Telcom Paymaster Ltd

DataGardener
live
Unknown

Telcom Paymaster Ltd

11922847Private Limited With Share Capital

Northstar, 135-141, Oldham Street, Manchester, M41LN
Incorporated

03/04/2019

Company Age

7 years

Directors

5

Employees

SIC Code

78300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Telcom Paymaster Ltd (11922847) is a private limited with share capital incorporated on 03/04/2019 (7 years old) and registered in manchester, M41LN. The company operates under SIC code 78300 and is classified as Unknown.

Private Limited With Share Capital
SIC: 78300
Unknown
Incorporated 03/04/2019
M41LN

Financial Overview

Total Assets

£13.34M

Liabilities

£13.37M

Net Assets

£-29.2K

Cash

£1.3K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-07-2025
Legacy
Category:Accounts
Date:03-07-2025
Legacy
Category:Other
Date:03-07-2025
Legacy
Category:Other
Date:03-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2025
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-04-2024
Legacy
Category:Accounts
Date:07-04-2024
Legacy
Category:Other
Date:07-04-2024
Legacy
Category:Other
Date:07-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2021
Memorandum Articles
Category:Incorporation
Date:25-07-2021
Resolution
Category:Resolution
Date:25-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2019
Incorporation Company
Category:Incorporation
Date:03-04-2019

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/03/2026
Filing Date27/06/2025
Latest Accounts30/06/2024

Trading Addresses

Hilton House, 26-28 Hilton Street, Manchester, M12EH
Northstar, 135-141, Oldham Street, Manchester, M4 1Ln, M41LNRegistered

Contact

telcom.uk
Northstar, 135-141, Oldham Street, Manchester, M41LN