Company NameCorporate Telecommunications (UK) Limited
DirectorsPaul Alan Baxter and Jonathan William Davies
Company StatusActive
Company Number05559305
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Alan Baxter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeswick House Green Fold Way
Leigh
Greater Manchester
WN7 3XT
Director NameMr Jonathan William Davies
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeswick House Green Fold Way
Leigh
Greater Manchester
WN7 3XT
Director NameMr Anthony Molloy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5-6 Commonwealth Close
Leigh
Greater Manchester
WN7 3BD
Secretary NameJames German
NationalityBritish
StatusResigned
Appointed31 October 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressUnit 5-6 Commonwealth Close
Leigh
Greater Manchester
WN7 3BD
Secretary NameAnthony Molloy
StatusResigned
Appointed30 March 2012(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressUnit 5 - 6 Commonwealth Close
Leigh
Greater Manchester
WN7 3BD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitecorpteluk.com
Email address[email protected]
Telephone01942 262526
Telephone regionWigan

Location

Registered AddressBeswick House
Green Fold Way
Leigh
Greater Manchester
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Anthony Molloy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,269,940
Current Liabilities£1,290,316

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

31 October 2005Delivered on: 18 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2005Delivered on: 9 November 2005
Satisfied on: 13 August 2009
Persons entitled: Stephen Gallimore

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
5 September 2023Full accounts made up to 31 December 2022 (28 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (29 pages)
5 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
2 December 2020Director's details changed for Mr Paul Alan Baxter on 28 September 2020 (2 pages)
2 December 2020Cessation of Anthony Molloy as a person with significant control on 28 September 2020 (1 page)
2 December 2020Notification of Paul Alan Baxter as a person with significant control on 28 September 2020 (2 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
3 October 2020Director's details changed for Mr Paul Alan Baxter on 27 August 2020 (2 pages)
3 October 2020Registered office address changed from Unit 5 - 6 Commonwealth Close Leigh Greater Manchester WN7 3BD to Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT on 3 October 2020 (1 page)
8 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
12 September 2019Termination of appointment of Anthony Molloy as a secretary on 1 April 2019 (1 page)
12 September 2019Appointment of Mr Paul Alan Baxter as a director on 1 April 2019 (2 pages)
12 September 2019Termination of appointment of Anthony Molloy as a director on 1 April 2019 (1 page)
12 September 2019Appointment of Mr Jonathan William Davies as a director on 9 August 2019 (2 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
6 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (22 pages)
12 August 2016Full accounts made up to 31 December 2015 (22 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(3 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(3 pages)
9 September 2015Full accounts made up to 31 December 2014 (11 pages)
9 September 2015Full accounts made up to 31 December 2014 (11 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(3 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(3 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(3 pages)
17 June 2014Full accounts made up to 31 December 2013 (12 pages)
17 June 2014Full accounts made up to 31 December 2013 (12 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(3 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Appointment of Anthony Molloy as a secretary (1 page)
17 April 2012Appointment of Anthony Molloy as a secretary (1 page)
17 April 2012Termination of appointment of James German as a secretary (1 page)
17 April 2012Termination of appointment of James German as a secretary (1 page)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for James German on 1 October 2009 (3 pages)
24 December 2009Secretary's details changed for James German on 1 October 2009 (3 pages)
24 December 2009Secretary's details changed for James German on 1 October 2009 (3 pages)
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009 (3 pages)
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009 (3 pages)
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009 (3 pages)
30 October 2009Full accounts made up to 31 December 2008 (10 pages)
30 October 2009Full accounts made up to 31 December 2008 (10 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2009Return made up to 09/09/08; full list of members (3 pages)
23 January 2009Return made up to 09/09/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
20 December 2007Return made up to 09/09/07; no change of members (6 pages)
20 December 2007Return made up to 09/09/07; no change of members (6 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 October 2006Return made up to 09/09/06; full list of members (6 pages)
23 October 2006Return made up to 09/09/06; full list of members (6 pages)
10 February 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
10 February 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
2 December 2005£ nc 1000/100000 27/10/05 (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005£ nc 1000/100000 27/10/05 (1 page)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 September 2005Incorporation (12 pages)
9 September 2005Incorporation (12 pages)