Company NameEssential Telecom Limited
DirectorAbu-Anas Nazrulislam Chowdhury
Company StatusActive
Company Number06545774
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous NameEssential Telecommunications Limited

Business Activity

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

Directors

Director NameMr Abu-Anas Nazrulislam Chowdhury
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ewellhurst Road
Ilford
Essex
IG5 0PE
Director NameMrs Aziz Un Nisa Chowdhury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ewellhurst Road
Ilford
Essex
IG5 0PE
Secretary NameMrs Nishat Parvin Khan
NationalityBritish
StatusResigned
Appointed30 March 2008(3 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2009)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address46 Parham Drive
Gants Hill
Essex
IG2 6NB
Director NameMr Mohammed Murshedul Islam
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Somerville Road
Romford
Essex
RM6 5AT
Secretary NameMrs Chowdhury Azizunnessa
StatusResigned
Appointed11 February 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2023)
RoleCompany Director
Correspondence Address2 Ewellhurst Road
Ilford
Essex
IG5 0PE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address1 Cochrane House
Admirals Way Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

280 at £1Azizunnessa Chowdhury
9.33%
Ordinary
1.3k at £1Rahima Khatun
42.00%
Ordinary
580 at £1Ferdhaus Khan
19.33%
Ordinary
580 at £1Zaheda Akter
19.33%
Ordinary
300 at £1Abu-anas Nazrulislam Chowdhury
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,354
Current Liabilities£146,343

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

18 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Notification of Abu-Anas Nazrulislam Chowdhury as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Notification of Abu-Anas Nazrulislam Chowdhury as a person with significant control on 30 June 2016 (2 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,000
(6 pages)
8 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000
(5 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,000
(5 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Amended accounts made up to 31 January 2011 (11 pages)
21 October 2013Amended accounts made up to 31 January 2010 (9 pages)
21 October 2013Amended accounts made up to 31 January 2010 (9 pages)
21 October 2013Amended accounts made up to 31 January 2011 (11 pages)
19 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages)
8 August 2012Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages)
29 May 2012Sub-division of shares on 24 April 2012 (5 pages)
29 May 2012Sub-division of shares on 24 April 2012 (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 08 August 2012
(6 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 08 August 2012
(6 pages)
26 January 2012Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB on 26 January 2012 (1 page)
25 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
25 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of Aziz Chowdhury as a director (1 page)
21 June 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
21 June 2011Appointment of Mr Abu-Anas Nazrulislam Chowdhury as a director (2 pages)
21 June 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
21 June 2011Appointment of Mrs Chowdhury Azizunnessa as a secretary (2 pages)
21 June 2011Termination of appointment of Mohammed Islam as a director (1 page)
21 June 2011Appointment of Mr Abu-Anas Nazrulislam Chowdhury as a director (2 pages)
21 June 2011Termination of appointment of Mohammed Islam as a director (1 page)
21 June 2011Appointment of Mrs Chowdhury Azizunnessa as a secretary (2 pages)
21 June 2011Termination of appointment of Aziz Chowdhury as a director (1 page)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(2 pages)
2 March 2010Company name changed essential telecommunications LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2009-09-01
(2 pages)
2 March 2010Change of name notice (1 page)
2 March 2010Company name changed essential telecommunications LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2009-09-01
(2 pages)
2 March 2010Change of name notice (1 page)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
18 February 2010Director's details changed for Azizunnessa Chowdhury on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Azizunnessa Chowdhury on 18 February 2010 (2 pages)
16 February 2010Appointment of Mr Mohammed Murshedul Islam as a director (2 pages)
16 February 2010Appointment of Mr Mohammed Murshedul Islam as a director (2 pages)
7 July 2009Return made up to 27/03/09; full list of members (3 pages)
7 July 2009Appointment terminated secretary nishat khan (1 page)
7 July 2009Return made up to 27/03/09; full list of members (3 pages)
7 July 2009Appointment terminated secretary nishat khan (1 page)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 May 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
19 May 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
2 May 2008Secretary appointed nishat khan (2 pages)
2 May 2008Secretary appointed nishat khan (2 pages)
24 April 2008Director appointed azizunnessa chowdhury (2 pages)
24 April 2008Director appointed azizunnessa chowdhury (2 pages)
29 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 March 2008Appointment terminated director hanover directors LIMITED (1 page)
29 March 2008Appointment terminated director hanover directors LIMITED (1 page)
29 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 March 2008Incorporation (6 pages)
27 March 2008Incorporation (6 pages)