination of appointment of John Shuker as a director (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 5 January 2014 with a full list of shareholders (3 pages)
1 May 2014Annual return made up to 5 January 2014 with a full list of shareholders (3 pages)
1 May 2014Annual return made up to 5 January 2014 with a full list of shareholders (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Registered office address changed from Harmac House Chequers Close Malvern Worcestershire WR14 1GP United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Harmac House Chequers Close Malvern Worcestershire WR14 1GP United Kingdom on 16 October 2012 (1 page)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Sally Pfeiffer as a secretary (1 page)
15 March 2011Termination of appointment of Sally Pfeiffer as a secretary (1 page)
15 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN on 23 February 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Shuker on 30 November 2009 (2 pages)
3 March 2010Director's details changed for Mr John Shuker on 30 November 2009 (2 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from allan brown (accountancy & taxation services) LTD 18-22 church street malvern worcestershire WR14 2AY (1 page)
21 July 2009Registered office changed on 21/07/2009 from allan brown (accountancy & taxation services) LTD 18-22 church street malvern worcestershire WR14 2AY (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
11 December 2008Registered office changed on 11/12/2008 from office 3 raglan house westminster bank west malvern worcestershire WR14 4BN (1 page)
11 December 2008Registered office changed on 11/12/2008 from office 3 raglan house westminster bank west malvern worcestershire WR14 4BN (1 page)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2007Registered office changed on 05/06/07 from: 3 raglan house westminster bank malvern worcestershire WR14 4BN (1 page)
5 June 2007Registered office changed on 05/06/07 from: 3 raglan house westminster bank malvern worcestershire WR14 4BN (1 page)
4 June 2007Return made up to 05/01/07; full list of members (2 pages)
4 June 2007Return made up to 05/01/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 2ND floor 28-30 belle vue terrace malvern worcestershire WR14 4PZ (1 page)
11 May 2007Registered office changed on 11/05/07 from: 2ND floor 28-30 belle vue terrace malvern worcestershire WR14 4PZ (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 05/01/06; full list of members (2 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 05/01/06; full list of members (2 pages)
28 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 December 2005Registered office changed on 28/12/05 from: 1 victoria road great malvern worcestrershire WR14 2TD (1 page)
28 December 2005Registered office changed on 28/12/05 from: 1 victoria road great malvern worcestrershire WR14 2TD (1 page)
5 January 2005Incorporation (13 pages)
5 January 2005Incorporation (13 pages)