Company NameAny Telecom Ltd
DirectorCenap Kaygusuz
Company StatusActive
Company Number10089177
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Cenap Kaygusuz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address83 Markwick Avenue
Cheshunt
Waltham Cross
EN8 9FP
Secretary NameMs Berna Kaygusuz
StatusCurrent
Appointed28 June 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address83 Markwick Avenue
Cheshunt
Waltham Cross
EN8 9FP
Director NameMr Garry Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleField Sales Manager
Country of ResidenceEngland
Correspondence Address227 Nightingale Road
First Floor
London
N9 8QL
Secretary NameMrs Berna Kaygusuz
StatusResigned
Appointed01 April 2016(3 days after company formation)
Appointment Duration1 week, 1 day (resigned 09 April 2016)
RoleCompany Director
Correspondence Address227 Nightingale Road
First Floor
London
N9 8QL

Location

Registered AddressTheobalds Business Park Innovation Place, Platinum Way
Cheshunt
Waltham Cross
EN8 8YD

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 Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

18 September 2023Change of details for Mr Cenap Kaygusuz as a person with significant control on 14 September 2023 (2 pages)
18 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
14 September 2023Secretary's details changed for Ms Berna Kaygusuz on 14 September 2023 (1 page)
14 September 2023Registered office address changed from Theobalds Business Park Platinum Way Cheshunt Waltham Cross EN8 8YD England to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on 14 September 2023 (1 page)
14 September 2023Director's details changed for Mr Cenap Kaygusuz on 14 September 2023 (2 pages)
12 September 2023Change of details for Mr Cenap Kaygusuz as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
11 September 2023Registered office address changed from Unit 8 Landmark Commercial Centre Commercial Road London N18 1UB England to Theobalds Business Park Platinum Way Cheshunt Waltham Cross EN8 8YD on 11 September 2023 (1 page)
11 September 2023Secretary's details changed for Ms Berna Kaygusuz on 11 September 2023 (1 page)
11 September 2023Director's details changed for Mr Cenap Kaygusuz on 11 September 2023 (2 pages)
10 March 2023Change of details for Mr Cenap Kaygusuz as a person with significant control on 9 March 2023 (2 pages)
1 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
29 June 2022Change of details for Mr Cenap Kaygusuz as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Mr Cenap Kaygusuz on 28 June 2022 (2 pages)
28 June 2022Appointment of Ms Berna Kaygusuz as a secretary on 28 June 2022 (2 pages)
25 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2021Registered office address changed from 89 Silver Street London N18 1RP England to Unit 8 Landmark Commercial Centre Commercial Road London N18 1UB on 19 October 2021 (1 page)
29 September 2021Change of details for Mr Cenap Kaygusuz as a person with significant control on 27 September 2021 (2 pages)
27 September 2021Director's details changed for Mr Cenap Kaygusuz on 27 September 2021 (2 pages)
24 December 2020Confirmation statement made on 24 December 2020 with updates (3 pages)
11 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 March 2020Registered office address changed from Unit 8 Landmark Commercial Centre, Commercial Road London N18 1UB England to 89 Silver Street London N18 1RP on 25 March 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 June 2018Notification of Cenap Kaygusuz as a person with significant control on 12 April 2018 (2 pages)
10 June 2018Cessation of Arife Erdem as a person with significant control on 11 April 2018 (1 page)
10 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
12 January 2018Notification of Arife Erdem as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Cessation of Cenap Kaygusuz as a person with significant control on 12 January 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 December 2016Registered office address changed from 227 Nightingale Road First Floor London N9 8QL United Kingdom to Unit 8 Landmark Commercial Centre, Commercial Road London N18 1UB on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 227 Nightingale Road First Floor London N9 8QL United Kingdom to Unit 8 Landmark Commercial Centre, Commercial Road London N18 1UB on 28 December 2016 (1 page)
27 December 2016Director's details changed for Mr Cenap Kaygusuz on 27 December 2016 (2 pages)
27 December 2016Director's details changed for Mr Cenap Kaygusuz on 27 December 2016 (2 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
10 April 2016Termination of appointment of Berna Kaygusuz as a secretary on 9 April 2016 (1 page)
10 April 2016Termination of appointment of Berna Kaygusuz as a secretary on 9 April 2016 (1 page)
9 April 2016Termination of appointment of Garry Williams as a director on 9 April 2016 (1 page)
9 April 2016Appointment of Mrs Berna Kaygusuz as a secretary on 1 April 2016 (2 pages)
9 April 2016Appointment of Mrs Berna Kaygusuz as a secretary on 1 April 2016 (2 pages)
9 April 2016Termination of appointment of Garry Williams as a director on 9 April 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)