Company NameTelecoms World Direct Limited
Company StatusActive
Company Number05861680
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil Anthony Barrall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher House
Crayfields Business Park New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr David William Noble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2 Kingfisher House
Crayfields Business Park New Mill Road
Orpington
Kent
BR5 3QG
Director NameMrs Kelly Ellen Noble
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMs Jenna Noble-Bailey
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 May 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Kingfisher House
Crayfields Business Park New Mill Road
Orpington
Kent
BR5 3QG
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Contact

Websitewww.telecomsworldplc.co.uk
Email address[email protected]
Telephone0800 0430800
Telephone regionFreephone

Location

Registered Address2 Kingfisher House
Crayfields Business Park New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

20 November 2019Delivered on: 20 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 November 2019Registration of charge 058616800001, created on 20 November 2019 (24 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 October 2018Director's details changed for Mr David William Noble on 30 October 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
3 July 2018Notification of Telecoms World (Group) Ltd as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Cessation of Kelly Ellen Noble as a person with significant control on 6 April 2016 (1 page)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 July 2018Cessation of David William Noble as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Kelly Ellen Noble as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Kelly Ellen Noble as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Kelly Ellen Noble as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of David William Noble as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of David William Noble as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of David William Noble as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (27 pages)
28 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (27 pages)
28 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
28 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
28 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
30 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
18 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
14 January 2015Appointment of Mrs Kelly Ellen Noble as a director on 19 December 2014 (2 pages)
14 January 2015Appointment of Mrs Kelly Ellen Noble as a director on 19 December 2014 (2 pages)
26 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(3 pages)
26 November 2014Appointment of Mr David William Noble as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr David William Noble as a director on 12 November 2014 (2 pages)
26 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(3 pages)
11 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
16 May 2014Termination of appointment of Jenna Noble-Bailey as a director (1 page)
16 May 2014Termination of appointment of Jenna Noble-Bailey as a director (1 page)
9 May 2014Appointment of Ms Jenna Noble-Bailey as a director (2 pages)
9 May 2014Appointment of Ms Jenna Noble-Bailey as a director (2 pages)
8 May 2014Director's details changed for Neil Barrall on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Neil Barrall on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Neil Barrall on 8 May 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page)
12 July 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 12 July 2013 (1 page)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
12 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Neil Barrall on 29 June 2010 (2 pages)
29 July 2010Director's details changed for Neil Barrall on 29 June 2010 (2 pages)
29 July 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 29 June 2010 (2 pages)
29 July 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 29 June 2010 (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 August 2009Return made up to 29/06/09; full list of members (3 pages)
20 August 2009Return made up to 29/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 November 2008Return made up to 29/06/08; full list of members (3 pages)
26 November 2008Return made up to 29/06/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 July 2007Return made up to 29/06/07; full list of members (2 pages)
20 July 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2006Incorporation (14 pages)
29 June 2006Incorporation (14 pages)