01 Telecom Ltd

DataGardener
live
Small

01 Telecom Ltd

06862204Private Limited With Share Capital

3 Scholar Green Road, Stretford, Manchester, M320TR
Incorporated

28/03/2009

Company Age

17 years

Directors

4

Employees

13

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

01 Telecom Ltd (06862204) is a private limited with share capital incorporated on 28/03/2009 (17 years old) and registered in manchester, M320TR. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Small
Incorporated 28/03/2009
M320TR
13 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£1.50M

Net Assets

£-251.6K

Turnover

£4.84M

Cash

£155.0K

Key Metrics

13

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

97
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Legacy
Category:Other
Date:10-04-2025
Legacy
Category:Other
Date:10-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Memorandum Articles
Category:Incorporation
Date:28-11-2023
Resolution
Category:Resolution
Date:28-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:30-11-2020
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:09-11-2020
Capital Cancellation Shares
Category:Capital
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-09-2019
Resolution
Category:Resolution
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2019
Memorandum Articles
Category:Incorporation
Date:07-09-2018
Resolution
Category:Resolution
Date:07-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-06-2018
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:30-05-2018
Resolution
Category:Resolution
Date:21-05-2018
Capital Alter Shares Subdivision
Category:Capital
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2014
Capital Allotment Shares
Category:Capital
Date:07-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2014
Capital Allotment Shares
Category:Capital
Date:07-10-2014
Capital Allotment Shares
Category:Capital
Date:07-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:04-04-2009
Incorporation Company
Category:Incorporation
Date:28-03-2009

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date25/04/2025
Latest Accounts30/06/2024

Trading Addresses

3 Scholar Green Road, Stretford, Manchester, M320TRRegistered
Plus X Innovation Hub, Lewes Road, Brighton, East Sussex, BN24GL

Contact

02071860101
www.01t.com
3 Scholar Green Road, Stretford, Manchester, M320TR