Company Name42 Telecom UK Limited
DirectorErik Harry Oskar Angelow
Company StatusActive
Company Number07320167
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Previous Name42 Telecom Limited

Business Activity

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

Directors

Director NameMr Erik Harry Oskar Angelow
Date of BirthMay 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressAskvagen 52
Uppsala
75653
Secretary NameMr Erik Harry Oskar Angelow
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAskvagen 52
Uppsala
75653
Secretary NameMr Simon John Harvey
StatusResigned
Appointed01 August 2012(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleCompany Director
Correspondence Address9 New Street
5th Floor 9 New Street
London
EC2M 4TP

Contact

Websitefortytwotele.com
Email address[email protected]
Telephone07 825242242
Telephone regionMobile

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £142 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£134,220
Cash£4,135
Current Liabilities£22,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

30 September 2023Memorandum and Articles of Association (13 pages)
30 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2023Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN (1 page)
14 September 2023Termination of appointment of Erik Harry Oskar Angelow as a director on 13 September 2023 (1 page)
14 September 2023Termination of appointment of Erik Harry Oskar Angelow as a secretary on 13 September 2023 (1 page)
14 September 2023Notification of Orlando Taddeo as a person with significant control on 13 September 2023 (2 pages)
14 September 2023Registered office address changed from 6th Floor London Wall London EC2Y 5EB England to 9th Floor 107 Cheapside London EC2V 6DN on 14 September 2023 (1 page)
14 September 2023Appointment of Mr Orlando Taddeo as a director on 13 September 2023 (2 pages)
14 September 2023Cessation of Erik Harry Oskar Angelow as a person with significant control on 13 September 2023 (1 page)
14 September 2023Appointment of Ohs Secretaries Limited as a secretary on 13 September 2023 (2 pages)
21 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
5 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 July 2021Secretary's details changed for Mr Erik Harry Oskar Angelow on 8 July 2021 (1 page)
8 July 2021Change of details for Mr Erik Harry Oskar Angelow as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Erik Harry Oskar Angelow on 8 July 2021 (2 pages)
30 June 2021Change of details for Mr Erik Harry Oskar Angelow as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Erik Harry Oskar Angelow on 30 June 2021 (2 pages)
31 July 2020Register inspection address has been changed from The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW to 2 Cornhouse Buildings Claydons Lane Rayleigh SS6 7UP (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
18 June 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
15 June 2020Change of details for Mr Erik Harry Oskar Angelow as a person with significant control on 15 June 2020 (2 pages)
19 May 2020Director's details changed for Mr Erik Harry Oskar Angelow on 19 May 2020 (2 pages)
19 May 2020Secretary's details changed for Mr Erik Harry Oskar Angelow on 19 May 2020 (1 page)
19 May 2020Change of details for Mr Erik Harry Oskar Angelow as a person with significant control on 19 May 2020 (2 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
26 June 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
31 July 2018Secretary's details changed for Mr Erik Harry Oskar Angelow on 24 July 2018 (1 page)
31 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
31 July 2018Director's details changed for Mr Erik Harry Oskar Angelow on 24 July 2018 (2 pages)
31 July 2018Change of details for Mr Erik Harry Oskar Angelow as a person with significant control on 24 July 2018 (2 pages)
29 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 August 2017Second filing of Confirmation Statement dated 20/07/2016 (7 pages)
21 August 2017Second filing of Confirmation Statement dated 20/07/2016 (7 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/08/2017.
(6 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/08/2017.
(6 pages)
30 September 2015Registered office address changed from 335 Benfleet Road Benfleet Essex SS7 1PW England to 6th Floor London Wall London EC2Y 5EB on 30 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Registered office address changed from 335 Benfleet Road Benfleet Essex SS7 1PW England to 6th Floor London Wall London EC2Y 5EB on 30 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2015Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 335 Benfleet Road Benfleet Essex SS7 1PW on 27 September 2015 (1 page)
27 September 2015Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 335 Benfleet Road Benfleet Essex SS7 1PW on 27 September 2015 (1 page)
11 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Director's details changed for Mr Erik Harry Oskar Angelow on 11 September 2015 (2 pages)
11 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Secretary's details changed for Mr Erik Harry Oskar Angelow on 11 September 2015 (1 page)
11 September 2015Director's details changed for Mr Erik Harry Oskar Angelow on 11 September 2015 (2 pages)
11 September 2015Secretary's details changed for Mr Erik Harry Oskar Angelow on 11 September 2015 (1 page)
16 June 2015Register(s) moved to registered inspection location The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW (2 pages)
16 June 2015Register inspection address has been changed to The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW (2 pages)
16 June 2015Register inspection address has been changed to The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW (2 pages)
16 June 2015Register(s) moved to registered inspection location The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW (2 pages)
17 May 2015Registered office address changed from 9 New Street 5th Floor 9 New Street London EC2M 4TP to 6th Floor One London Wall London EC2Y 5EB on 17 May 2015 (1 page)
17 May 2015Registered office address changed from 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG England to 6th Floor One London Wall London EC2Y 5EB on 17 May 2015 (1 page)
17 May 2015Registered office address changed from 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG England to 6th Floor One London Wall London EC2Y 5EB on 17 May 2015 (1 page)
17 May 2015Registered office address changed from 9 New Street 5th Floor 9 New Street London EC2M 4TP to 6th Floor One London Wall London EC2Y 5EB on 17 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Termination of appointment of Simon John Harvey as a secretary on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Simon John Harvey as a secretary on 31 August 2014 (1 page)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Appointment of Mr Simon John Harvey as a secretary (1 page)
9 August 2013Appointment of Mr Simon John Harvey as a secretary (1 page)
18 April 2013Registered office address changed from C/O Group Financial Controller Level 7 Tower 42 25 Old Broad Street London Uk EC2N 1HQ United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from C/O Group Financial Controller Level 7 Tower 42 25 Old Broad Street London Uk EC2N 1HQ United Kingdom on 18 April 2013 (1 page)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 21 March 2012 (1 page)
20 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
20 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
24 October 2011Registered office address changed from C/O Havard & Associates 122B North Street Hornchurch Essex RM11 1SU England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from C/O Havard & Associates 122B North Street Hornchurch Essex RM11 1SU England on 24 October 2011 (1 page)
15 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Erik Harry Oskar Angelow on 13 April 2011 (2 pages)
26 July 2011Director's details changed for Mr Erik Harry Oskar Angelow on 13 April 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Erik Harry Oskar Angelow on 13 April 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Erik Harry Oskar Angelow on 13 April 2011 (2 pages)
7 December 2010Registered office address changed from Level 29 One Canada Square Canary Wharf London E14 5DY England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Level 29 One Canada Square Canary Wharf London E14 5DY England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Level 29 One Canada Square Canary Wharf London E14 5DY England on 7 December 2010 (1 page)
23 November 2010Company name changed 42 telecom LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2010Company name changed 42 telecom LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2010Incorporation (23 pages)
20 July 2010Incorporation (23 pages)