Company NameTelecom Electrical Limited
DirectorJohn Francis Peter Regan
Company StatusActive
Company Number06166881
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Francis Peter Regan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 2nd Floor, 93 Great Suffolk Street
London
SE1 0BX
Director NameMr Graham Quinton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameMr Andrew Peter Kaye
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
59-60 Belsize Park
London
NW3 4EJ
Secretary NameJane Quinton
NationalityBritish
StatusResigned
Appointed12 April 2007(3 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 16 June 2016)
RoleCompany Director
Correspondence Address37 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameMr Paul Thomas Hayes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Fowler Road
Hainault
Ilford
Essex
IG6 3UT
Secretary NameMr Roger Matthews
StatusResigned
Appointed16 June 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address19-21 Fowler Road
Hainault
Ilford
Essex
IG6 3UT
Director NameMr Dean John Parnell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit3, 2nd Floor, 93 Great Suffolk Street
London
SE1 0BX
Director NameMr John Patrick O'Leary
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 2nd Floor, 93 Great Suffolk Street
London
SE1 0BX
Director NameMr Mark Colin Aldridge
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 2nd Floor, 93 Great Suffolk Street
London
SE1 0BX
Director NameMr Ian Michael Cunningham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit3, 2nd Floor, 93 Great Suffolk Street
London
SE1 0BX
Secretary NameMr Dean John Parnell
StatusResigned
Appointed03 January 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressUnit 3, 2nd Floor, 93 Great Suffolk Street
London
SE1 0BX
Secretary NameMr Ian Michael Cunningham
StatusResigned
Appointed10 May 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.telecomelectrical.co.uk
Email address[email protected]

Location

Registered Address29 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Roger Matthews
4.00%
Ordinary
44 at £1Jane Quinton
22.00%
Ordinary
44 at £1Margaret Hayes
22.00%
Ordinary
42 at £1Graham Quinton
21.00%
Ordinary
42 at £1Paul Hayes
21.00%
Ordinary
20 at £1Leigh Ballard
10.00%
Ordinary

Financials

Year2014
Turnover£135,864
Gross Profit£94,142
Net Worth£23,202
Cash£2,349
Current Liabilities£26,513

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Termination of appointment of Ian Michael Cunningham as a director on 27 February 2024 (1 page)
27 February 2024Cessation of Mark Colin Aldridge as a person with significant control on 27 February 2024 (1 page)
27 February 2024Confirmation statement made on 27 February 2024 with updates (4 pages)
27 February 2024Notification of Paul Joseph Beazley as a person with significant control on 27 February 2024 (2 pages)
27 February 2024Termination of appointment of Mark Colin Aldridge as a director on 27 February 2024 (1 page)
27 February 2024Cessation of Cmbo Construct Ltd as a person with significant control on 27 February 2024 (1 page)
3 January 2024Termination of appointment of Ian Michael Cunningham as a secretary on 31 December 2023 (1 page)
3 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
3 January 2024Previous accounting period shortened from 31 August 2024 to 31 December 2023 (1 page)
3 January 2024Termination of appointment of John Patrick O'leary as a director on 31 December 2023 (1 page)
31 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
27 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
24 February 2022Total exemption full accounts made up to 31 August 2020 (7 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
7 June 2021Cessation of Ian Michael Cunningham as a person with significant control on 31 July 2020 (1 page)
7 June 2021Registered office address changed from Unit 3, 2nd Floor C/O Gloster Mep Ltd 93 Great Suffolk Street London SE1 0BX England to 29 Great Guildford Street London SE1 0ES on 7 June 2021 (1 page)
12 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 May 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 May 2019Cessation of John Patrick O'leary as a person with significant control on 28 February 2019 (1 page)
20 May 2019Termination of appointment of Dean John Parnell as a director on 10 May 2019 (1 page)
20 May 2019Termination of appointment of Dean John Parnell as a secretary on 10 May 2019 (1 page)
20 May 2019Notification of Cmbo Construct Ltd as a person with significant control on 28 February 2019 (2 pages)
20 May 2019Appointment of Mr Ian Michael Cunningham as a secretary on 10 May 2019 (2 pages)
26 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
26 March 2018Registered office address changed from 19-21 Fowler Road Hainault Ilford Essex IG6 3UT to Unit 3, 2nd Floor C/O Gloster Mep Ltd 93 Great Suffolk Street London SE1 0BX on 26 March 2018 (1 page)
14 December 2017Termination of appointment of Roger Matthews as a secretary on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Roger Matthews as a secretary on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Paul Thomas Hayes as a director on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Paul Thomas Hayes as a director on 1 December 2017 (1 page)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
9 January 2017Appointment of Mr Dean John Parnell as a secretary on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr John Francis Peter Regan as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Dean John Parnell as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Mark Colin Aldridge as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Ian Michael Cunningham as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr John Francis Peter Regan as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Ian Michael Cunningham as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Dean John Parnell as a secretary on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Mark Colin Aldridge as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr John Patrick O'leary as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr John Patrick O'leary as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Dean John Parnell as a director on 3 January 2017 (2 pages)
20 June 2016Appointment of Mr Roger Matthews as a secretary on 16 June 2016 (2 pages)
20 June 2016Appointment of Mr Roger Matthews as a secretary on 16 June 2016 (2 pages)
18 June 2016Termination of appointment of Graham Quinton as a director on 16 June 2016 (1 page)
18 June 2016Termination of appointment of Jane Quinton as a secretary on 16 June 2016 (1 page)
18 June 2016Appointment of Mr Paul Thomas Hayes as a director on 15 June 2016 (2 pages)
18 June 2016Termination of appointment of Jane Quinton as a secretary on 16 June 2016 (1 page)
18 June 2016Appointment of Mr Paul Thomas Hayes as a director on 15 June 2016 (2 pages)
18 June 2016Termination of appointment of Graham Quinton as a director on 16 June 2016 (1 page)
31 May 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(5 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(5 pages)
22 November 2014Total exemption full accounts made up to 31 August 2014 (16 pages)
22 November 2014Total exemption full accounts made up to 31 August 2014 (16 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(5 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(5 pages)
29 November 2013Total exemption full accounts made up to 31 August 2013 (16 pages)
29 November 2013Total exemption full accounts made up to 31 August 2013 (16 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
9 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
9 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
26 October 2010Registered office address changed from Unit 6 Dovers Corner Industrial Estate Rainham Essex RM13 8QT on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Unit 6 Dovers Corner Industrial Estate Rainham Essex RM13 8QT on 26 October 2010 (1 page)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
16 April 2010Director's details changed for Graham Quinton on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Graham Quinton on 19 March 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
5 December 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
5 December 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Secretary resigned (1 page)
19 March 2007Incorporation (19 pages)
19 March 2007Incorporation (19 pages)