Performance Telecom Limited

DataGardener
performance telecom limited
dissolved
Unknown

Performance Telecom Limited

03886001Private Limited With Share Capital

Begbies Traynor (Central) Llp, 26 Stroudley Road, Brighton, BN14BH
Incorporated

30/11/1999

Company Age

26 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Performance Telecom Limited (03886001) is a private limited with share capital incorporated on 30/11/1999 (26 years old) and registered in brighton, BN14BH. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 30/11/1999
BN14BH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-01-2020
Resolution
Category:Resolution
Date:27-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:12-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-01-2013
Legacy
Category:Mortgage
Date:15-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Resolution
Category:Resolution
Date:19-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2012
Termination Director Company With Name
Category:Officers
Date:17-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:02-03-2012
Termination Secretary Company With Name
Category:Officers
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Legacy
Category:Mortgage
Date:29-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2009
Legacy
Category:Annual Return
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:13-12-2007
Legacy
Category:Officers
Date:13-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2007
Legacy
Category:Annual Return
Date:12-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2006
Legacy
Category:Mortgage
Date:20-06-2006
Legacy
Category:Address
Date:08-06-2006
Legacy
Category:Annual Return
Date:18-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2005
Legacy
Category:Annual Return
Date:15-12-2004
Legacy
Category:Address
Date:28-09-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Annual Return
Date:06-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2004
Legacy
Category:Mortgage
Date:05-02-2004
Legacy
Category:Capital
Date:30-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2003
Legacy
Category:Annual Return
Date:18-03-2003
Legacy
Category:Officers
Date:28-01-2003
Legacy
Category:Officers
Date:27-01-2003
Legacy
Category:Address
Date:15-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2002
Legacy
Category:Annual Return
Date:29-11-2001
Legacy
Category:Address
Date:14-05-2001
Accounts With Made Up Date
Category:Accounts
Date:12-02-2001
Legacy
Category:Annual Return
Date:16-01-2001
Legacy
Category:Officers
Date:16-01-2001
Legacy
Category:Accounts
Date:19-10-2000
Legacy
Category:Capital
Date:14-12-1999
Legacy
Category:Officers
Date:06-12-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date26/06/2019
Latest Accounts30/09/2018

Trading Addresses

26 Stroudley Road, Brighton, BN14BHRegistered
Redfern House, 105 Ashley Road, St Albans, Hertfordshire, AL15GD

Related Companies

2

Contact

443333660560
www.performancetelecom.co.uk
Begbies Traynor (Central) Llp, 26 Stroudley Road, Brighton, BN14BH